Company NameNorthern Light Stage And Technical Services Limited
Company StatusActive
Company NumberSC181667
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Previous NameDunwilco (634) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr John Steven Laycock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr William James Gerald Rogers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMrs Anna Maria Western
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr Andrew Richard Preece
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr Adam Patrick Gavin Blaxill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr Daniel Vincent Aldridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr David Athol Coull
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Secretary NameQuayseco Limited (Corporation)
StatusCurrent
Appointed30 January 2015(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameJohn Michael Smyth
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleSales Manager
Correspondence AddressFlat5 81 Lancefield Quay
Glasgow
Lanarkshire
G3 8HA
Scotland
Director NameMr John Richard Allen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Canmore Grove
Dunfermline
Fife
KY12 0JT
Scotland
Director NameRt Hon Neil Archibald Rosebery
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 27 January 2011)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressDalmeny House
South Queensferry
West Lothian
EH30 9TQ
Scotland
Director NameDavid Rodney Webster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2013)
RoleTechnical Manager
Correspondence Address23 Johnsburn Road
Balerno
Midlothian
EH14 7DY
Scotland
Secretary NamePaul William Barber
NationalityBritish
StatusResigned
Appointed10 February 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2002)
RoleAccountant
Correspondence Address21 Raw Holdings
East Calder
Livingston
West Lothian
EH53 0JN
Scotland
Secretary NameJames Stafford Kinghorn
NationalityBritish
StatusResigned
Appointed16 April 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address4 Ravelston Dykes Lane
Edinburgh
EH4 3NY
Scotland
Director NameMr Colin Cuthbert
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameFinanace Director Christopher James Cope
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(9 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 March 2015)
RoleFinance Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameFinanace Director Christopher James Cope
NationalityBritish
StatusResigned
Appointed31 October 2008(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2014)
RoleFinance Director
Correspondence Address35-41 Assembly Street
Edinburgh
EH6 7RG
Scotland
Director NameProjects Director Simon Henry James Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2016)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Robert John Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThirdway Avonmouth
Bristol
BS11 9YL
Director NameMr Daniel Vincent Aldridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirdway Avonmouth
Bristol
BS11 9YL
Director NameMr Gerard James Irvine
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirdway Avonmouth
Bristol
BS11 9YL
Secretary NameRobert John Smith
NationalityBritish
StatusResigned
Appointed06 June 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2015)
RoleCompany Director
Correspondence AddressThirdway Avonmouth
Bristol
BS11 9YL
Director NameMr Gregory Keith Wood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThirdway Third Way
Avonmouth
Bristol
BS11 9YL
Director NameMiss Maria Ann Townsend
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2020)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.northernlight.co.uk
Email address[email protected]
Telephone0131 6229100
Telephone regionEdinburgh

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£12,679,452
Gross Profit£1,865,557
Net Worth£1,426,741
Cash£387,238
Current Liabilities£2,794,307

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

24 September 2014Delivered on: 1 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (In the first place) all and whole that area or piece of ground at 35 to 37 assembly street, edinburgh being the subjects more particularly described in, disponed by and outlined in red on the plan annexed and signed as relative to disposition by hastie & company (edinburgh) limited in favour of the right honourable neil archibald primrose, 7TH earl of rosebery and midlothian dated 14 september and recorded in the division of the general register of sasines applicable to the county of midlothian on 18 september both days of 1987 but excepting therefrom the staircase shown outlined and hatched black on the said plan together with (one) the whole buildings and erections on the said area or piece of ground excepting the said staircase, (two) the solum of the said area or piece of ground and a right in common to the solum of the said staircase, (three) the parts, privileges and pertinents and (four) the whole fittings and fixtures in and upon the the said area or piece of ground together also with a heritable and irredeemable servitude right of access and egress over the access lane and yard partially covered at the south west end of the said area or piece of ground for the purposes of maintenance and repair of the said area or piece of ground and the services located in the said lane and (in the second place) all and whole the garage and office premises number 39 and 41 assembly street, edinburgh erected on the subjects more particularly described in the disposition granted by macdonald greenlees limited in favour of mrs annie brown mcintyre or watt dated 13 may and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on the 16 may both days of 1929 together with (one) the whole buildings erected thereon and the front courtyard effeiring thereto; and (two) the fittings and fixtures and servitude rights of access, uses, parts, privileges and pertinents pertaining thereto.
Outstanding
6 June 2014Delivered on: 12 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 December 2004Delivered on: 6 December 2004
Satisfied on: 6 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35-41 assembly street, edinburgh.
