Company NameDundas Estates & Development Co. Limited
Company StatusActive
Company NumberSC132918
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed27 August 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Ian Stewart Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr William Andrew Murphy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Craig David Fairfoull
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2023(31 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDonald Ian Cumming
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(4 weeks after company formation)
Appointment Duration2 weeks (resigned 27 August 1991)
RoleWriter To The Signet
Correspondence Address25 Charlotte Square
Edinburgh
Midlothian
EH2 4ET
Scotland
Director NameMichael James Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 30 November 2012)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address2 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland
Director NameJohn Bruce Dunlop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(1 month, 1 week after company formation)
Appointment Duration27 years, 2 months (resigned 02 November 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameJames Irvine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 December 2007)
RoleLand Director
Correspondence Address2/34 Pentland Drive
Fairmilehead
Edinburgh
EH10 6PX
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedundas.co.uk
Email address[email protected]
Telephone0845 0055000
Telephone regionUnknown

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Walker (Leith) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,503,797
Gross Profit£2,940,561
Net Worth£14,132,765
Cash£100
Current Liabilities£22,024,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

1 August 2011Delivered on: 5 August 2011
Persons entitled: Mca Homes (Uddingston) LTD

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Site at woodhead crescent and holmbrae road uddingston LAN198515.
Outstanding
27 August 2001Delivered on: 7 September 2001
Persons entitled: H J Banks & Company Limited

Classification: Standard security
Secured details: Obligations as contained in the missives.
Particulars: Land at site A2/B2 hallside, cambuslang.
Outstanding
31 August 2018Delivered on: 4 September 2018
Persons entitled:
Hugh William Edward Ferrand
Michael Charles William Ferrand
Camilla Margaret Beesley

Classification: A registered charge
Particulars: Land extending to 11.492 acres or thereby at pace hill, milnathort, kinross.
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Pumpherston Estates Limited

Classification: A registered charge
Particulars: All and whole those subjects at drumshoreland, pumpherston shown coloured purple on the plan attached to the instrument which subjects form part and portion of the lands and estate of pumpherston in the counties of midlothian and west lothian comprising (1) the lands of pumpherston, limekiln stankards, and others and (2) part of the lands of calder bank and the farm and lands of fortneuk, and others and (3) all and whole that plot or area of ground at 63 and 61 pumpherston road, in the parish of uphall and county of west lothian.
Outstanding
30 December 2013Delivered on: 10 January 2014
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: Area or piece of ground extending to 9.100 hectares or thereby at chapel farm kirkcaldy.
Outstanding
11 December 2013Delivered on: 16 December 2013
Persons entitled: Wtd Edinburgh Limited

Classification: A registered charge
Particulars: Plot 2 of the companys juniper park gardens development (at the former juniper green primary school annexe, 1A woodhall terrace edinburgh MID139533. Notification of addition to or amendment of charge.
Outstanding
19 August 2011Delivered on: 5 September 2011
Persons entitled: Mcd Edinburgh Limited

Classification: Standard security
Secured details: Obligations in terms of a minute of agreement.
Particulars: Forming plots 11 and 12 wallace crescent roslin.
Outstanding
1 August 2011Delivered on: 5 August 2011
Satisfied on: 4 October 2013
Persons entitled: Towndale Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Former hospital site at ravenspark irvine ayr 52597.
Fully Satisfied
25 July 2005Delivered on: 29 July 2005
Satisfied on: 29 November 2007
Persons entitled: The West Lothian Council

Classification: Standard security
Secured details: All sums due in terms of the minute of agreement dated 4 and 9 may 2005.
Particulars: Subjects at bathville industrial estate, armadale, west lothian (title number wln 35513).
Fully Satisfied
16 May 2002Delivered on: 6 June 2002
Satisfied on: 12 April 2008
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due in terms of condition 1.3 of letter dated 29 november 2001 forming part of concluded missives dated 31 may 2001 and 5 june 2001 and subsequent amendments.
Particulars: Area of ground lying within the former district of whiteinch, parish of govan and county of lanark containing 3976 square metres and bounded generally on the south west by the centre line of medwyn street (formerly george street), glasgow.
Fully Satisfied
27 June 2000Delivered on: 29 June 2000
Satisfied on: 17 October 2002
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at fallin, stirling.
Fully Satisfied
17 January 2000Delivered on: 26 January 2000
Satisfied on: 17 October 2002
Persons entitled: Canongate Developments Limited

