Company NameDildawn Limited
Company StatusDissolved
Company NumberSC175427
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr William Ronald Wilson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Kelton
Castle Douglas
Kirkcudbrightshire
DG7 1TA
Scotland
Secretary NameMr Charles Alexander Laurie
StatusClosed
Appointed08 September 2009(12 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 05 June 2018)
RoleCompany Director
Correspondence AddressHewats Solicitors 63 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1AG
Scotland
Secretary NameRobert Ritchie Myles
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHewats Solicitors 63 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1AG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedildawn.co.uk

Location

Registered AddressHewats
63 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1AG
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

98 at £1Mr William Ronald Wilson
98.00%
Ordinary
1 at £1Mr Andrew John Wilson
1.00%
Ordinary
1 at £1Mr Peter Ronald Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth£1,944
Cash£2,616
Current Liabilities£978

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr William Ronald Wilson on 14 May 2010 (2 pages)
16 February 2010Appointment of Mr Charles Alexander Laurie as a secretary (1 page)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 September 2009Return made up to 14/05/09; full list of members (3 pages)
8 September 2009Appointment terminated secretary robert myles (1 page)
31 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
31 July 2008Return made up to 14/05/08; no change of members (6 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
12 June 2007Return made up to 14/05/07; full list of members (3 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
19 May 2005Return made up to 14/05/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
19 May 2004Return made up to 14/05/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 July 2003Registered office changed on 22/07/03 from: hewats 63 king street castle douglas DG7 1AG (1 page)
17 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(6 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 September 2002Return made up to 14/05/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
2 July 2001Return made up to 14/05/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 May 2000Return made up to 14/05/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 May 1999Return made up to 14/05/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
10 June 1998Ad 14/05/97--------- £ si 98@1 (2 pages)
29 May 1998Return made up to 14/05/98; full list of members (6 pages)
15 May 1997Secretary resigned (1 page)
14 May 1997Incorporation (14 pages)