Fully Satisfied
21 July 1999Delivered on: 23 July 1999
Satisfied on: 6 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 December 2020Termination of appointment of Maria Ann Townsend as a director on 30 November 2020 (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (9 pages)
4 March 2019Accounts for a small company made up to 31 July 2018 (11 pages)
28 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 February 2018Director's details changed for Miss Maria Ann Townsend on 19 January 2017 (2 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (12 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (12 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (19 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (19 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
1 August 2016Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page)
6 July 2016Termination of appointment of Simon Henry James Cooper as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Simon Henry James Cooper as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Daniel Vincent Aldridge as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Gerard James Irvine as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Gerard James Irvine as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages)
8 June 2016Auditor's resignation (1 page)
8 June 2016Auditor's resignation (1 page)
26 May 2016Auditor's resignation (2 pages)
26 May 2016Auditor's resignation (2 pages)
17 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
17 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(8 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(8 pages)
16 November 2015Full accounts made up to 31 January 2015 (24 pages)
16 November 2015Full accounts made up to 31 January 2015 (24 pages)
23 September 2015Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page)
23 September 2015Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page)
23 September 2015Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page)
23 September 2015Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page)
19 March 2015Termination of appointment of Colin Colin Cuthbert as a director on 13 March 2015 (1 page)
19 March 2015Termination of appointment of Colin Colin Cuthbert as a director on 13 March 2015 (1 page)
19 March 2015Termination of appointment of Christopher James Cope as a director on 13 March 2015 (1 page)
19 March 2015Termination of appointment of Christopher James Cope as a director on 13 March 2015 (1 page)
9 March 2015Director's details changed for Gerard James Irvine on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Trevor Smallwood on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Daniel Vincent Aldridge on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Daniel Vincent Aldridge on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages)
9 March 2015Director's details changed for James Gerard Irvine on 6 June 2014 (2 pages)
9 March 2015Director's details changed for Mr Trevor Smallwood on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Gerard James Irvine on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Daniel Vincent Aldridge on 4 March 2015 (2 pages)
9 March 2015Director's details changed for James Gerard Irvine on 6 June 2014 (2 pages)
9 March 2015Director's details changed for Gerard James Irvine on 4 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Trevor Smallwood on 4 March 2015 (2 pages)
9 March 2015Director's details changed for James Gerard Irvine on 6 June 2014 (2 pages)
9 March 2015Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Gregory Keith Wood on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Gregory Keith Wood on 4 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Gregory Keith Wood on 4 March 2015 (2 pages)
4 March 2015Secretary's details changed for Robert John Smith on 4 March 2015 (1 page)
4 March 2015Secretary's details changed for Robert John Smith on 4 March 2015 (1 page)
4 March 2015Secretary's details changed for Robert John Smith on 4 March 2015 (1 page)
23 February 2015Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages)
23 February 2015Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages)
15 January 2015Appointment of Mr Gregory Keith Wood as a director on 23 December 2014 (3 pages)
15 January 2015Appointment of Mr Gregory Keith Wood as a director on 23 December 2014 (3 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(19 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(19 pages)
31 December 2014Full accounts made up to 31 March 2014 (22 pages)
31 December 2014Full accounts made up to 31 March 2014 (22 pages)
1 October 2014Registration of charge SC1816670005, created on 24 September 2014 (15 pages)
1 October 2014Registration of charge SC1816670005, created on 24 September 2014 (15 pages)
28 July 2014Appointment of Mr Trevor Smallwood as a director on 6 June 2014 (3 pages)
28 July 2014Appointment of Mr Trevor Smallwood as a director on 6 June 2014 (3 pages)
28 July 2014Appointment of Mr Trevor Smallwood as a director on 6 June 2014 (3 pages)
22 July 2014Appointment of Robert John Smith as a director on 6 June 2014 (3 pages)
22 July 2014Appointment of James Gerard Irvine as a director on 6 June 2014 (3 pages)
22 July 2014Appointment of James Gerard Irvine as a director on 6 June 2014 (3 pages)