Classification: Standard security
Secured details: All obligations under the agreement.
Particulars: Plot of ground extending to 1.265 hectares on the north east of lasswade road, edinburgh.
Fully Satisfied
11 August 1997Delivered on: 19 August 1997
Satisfied on: 17 October 2002
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 7.07 acres or thereby at fallin,st ninians,stirling.
Fully Satisfied
6 March 2012Delivered on: 19 March 2012
Satisfied on: 12 December 2013
Persons entitled: Wtd Edinburgh Limited

Classification: Standard security
Secured details: Obligations in terms of a minute of agreement.
Particulars: Plot 1 of the company's proposed development at juniper green primary school annex 1A woodhall terrace edinburgh see form for details.
Fully Satisfied
28 June 1993Delivered on: 2 July 1993
Satisfied on: 6 December 1994
Persons entitled: Headway Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at brown street & mauldslie street, coatbridge registerd under title number lan 15907 under exception of title number lan 81016 and second that area of ground at mauldslie st., Coatbridge registered under title number lan 79469.
Fully Satisfied

Filing History

1 November 2023Full accounts made up to 31 March 2023 (24 pages)
6 October 2023Satisfaction of charge 10 in full (1 page)
25 September 2023Satisfaction of charge 9 in full (1 page)
25 September 2023Satisfaction of charge SC1329180012 in full (1 page)
17 July 2023Satisfaction of charge SC1329180014 in full (1 page)
13 July 2023Satisfaction of charge SC1329180015 in full (1 page)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
8 June 2023Appointment of Mr Craig David Fairfoull as a director on 1 June 2023 (2 pages)
1 November 2022Full accounts made up to 31 March 2022 (25 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
12 November 2021Appointment of Mr William Andrew Murphy as a director on 1 November 2021 (2 pages)
8 November 2021Full accounts made up to 31 March 2021 (26 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (24 pages)
2 September 2020Appointment of Mr Ian Stewart Scott as a director on 20 August 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 31 March 2019 (22 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 November 2018Termination of appointment of John Bruce Dunlop as a director on 2 November 2018 (1 page)
4 October 2018Full accounts made up to 31 March 2018 (23 pages)
4 September 2018Registration of charge SC1329180015, created on 31 August 2018 (7 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
8 March 2018Satisfaction of charge SC1329180014 in part (4 pages)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
6 July 2017Registration of charge SC1329180014, created on 30 June 2017 (10 pages)
6 July 2017Registration of charge SC1329180014, created on 30 June 2017 (10 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 January 2017Full accounts made up to 31 March 2016 (21 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
14 January 2016Full accounts made up to 31 March 2015 (17 pages)
14 January 2016Full accounts made up to 31 March 2015 (17 pages)
18 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(4 pages)
18 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(4 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
22 January 2014Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages)
22 January 2014Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages)
10 January 2014Registration of charge 1329180013 (10 pages)
10 January 2014Registration of charge 1329180013 (10 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 December 2013Registration of charge 1329180012
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
16 December 2013Registration of charge 1329180012
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(8 pages)
12 December 2013Satisfaction of charge 11 in full (4 pages)
12 December 2013Satisfaction of charge 11 in full (4 pages)
4 October 2013Satisfaction of charge 8 in full (4 pages)
4 October 2013Satisfaction of charge 8 in full (4 pages)
17 July 2013Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
  • ANNOTATION A second filed AR01 was registered on 22/01/2014.
(5 pages)
17 July 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2013 (1 page)
17 July 2013Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages)
17 July 2013Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages)
17 July 2013Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages)
17 July 2013Director's details changed for John Bruce Dunlop on 1 April 2013 (2 pages)
17 July 2013Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages)
17 July 2013Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages)
17 July 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2013 (1 page)
17 July 2013Director's details changed for John Bruce Dunlop on 1 April 2013 (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
