Company NameDunwilco (379) Limited
Company StatusActive
Company NumberSC145065
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey David Ciffer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(5 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Danescroft Avenue
London
NW4 2NE
Secretary NameSidy Ciffer
NationalityBritish
StatusCurrent
Appointed24 September 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Danescroft Avenue
Hendon
London
NW4 2NE
Director NameSidy Ciffer
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(5 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Danescroft Avenue
Hendon
London
NW4 2NE
Director NameMr Sigmund Ciffer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Danescroft Avenue
London
NW4 2NE
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed21 June 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
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameHelen Rebecca Ciffer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 1996)
RoleOptometrist
Correspondence Address9 Chatham Close
London
Nw11
Secretary NameHelen Rebecca Ciffer
NationalityBritish
StatusResigned
Appointed09 December 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 1996)
RoleOptometrist
Correspondence Address9 Chatham Close
London
Nw11
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address3rd Floor, George House
50 George Square
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Roxburgh Enterprise LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,100
Gross Profit£42,100
Net Worth-£6,321
Cash£2,140
Current Liabilities£10,014

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 January 1994Delivered on: 17 January 1994
Satisfied on: 18 December 2015
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: The tenant's interest in lease over 297 byres road and 1A roxburgh street, glasgow registered in land register for scotland under title number gla 69947.
Fully Satisfied
7 January 1994Delivered on: 17 January 1994
Satisfied on: 18 December 2015
Persons entitled: Allied Dunbar Assurance PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
30 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(6 pages)
10 February 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
10 February 2016Total exemption full accounts made up to 31 May 2015 (14 pages)
18 December 2015Satisfaction of charge 2 in full (4 pages)
18 December 2015Satisfaction of charge 1 in full (4 pages)
18 December 2015Satisfaction of charge 2 in full (4 pages)
18 December 2015Satisfaction of charge 1 in full (4 pages)
28 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(6 pages)
28 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(6 pages)
26 January 2015Total exemption full accounts made up to 31 May 2014 (17 pages)
26 January 2015Total exemption full accounts made up to 31 May 2014 (17 pages)
11 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 11 September 2014 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
26 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
26 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 August 2009Return made up to 21/06/09; full list of members (4 pages)
19 August 2009Return made up to 21/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 January 2008Registered office changed on 17/01/08 from: c/o bell and scott solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
17 January 2008Registered office changed on 17/01/08 from: c/o bell and scott solicitors 9 clairmont gardens glasgow G3 7LW (1 page)
11 July 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
11 July 2007Return made up to 21/06/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 July 2006Return made up to 21/06/06; full list of members (7 pages)
17 July 2006Return made up to 21/06/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
4 March 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 August 2003Return made up to 21/06/03; full list of members (7 pages)
6 August 2003Return made up to 21/06/03; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 July 2002Return made up to 21/06/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Return made up to 21/06/00; full list of members (6 pages)
11 July 2000Return made up to 21/06/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 June 1998Return made up to 21/06/98; no change of members (4 pages)
26 June 1998Return made up to 21/06/98; no change of members (4 pages)
22 September 1997Full accounts made up to 31 December 1996 (8 pages)
22 September 1997Full accounts made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 21/06/97; full list of members (6 pages)
4 July 1997Return made up to 21/06/97; full list of members (6 pages)
28 October 1996Ammended dir report 1995 (1 page)
28 October 1996Ammended dir report 1995 (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996New secretary appointed (2 pages)
31 July 1996Return made up to 21/06/96; no change of members (4 pages)
31 July 1996Return made up to 21/06/96; no change of members (4 pages)
15 August 1995Registered office changed on 15/08/95 from: c/o clairmonts 9 clairmont gardens glasgow G3 7LW (1 page)
15 August 1995Registered office changed on 15/08/95 from: c/o clairmonts 9 clairmont gardens glasgow G3 7LW (1 page)
2 August 1995Registered office changed on 02/08/95 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
2 August 1995Registered office changed on 02/08/95 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
3 July 1995Return made up to 21/06/95; no change of members (4 pages)
3 July 1995Return made up to 21/06/95; no change of members (4 pages)
21 June 1993Incorporation (31 pages)
21 June 1993Incorporation (31 pages)