22 July 2014Appointment of Robert John Smith as a director on 6 June 2014 (3 pages)
22 July 2014Appointment of Robert John Smith as a director on 6 June 2014 (3 pages)
22 July 2014Appointment of James Gerard Irvine as a director on 6 June 2014 (3 pages)
10 July 2014Termination of appointment of Christopher James Cope as a secretary on 6 June 2014 (2 pages)
10 July 2014Termination of appointment of Christopher James Cope as a secretary on 6 June 2014 (2 pages)
10 July 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages)
10 July 2014Registered office address changed from 35-41 Assembly Street Leith Edinburgh EH6 7RG to 4Th Floor 115 George Street Edinburgh EH2 4JN on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 35-41 Assembly Street Leith Edinburgh EH6 7RG to 4Th Floor 115 George Street Edinburgh EH2 4JN on 10 July 2014 (2 pages)
10 July 2014Appointment of Robert John Smith as a secretary on 6 June 2014 (3 pages)
10 July 2014Appointment of Mr Daniel Vincent Aldridge as a director on 6 June 2014 (3 pages)
10 July 2014Appointment of Robert John Smith as a secretary on 6 June 2014 (3 pages)
10 July 2014Termination of appointment of Christopher James Cope as a secretary on 6 June 2014 (2 pages)
10 July 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages)
10 July 2014Appointment of Mr Daniel Vincent Aldridge as a director on 6 June 2014 (3 pages)
10 July 2014Appointment of Mr Daniel Vincent Aldridge as a director on 6 June 2014 (3 pages)
10 July 2014Appointment of Robert John Smith as a secretary on 6 June 2014 (3 pages)
12 June 2014Registration of charge 1816670004 (9 pages)
12 June 2014Registration of charge 1816670004 (9 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
21 January 2014Secretary's details changed for Christopher James Cope on 18 December 2013 (3 pages)
21 January 2014Secretary's details changed for Christopher James Cope on 18 December 2013 (3 pages)
21 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-21
  • GBP 1
(15 pages)
21 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-21
  • GBP 1
(15 pages)
15 January 2014Director's details changed for Mr Simon Henry James Cooper on 18 December 2013 (3 pages)
15 January 2014Director's details changed for Colin Cuthbert on 18 December 2013 (3 pages)
15 January 2014Director's details changed for Christopher James Cope on 18 December 2013 (3 pages)
15 January 2014Director's details changed for Christopher James Cope on 18 December 2013 (3 pages)
15 January 2014Director's details changed for Colin Cuthbert on 18 December 2013 (3 pages)
15 January 2014Director's details changed for Mr Simon Henry James Cooper on 18 December 2013 (3 pages)
7 October 2013Termination of appointment of David Webster as a director (2 pages)
7 October 2013Termination of appointment of John Allen as a director (2 pages)
7 October 2013Termination of appointment of David Webster as a director (2 pages)
7 October 2013Termination of appointment of John Allen as a director (2 pages)
13 June 2013Full accounts made up to 31 March 2013 (20 pages)
13 June 2013Full accounts made up to 31 March 2013 (20 pages)
11 January 2013Annual return made up to 19 December 2012 (17 pages)
11 January 2013Annual return made up to 19 December 2012 (17 pages)
22 June 2012Appointment of Mr Simon Henry James Cooper as a director (3 pages)
22 June 2012Appointment of Mr Simon Henry James Cooper as a director (3 pages)
6 June 2012Full accounts made up to 31 March 2012 (20 pages)
6 June 2012Full accounts made up to 31 March 2012 (20 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (16 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (16 pages)
6 June 2011Full accounts made up to 31 March 2011 (20 pages)
6 June 2011Full accounts made up to 31 March 2011 (20 pages)
16 February 2011Statement of capital on 16 February 2011
  • GBP 1
(4 pages)
16 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 February 2011Solvency statement dated 11/02/11 (1 page)
16 February 2011Statement by directors (1 page)
16 February 2011Statement by directors (1 page)
16 February 2011Statement of capital on 16 February 2011
  • GBP 1
(4 pages)
16 February 2011Solvency statement dated 11/02/11 (1 page)
7 February 2011Termination of appointment of a director (2 pages)
7 February 2011Termination of appointment of a director (2 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (17 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (17 pages)
23 November 2010Annual return made up to 20 December 2009 with a full list of shareholders (18 pages)
23 November 2010Annual return made up to 20 December 2009 with a full list of shareholders (18 pages)
22 June 2010Full accounts made up to 31 March 2010 (18 pages)
22 June 2010Full accounts made up to 31 March 2010 (18 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
5 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (17 pages)
5 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (17 pages)
6 January 2010Auditor's resignation (1 page)
6 January 2010Auditor's resignation (1 page)
19 May 2009Full accounts made up to 31 March 2009 (19 pages)
19 May 2009Full accounts made up to 31 March 2009 (19 pages)
21 January 2009Return made up to 19/12/08; full list of members (8 pages)
21 January 2009Return made up to 19/12/08; full list of members (8 pages)
2 December 2008Secretary appointed christopher james cope (3 pages)
2 December 2008Secretary appointed christopher james cope (3 pages)