  • ANNOTATION A second filed AR01 was registered on 22/01/2014.
(5 pages)
17 July 2013Director's details changed for John Bruce Dunlop on 1 April 2013 (2 pages)
17 July 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2013 (1 page)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
7 June 2012Registered office address changed from , Carriden Sawmills, Bo'ness, West Lothian, EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from , Carriden Sawmills, Bo'ness, West Lothian, EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from , Carriden Sawmills, Bo'ness, West Lothian, EH51 9SQ on 7 June 2012 (1 page)
19 March 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
30 December 2011Full accounts made up to 31 March 2011 (15 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
4 January 2010Accounts for a medium company made up to 31 March 2009 (13 pages)
4 January 2010Accounts for a medium company made up to 31 March 2009 (13 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 March 2008 (16 pages)
14 November 2008Full accounts made up to 31 March 2008 (16 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
13 August 2007Return made up to 16/07/07; full list of members (3 pages)
13 August 2007Return made up to 16/07/07; full list of members (3 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
4 January 2007Dec mort/charge release * (2 pages)
4 January 2007Dec mort/charge release * (2 pages)
22 December 2006Full accounts made up to 31 March 2006 (17 pages)
22 December 2006Full accounts made up to 31 March 2006 (17 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
23 December 2005Full accounts made up to 31 March 2005 (14 pages)
23 December 2005Full accounts made up to 31 March 2005 (14 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
18 July 2005Return made up to 16/07/05; full list of members (3 pages)
18 July 2005Return made up to 16/07/05; full list of members (3 pages)
30 December 2004Full accounts made up to 31 March 2004 (13 pages)
30 December 2004Full accounts made up to 31 March 2004 (13 pages)
14 July 2004Return made up to 16/07/04; full list of members (8 pages)
14 July 2004Return made up to 16/07/04; full list of members (8 pages)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
19 July 2003Return made up to 16/07/03; full list of members (8 pages)
19 July 2003Return made up to 16/07/03; full list of members (8 pages)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
18 July 2002Return made up to 16/07/02; full list of members (8 pages)
18 July 2002Return made up to 16/07/02; full list of members (8 pages)
6 June 2002Partic of mort/charge * (5 pages)
6 June 2002Partic of mort/charge * (5 pages)
7 September 2001Partic of mort/charge * (5 pages)
7 September 2001Partic of mort/charge * (5 pages)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
26 July 2001Return made up to 16/07/01; full list of members (7 pages)
26 July 2001Return made up to 16/07/01; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
14 September 2000Return made up to 16/07/00; full list of members (7 pages)
14 September 2000Return made up to 16/07/00; full list of members (7 pages)
29 June 2000Partic of mort/charge * (5 pages)
29 June 2000Partic of mort/charge * (5 pages)
26 January 2000Partic of mort/charge * (5 pages)
26 January 2000Partic of mort/charge * (5 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 August 1999Return made up to 16/07/99; no change of members (4 pages)
11 August 1999Return made up to 16/07/99; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 August 1998Return made up to 16/07/98; no change of members (4 pages)
17 August 1998Return made up to 16/07/98; no change of members (4 pages)
9 February 1998Full accounts made up to 31 March 1997 (13 pages)
9 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 August 1997Partic of mort/charge * (5 pages)
19 August 1997Partic of mort/charge * (5 pages)
25 July 1997Return made up to 16/07/97; full list of members (6 pages)
25 July 1997Return made up to 16/07/97; full list of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (10 pages)
14 November 1996Full accounts made up to 31 March 1996 (10 pages)
23 July 1996Return made up to 16/07/96; full list of members (4 pages)
23 July 1996Return made up to 16/07/96; full list of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 November 1991Memorandum and Articles of Association (10 pages)
20 November 1991Memorandum and Articles of Association (10 pages)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1991New director appointed (2 pages)
20 August 1991Company name changed dunwilco (260) LIMITED\certificate issued on 21/08/91 (2 pages)
20 August 1991Company name changed dunwilco (260) LIMITED\certificate issued on 21/08/91 (2 pages)
20 August 1991New director appointed (2 pages)
16 July 1991Incorporation (23 pages)
16 July 1991Incorporation (23 pages)