Malew
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(26 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Robertson Street Glasgow G2 8DS Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Giles Matthew Edgar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Liberton Drive Edinburgh EH16 6NN Scotland |
Director Name | Mr William Clive O'Hara |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Eglinton Drive Glasgow Lanarkshire G46 7NQ Scotland |
Director Name | Mr Peter McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spylaw Park Edinburgh Lothian EH13 0LP Scotland |
Secretary Name | Euan Ferguson Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | Langhaugh Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Secretary Name | Euan Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2004) |
Role | Fund Manager |
Correspondence Address | 133 Springfield Park Johnstone Renfrewshire PA5 8JT Scotland |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Director Name | Euan Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauldslie House Mauldslie Rosebank Carluke Lanarkshire ML8 5QE Scotland |
Director Name | Robert Richmond |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2004) |
Role | Investment Exec |
Correspondence Address | 22 Cauldhame Rigg Stewarton Ayrshire KA3 5QJ Scotland |
Secretary Name | David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(11 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Telephone | 0141 2218733 |
---|---|
Telephone region | Glasgow |
Registered Address | 16 Robertson Street Glasgow G2 8DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100k at £0.5 | Peel Property (Partnerships) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,100 |
Current Liabilities | £270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
19 June 1999 | Delivered on: 29 June 1999 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at caxton place, kirkcaldy. Fully Satisfied |
---|---|
15 December 1998 | Delivered on: 31 December 1998 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Glasgow media park (otherwise enterprise west), 24 craigmount street, glasgow. Fully Satisfied |
30 October 1998 | Delivered on: 10 November 1998 Satisfied on: 29 September 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 kirkshaws road,coatbridge. Fully Satisfied |
16 July 1998 | Delivered on: 23 July 1998 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 11,20 munro road,springkerse industrial estate,stirling. Fully Satisfied |
16 February 1998 | Delivered on: 20 February 1998 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in a lease over parts of springkerse industrial estate,cunningham road,stirling. Fully Satisfied |
15 October 1997 | Delivered on: 21 October 1997 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 1/3, 5 & 7/10 lovat place, queen elizabeth avenue, hillington industrial estate, glasgow. Fully Satisfied |
3 October 1997 | Delivered on: 14 October 1997 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: South centre line of south street, scotstoun, glasgow. Fully Satisfied |
22 September 2005 | Delivered on: 7 October 2005 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/6 claremont terrace, glasgow. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 blythswood square, glasgow. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known and forming glasgow media park, craigmont street, maryhill, glasgow. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) springkerse industrial estate, cunningham road, stirling 2) subjects at munro road, springkerse industrial estate, stirling 3) unit 11, springkerse industrial estate, stirling. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/3, 5 and 7/10 lovat place, hillington. Glasgow. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 6.59 hectares at south street, glasgow. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 24 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects extending to 40.60 square metres on the north side of caxton place, kirkcaldy. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 9 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
23 November 1999 | Delivered on: 3 December 1999 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Beresford house, 5/6 claremont terrace, glasgow. Fully Satisfied |
17 September 1999 | Delivered on: 29 September 1999 Satisfied on: 23 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 blythswood sqaure and 201/203 bath lane, glasgow. Fully Satisfied |
30 April 1997 | Delivered on: 13 May 1997 Satisfied on: 14 October 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
26 October 2006 | Delivered on: 14 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Outstanding |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
1 September 2023 | Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages) |
17 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
19 January 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
30 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
18 April 2018 | Satisfaction of charge 21 in full (4 pages) |
8 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Change of share class name or designation (2 pages) |
19 April 2010 | Change of share class name or designation (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
9 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
15 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
24 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