2 December 2008Appointment terminated secretary james kinghorn (2 pages)
2 December 2008Appointment terminated secretary james kinghorn (2 pages)
12 June 2008Full accounts made up to 31 March 2008 (20 pages)
12 June 2008Full accounts made up to 31 March 2008 (20 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 March 2007 (20 pages)
7 June 2007Full accounts made up to 31 March 2007 (20 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (1 page)
2 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 February 2007Ad 03/02/07--------- £ si 900000@1=900000 £ ic 3450003/4350003 (2 pages)
13 February 2007Ad 03/02/07--------- £ si 900000@1=900000 £ ic 3450003/4350003 (2 pages)
13 February 2007£ nc 4000000/5000000 03/02/07 (1 page)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2007£ nc 4000000/5000000 03/02/07 (1 page)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
15 May 2006Full accounts made up to 31 December 2005 (19 pages)
15 May 2006Full accounts made up to 31 December 2005 (19 pages)
20 December 2005Return made up to 19/12/05; full list of members (7 pages)
20 December 2005Return made up to 19/12/05; full list of members (7 pages)
7 June 2005Full accounts made up to 31 December 2004 (19 pages)
7 June 2005Full accounts made up to 31 December 2004 (19 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
12 December 2004Ad 30/04/04--------- £ si 100000@1=100000 £ ic 3350003/3450003 (2 pages)
12 December 2004Ad 30/04/04--------- £ si 100000@1=100000 £ ic 3350003/3450003 (2 pages)
6 December 2004Partic of mort/charge * (3 pages)
6 December 2004Partic of mort/charge * (3 pages)
11 November 2004Full accounts made up to 31 December 2003 (22 pages)
11 November 2004Full accounts made up to 31 December 2003 (22 pages)
10 December 2003Return made up to 19/12/03; full list of members (7 pages)
10 December 2003Return made up to 19/12/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (21 pages)
1 July 2003Full accounts made up to 31 December 2002 (21 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
23 December 2002Return made up to 19/12/02; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (19 pages)
31 October 2002Full accounts made up to 31 December 2001 (19 pages)
28 May 2002New secretary appointed (1 page)
28 May 2002New secretary appointed (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
21 January 2002Full accounts made up to 31 December 2000 (17 pages)
21 January 2002Full accounts made up to 31 December 2000 (17 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
10 January 2002Return made up to 19/12/01; full list of members (7 pages)
10 January 2002Return made up to 19/12/01; full list of members (7 pages)
24 October 2001Ad 22/10/01--------- £ si 750000@1=750000 £ ic 2600003/3350003 (2 pages)
24 October 2001Ad 22/10/01--------- £ si 750000@1=750000 £ ic 2600003/3350003 (2 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 September 2001Nc inc already adjusted 09/09/01 (1 page)
18 September 2001Nc inc already adjusted 09/09/01 (1 page)
20 December 2000Return made up to 19/12/00; full list of members (7 pages)
20 December 2000Return made up to 19/12/00; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
9 October 2000Full accounts made up to 31 December 1999 (16 pages)
23 December 1999Return made up to 19/12/99; full list of members (8 pages)
23 December 1999Return made up to 19/12/99; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
23 July 1999Partic of mort/charge * (6 pages)
23 July 1999Partic of mort/charge * (6 pages)
8 January 1999Return made up to 19/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
(7 pages)
8 January 1999Return made up to 19/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/99
(7 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
18 March 1998Nc inc already adjusted 13/03/98 (1 page)
18 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 March 1998Ad 13/03/98--------- £ si 2500003@1=2500003 £ ic 100000/2600003 (2 pages)
18 March 1998Nc inc already adjusted 13/03/98 (1 page)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1998Ad 13/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1998Ad 13/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 March 1998Ad 13/03/98--------- £ si 2500003@1=2500003 £ ic 100000/2600003 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Ad 16/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 1998Memorandum and Articles of Association (13 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Memorandum and Articles of Association (13 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 March 1998Ad 16/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Registered office changed on 17/02/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
17 February 1998Registered office changed on 17/02/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
16 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 February 1998£ nc 1000/100000 10/02/98 (2 pages)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1998£ nc 1000/100000 10/02/98 (2 pages)
16 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 February 1998Company name changed dunwilco (634) LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed dunwilco (634) LIMITED\certificate issued on 16/02/98 (2 pages)
19 December 1997Incorporation (27 pages)
19 December 1997Incorporation (27 pages)