Company NameD.W. Director 1 Limited
Company StatusDissolved
Company NumberSC152493
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameComlaw Director Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Wernham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(17 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Caryn Lynn Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(17 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed26 October 2000(6 years, 2 months after company formation)
Appointment Duration22 years, 8 months (closed 20 June 2023)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed30 September 2010(16 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 20 June 2023)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address12 Greenhill Gardens
Edinburgh
Lothian
EH10 4BW
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2002)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Donald Gordon Brian Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDundas & Wilson Llp Northwest Wing
Bush House
Aldwych
London
WC2B 4EZ
Director NameDorman Jeffrey Management Limited (Corporation)
Date of BirthJune 1978 (Born 45 years ago)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address4th Floor 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland
Secretary NameDorman Jeffrey & Co (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameDundas & Wilson Cs (Corporation)
StatusResigned
Appointed01 September 1997(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2000)
Correspondence Address191 West George Street
Glasgow
Lanarkshire
G2 2LB
Scotland
Director NameD W Director 2 Limited (Corporation)
StatusResigned
Appointed27 June 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2004)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDundas & Wilson (Holdings) Limited (Corporation)
StatusResigned
Appointed31 July 2002(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2010)
Correspondence Address4th Floor,Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitedundas-wilson.com

Location

Registered Address4th Floor Saltire Court
20 Castle Terrace, Edinburgh
Lothian
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.5Caryn Penley & Allan Wernham
50.00%
Ordinary
1 at £0.5D.w. Company Services LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
22 November 2022Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022 (1 page)
10 November 2022Termination of appointment of D.W. Company Services Limited as a director on 7 November 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 January 2020Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
28 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
20 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
12 August 2015Secretary's details changed for D.W. Company Services Limited on 12 August 2015 (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
12 August 2015Secretary's details changed for D.W. Company Services Limited on 12 August 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
18 August 2014Director's details changed for Mr Allan Wernham on 12 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Allan Wernham on 12 August 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 pages)
18 August 2014Director's details changed for Ms Caryn Lynn Penley on 12 August 2014 (2 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(6 pages)
18 August 2014Director's details changed for Ms Caryn Lynn Penley on 12 August 2014 (2 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 October 2010Appointment of D.W. Company Services Limited as a director (3 pages)
15 October 2010Appointment of D.W. Company Services Limited as a director (3 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
12 October 2010Sub-division of shares on 30 September 2010 (6 pages)
12 October 2010Sub-division of shares on 30 September 2010 (6 pages)
1 October 2010Termination of appointment of Dundas & Wilson (Holdings) Limited as a director (1 page)
1 October 2010Termination of appointment of Dundas & Wilson (Holdings) Limited as a director (1 page)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2008Memorandum and Articles of Association (7 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 September 2008Memorandum and Articles of Association (7 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2008Return made up to 12/08/08; full list of members (3 pages)
13 August 2008Return made up to 12/08/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 September 2005Return made up to 12/08/05; full list of members (5 pages)
12 September 2005Return made up to 12/08/05; full list of members (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 September 2004Return made up to 12/08/04; full list of members (5 pages)
1 September 2004Return made up to 12/08/04; full list of members (5 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
4 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
4 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
11 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
14 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
14 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
31 August 2001Return made up to 12/08/01; full list of members (5 pages)
31 August 2001Return made up to 12/08/01; full list of members (5 pages)
28 January 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
3 November 2000Company name changed comlaw director LIMITED\certificate issued on 06/11/00 (2 pages)
3 November 2000Company name changed comlaw director LIMITED\certificate issued on 06/11/00 (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 191 west george street glasgow G2 2LB (1 page)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
1 November 2000Memorandum and Articles of Association (9 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Memorandum and Articles of Association (9 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 191 west george street glasgow G2 2LB (1 page)
1 November 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
31 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
30 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
30 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Registered office changed on 05/03/99 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page)
5 March 1999Registered office changed on 05/03/99 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page)
27 September 1998Return made up to 12/08/98; full list of members (6 pages)
27 September 1998Return made up to 12/08/98; full list of members (6 pages)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
21 August 1997Return made up to 12/08/97; no change of members (4 pages)
21 August 1997Return made up to 12/08/97; no change of members (4 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Return made up to 12/08/96; no change of members (4 pages)
14 August 1996Return made up to 12/08/96; no change of members (4 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1995Return made up to 12/08/95; full list of members (6 pages)
10 August 1995Return made up to 12/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 August 1994Incorporation (12 pages)
12 August 1994Incorporation (12 pages)