Company NameMurray Estates Residential Limited
Company StatusDissolved
Company NumberSC143652
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)
Previous Names6

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(4 months after company formation)
Appointment Duration21 years, 5 months (closed 02 January 2015)
RoleMetal Trader
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
StatusClosed
Appointed28 February 2010(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleCompany Director
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 02 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed01 April 1993(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
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameRobert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1995)
RoleChartered Accountant
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Director NameGeorge Keith Freeland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address18 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed30 July 1993(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 1994)
RoleCompany Director
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Secretary NameSarah Tahir
NationalityBritish
StatusResigned
Appointed09 March 1994(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2002)
RoleSolicitor
Correspondence Address13 Marchmont Street
Edinburgh
EH9 1EL
Scotland
Director NameMr Ian Barclay Tudhope
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(2 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 18 February 1999)
RoleSolicitor
Correspondence Address64 Braid Road
Edinburgh
Midlothian
EH10 6AL
Scotland
Director NameMs Lynne Higgins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 March Road
Edinburgh
Lothian
EH4 3TA
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameAndrew Glasgow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2009)
RoleDev.Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gosford Road
Longniddry
East Lothian
EH32 0LF
Scotland
Director NameRichard Lyall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Pitcaple Gardens
Bellsquarry
Livingston
West Lothian
EH54 9HW
Scotland
Director NameMr Jestyn Rowland Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(14 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2014)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(15 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameGrigor Lewis Milne
NationalityBritish
StatusResigned
Appointed30 January 2009(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Telephone0131 6249666
Telephone regionEdinburgh

Location

Registered Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Murray Estates Rh LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£975
Net Worth-£4,888,352
Cash£13,307
Current Liabilities£6,094,214