24 July 2008 | Declaration of assistance for shares acquisition (28 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (28 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 July 2008 | Appointment terminated director euan jamieson (1 page) |
11 July 2008 | Appointment terminated director euan jamieson (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
19 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
8 December 2006 | Dec mort/charge * (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
14 November 2006 | Partic of mort/charge * (23 pages) |
14 November 2006 | Partic of mort/charge * (23 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
28 July 2006 | New director appointed (5 pages) |
28 July 2006 | New director appointed (5 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
7 October 2005 | Partic of mort/charge * (7 pages) |
7 October 2005 | Partic of mort/charge * (7 pages) |
9 August 2005 | Dec mort/charge * (2 pages) |
9 August 2005 | Dec mort/charge * (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 January 2005 | Return made up to 10/12/04; full list of members
|
4 January 2005 | Return made up to 10/12/04; full list of members
|
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (9 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (9 pages) |
24 September 2003 | Dec mort/charge * (4 pages) |
24 September 2003 | Dec mort/charge * (4 pages) |
25 June 2003 | Auditor's resignation (1 page) |
25 June 2003 | Auditor's resignation (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (18 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (18 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
23 December 2002 | Dec mort/charge * (2 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 October 2002 | Dec mort/charge * (5 pages) |
14 October 2002 | Dec mort/charge * (5 pages) |
23 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
23 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Partic of mort/charge * (5 pages) |
27 December 2000 | Return made up to 10/12/00; full list of members (8 pages) |
27 December 2000 | Return made up to 10/12/00; full list of members (8 pages) |
22 November 2000 | Alterations to a floating charge (8 pages) |
22 November 2000 | Alterations to a floating charge (8 pages) |
22 November 2000 | Alterations to a floating charge (8 pages) |
22 November 2000 | Alterations to a floating charge (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 October 2000 | New director appointed (1 page) |
28 October 2000 | New director appointed (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (1 page) |
19 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Partic of mort/charge * (5 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Dec mort/charge * (4 pages) |
29 September 2000 | Dec mort/charge * (4 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
8 June 2000 | Memorandum and Articles of Association (16 pages) |
8 June 2000 | Memorandum and Articles of Association (16 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
15 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
15 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
3 December 1999 | Partic of mort/charge * (5 pages) |
3 December 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
31 December 1998 | Partic of mort/charge * (5 pages) |
31 December 1998 | Partic of mort/charge * (5 pages) |
23 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
10 November 1998 | Partic of mort/charge * (5 pages) |
10 November 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 February 1998 | Partic of mort/charge * (5 pages) |
20 February 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
11 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
11 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
21 October 1997 | Partic of mort/charge * (5 pages) |
21 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Partic of mort/charge * (5 pages) |
14 October 1997 | Partic of mort/charge * (5 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Ad 14/04/97--------- £ si [email protected]=24999 £ ic 25001/50000 (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Memorandum and Articles of Association (12 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed;new director appointed (3 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Nc inc already adjusted 14/04/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Ad 14/04/97--------- £ si [email protected]=24999 £ ic 25001/50000 (2 pages) |
31 May 1997 | New secretary appointed;new director appointed (3 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Memorandum and Articles of Association (21 pages) |
31 May 1997 | New director appointed (3 pages) |
31 May 1997 | Conve 14/04/97 (1 page) |
31 May 1997 | Memorandum and Articles of Association (21 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Conve 14/04/97 (1 page) |
31 May 1997 | Memorandum and Articles of Association (12 pages) |
31 May 1997 | Nc inc already adjusted 14/04/97 (1 page) |
31 May 1997 | Ad 14/04/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Ad 14/04/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
31 May 1997 | Resolutions
|
13 May 1997 | Partic of mort/charge * (6 pages) |
13 May 1997 | Partic of mort/charge * (6 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
12 March 1997 | Company name changed dunwilco (555) LIMITED\certificate issued on 13/03/97 (2 pages) |
12 March 1997 | Company name changed dunwilco (555) LIMITED\certificate issued on 13/03/97 (2 pages) |
10 December 1996 | Incorporation (23 pages) |
10 December 1996 | Incorporation (23 pages) |