Glasgow
G1 3BX
Scotland
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(13 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 June 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(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 | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | James Stevenson Gillespie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 16 Princes Gate Bothwell Glasgow Lanarkshire G71 8SP Scotland |
Director Name | Thomas Graham Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Shangri La Quarry Road Airdrie Lanarkshire ML6 6NG Scotland |
Secretary Name | Ian Barclay Tudhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1999) |
Role | Solicitor |
Correspondence Address | 9 Napier Road Edinburgh EH10 5AZ Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Ian Paul MacDonald |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2004) |
Role | Financial Controller |
Correspondence Address | 34 Ormonde Drive Glasgow G44 3SP Scotland |
Director Name | Alan Wilkinson Stanfield Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 14 Birchmount Court Forrest Street Airdrie Lanarkshire ML6 7BQ Scotland |
Director Name | Srah Tahir |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 2001) |
Role | Solicitor |
Correspondence Address | 13 Marchmont Street Edinburgh Midlothian EH9 1EL Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millburn 50 Malleny Millgate Balerno Midlothian EH14 7AY Scotland |
Director Name | David Kent |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Fatherwell Road West Malling Kent ME19 6RH |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
16 February 2015 | Notice of winding up order (1 page) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
6 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 May 2010 | Resolutions
|
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
15 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
15 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (20 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
5 February 2007 | Dec mort/charge * (2 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
28 November 2006 | Full accounts made up to 31 January 2006 (19 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (22 pages) |
13 October 2005 | Full accounts made up to 31 January 2005 (22 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 October 2004 | Full accounts made up to 31 January 2004 (22 pages) |
20 October 2004 | Full accounts made up to 31 January 2004 (22 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (22 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (22 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 October 2002 | Full accounts made up to 31 January 2002 (22 pages) |
7 October 2002 | Full accounts made up to 31 January 2002 (22 pages) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | Director resigned (1 page) |
16 July 2002 | Resolutions
|
16 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
11 July 2002 | Resolutions
|
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
26 September 2001 | Partic of mort/charge * (5 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
20 September 2001 | Alterations to a floating charge (10 pages) |
20 September 2001 | Alterations to a floating charge (10 pages) |
17 July 2001 | Full accounts made up to 31 January 2001 (20 pages) |
17 July 2001 | Full accounts made up to 31 January 2001 (20 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 August 2000 | Full accounts made up to 31 January 2000 (19 pages) |
25 August 2000 | Full accounts made up to 31 January 2000 (19 pages) |
30 May 2000 | Partic of mort/charge * (6 pages) |
30 May 2000 | Partic of mort/charge * (6 pages) |
30 May 2000 | Partic of mort/charge * (6 pages) |
30 May 2000 | Partic of mort/charge * (6 pages) |
30 May 2000 | Partic of mort/charge * (6 pages) |
30 May 2000 | Partic of mort/charge * (6 pages) |
24 March 2000 | Partic of mort/charge * (6 pages) |
24 March 2000 | Partic of mort/charge * (6 pages) |
15 February 2000 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
15 February 2000 | Full accounts made up to 31 January 1999 (21 pages) |
15 February 2000 | Full accounts made up to 30 June 1998 (20 pages) |
15 February 2000 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
15 February 2000 | Full accounts made up to 31 January 1999 (21 pages) |
15 February 2000 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
15 February 2000 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
15 February 2000 | Full accounts made up to 30 June 1998 (20 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
3 February 2000 | Memorandum and Articles of Association (19 pages) |
3 February 2000 | Ad 31/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 February 2000 | Resolutions
|
3 February 2000 | Resolutions
|
3 February 2000 | Memorandum and Articles of Association (19 pages) |
3 February 2000 | Ad 31/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
10 February 1999 | Ad 22/01/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages) |
10 February 1999 | Ad 22/01/99--------- £ si 99@1=99 £ ic 901/1000 (2 pages) |
7 February 1999 | Director's particulars changed (1 page) |
7 February 1999 | Director's particulars changed (1 page) |
29 January 1999 | Return made up to 31/12/98; no change of members (10 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (10 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
11 March 1998 | Return made up to 24/02/98; full list of members (14 pages) |
11 March 1998 | Return made up to 24/02/98; full list of members (14 pages) |
10 November 1997 | Partic of mort/charge * (5 pages) |
10 November 1997 | Partic of mort/charge * (5 pages) |
11 August 1997 | Partic of mort/charge * (5 pages) |
11 August 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (6 pages) |
20 May 1997 | Partic of mort/charge * (6 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 4TH floor saltire court, 20 castle terrace edinburgh EH1 2EN (1 page) |
30 April 1997 | New director appointed (5 pages) |
30 April 1997 | New director appointed (4 pages) |
30 April 1997 | New director appointed (4 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (5 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (3 pages) |
9 April 1997 | Company name changed dunwilco (577) LIMITED\certificate issued on 09/04/97 (2 pages) |
9 April 1997 | Company name changed dunwilco (577) LIMITED\certificate issued on 09/04/97 (2 pages) |
6 March 1997 | Incorporation (27 pages) |
6 March 1997 | Incorporation (27 pages) |