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
28 August 2014Solvency statement dated 15/08/14 (1 page)
28 August 2014Statement by directors (1 page)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
28 August 2014Solvency statement dated 15/08/14 (1 page)
28 August 2014Statement by directors (1 page)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 August 2014Statement of capital on 28 August 2014
  • GBP 1
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
10 March 2014Termination of appointment of Jestyn Rowland Davies as a director on 28 February 2014 (2 pages)
10 March 2014Termination of appointment of Jestyn Rowland Davies as a director on 28 February 2014 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
3 April 2013Full accounts made up to 30 June 2012 (14 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of David Horne as a director (1 page)
6 June 2011Termination of appointment of David Horne as a director (1 page)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
27 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages)
5 May 2010Termination of appointment of David Murray as a director (1 page)
5 May 2010Termination of appointment of David Murray as a director (1 page)
4 May 2010Full accounts made up to 30 June 2009 (16 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 May 2010Full accounts made up to 30 June 2009 (16 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
16 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Appointment of David William Murray Horne as a secretary (1 page)
5 March 2010Termination of appointment of Grigor Milne as a secretary (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
20 January 2010Termination of appointment of James Wilson as a director (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
24 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
24 November 2009Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages)
24 November 2009Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
24 November 2009Director's details changed for David Douglas Murray on 10 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
15 September 2009Company name changed ppg residential LIMITED\certificate issued on 15/09/09 (2 pages)
15 September 2009Company name changed ppg residential LIMITED\certificate issued on 15/09/09 (2 pages)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Appointment terminated director richard lyall (1 page)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Appointment terminated director richard lyall (1 page)
23 February 2009Secretary appointed grigor lewis milne (2 pages)
23 February 2009Appointment terminated director andrew glasgow (1 page)
23 February 2009Appointment terminated director lynne higgins (1 page)
23 February 2009Appointment terminated director ian tudhope (1 page)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Director appointed david douglas murray (3 pages)
23 February 2009Appointment terminated director andrew glasgow (1 page)
23 February 2009Director appointed james donald gilmour wilson (4 pages)
23 February 2009Director appointed david william murray horne (3 pages)
23 February 2009Appointment terminated secretary david horne (1 page)
23 February 2009Director appointed james donald gilmour wilson (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 November 2008Full accounts made up to 31 January 2008 (15 pages)
27 November 2008Full accounts made up to 31 January 2008 (15 pages)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
11 April 2008Director's change of particulars / ian tudhope / 04/04/2008 (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 November 2007Full accounts made up to 31 January 2007 (14 pages)
29 November 2007Full accounts made up to 31 January 2007 (14 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 November 2006Full accounts made up to 31 January 2006 (15 pages)
30 November 2006Full accounts made up to 31 January 2006 (15 pages)
28 February 2006Partic of mort/charge * (5 pages)
28 February 2006Partic of mort/charge * (5 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
29 November 2005Full accounts made up to 31 January 2005 (14 pages)
29 November 2005Full accounts made up to 31 January 2005 (14 pages)
7 September 2005Company name changed ppg (residential) LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed ppg (residential) LIMITED\certificate issued on 07/09/05 (2 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 August 2004Full accounts made up to 31 January 2004 (14 pages)
25 August 2004Full accounts made up to 31 January 2004 (14 pages)
16 June 2004Partic of mort/charge * (5 pages)
16 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (5 pages)
29 January 2004Partic of mort/charge * (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (5 pages)
21 November 2003Partic of mort/charge * (5 pages)
11 November 2003Partic of mort/charge * (5 pages)
11 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
5 November 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (7 pages)
21 October 2003Partic of mort/charge * (7 pages)
5 September 2003New director appointed (3 pages)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (3 pages)
23 July 2003Company name changed ppg LIMITED\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed ppg LIMITED\certificate issued on 23/07/03 (2 pages)
27 June 2003Full accounts made up to 31 January 2003 (11 pages)
27 June 2003Full accounts made up to 31 January 2003 (11 pages)
18 February 2003Company name changed ppg (baird road) LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed ppg (baird road) LIMITED\certificate issued on 18/02/03 (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 August 2002Full accounts made up to 31 January 2002 (11 pages)
12 August 2002Full accounts made up to 31 January 2002 (11 pages)
24 May 2002New secretary appointed (1 page)
24 May 2002New secretary appointed (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
4 July 2001Full accounts made up to 31 January 2001 (11 pages)
4 July 2001Full accounts made up to 31 January 2001 (11 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 January 2000 (12 pages)
17 October 2000Full accounts made up to 31 January 2000 (12 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
14 January 2000Return made up to 31/12/99; full list of members (14 pages)
14 January 2000Return made up to 31/12/99; full list of members (14 pages)
13 January 2000Dec mort/charge * (4 pages)
13 January 2000Dec mort/charge * (4 pages)
17 November 1999Full accounts made up to 31 January 1999 (12 pages)
17 November 1999Full accounts made up to 31 January 1999 (12 pages)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
4 June 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh (1 page)
26 March 1999Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
31 January 1999Return made up to 31/12/98; full list of members (13 pages)
31 January 1999Return made up to 31/12/98; full list of members (13 pages)
25 January 1999New director appointed (4 pages)
25 January 1999New director appointed (4 pages)
3 November 1998Full accounts made up to 30 April 1998 (12 pages)
3 November 1998Full accounts made up to 30 April 1998 (12 pages)
29 January 1998Return made up to 31/12/97; no change of members (11 pages)
29 January 1998Return made up to 31/12/97; no change of members (11 pages)
8 August 1997Full accounts made up to 30 April 1997 (11 pages)
8 August 1997Full accounts made up to 30 April 1997 (11 pages)
12 March 1997Declaration of assistance for shares acquisition (4 pages)
12 March 1997Declaration of assistance for shares acquisition (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
27 February 1997Full accounts made up to 30 April 1996 (11 pages)
30 January 1997Return made up to 31/12/96; no change of members (10 pages)
30 January 1997Return made up to 31/12/96; no change of members (10 pages)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
15 July 1996Accounting reference date shortened from 31/07 to 30/04 (1 page)
23 February 1996Company name changed mimtec (baird road) LIMITED\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed mimtec (baird road) LIMITED\certificate issued on 26/02/96 (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (12 pages)
19 January 1996Return made up to 31/12/95; full list of members (12 pages)
14 December 1995Accounting reference date extended from 31/01 to 31/07 (1 page)
14 December 1995Accounting reference date extended from 31/01 to 31/07 (1 page)
1 December 1995New director appointed (3 pages)
1 December 1995New director appointed (3 pages)
1 December 1995Director's particulars changed (2 pages)
1 December 1995Director's particulars changed (2 pages)
24 November 1995Partic of mort/charge * (3 pages)
24 November 1995Partic of mort/charge * (3 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
8 September 1995Full accounts made up to 31 January 1995 (10 pages)
8 September 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
27 August 1993Memorandum and Articles of Association (20 pages)
27 August 1993Ad 04/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1993Ad 04/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1993Memorandum and Articles of Association (20 pages)
3 August 1993Company name changed dunwilco (369) LIMITED\certificate issued on 03/08/93 (3 pages)
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1993Company name changed dunwilco (369) LIMITED\certificate issued on 03/08/93 (3 pages)
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1993Incorporation (25 pages)
1 April 1993Incorporation (25 pages)