Edinburgh
EH6 4RH
Scotland
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Lloyd Robert Toles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2001) |
Role | Banker |
Correspondence Address | 16 Keith Place Dunfermline Fife KY12 7SR Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | 10 Willow Tree Place The Beeches Balerno Edinburgh, Midlothian EH14 5AZ Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2003) |
Role | Property Developer |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2003) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | Thomas William Fraser |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | Architect |
Correspondence Address | Lynedale West Linton Peebleshire EH46 7HB Scotland |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Christopher Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Secretary Name | Robert Danny Charon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Westerings City Bledlow Ridge Buckinghamshire HP14 4AB |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Iain James Blakeley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(7 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 03 November 2023) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 58 Shenley Hill Radlett Hertfordshire WD7 7BD |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £1,258,874 |
Current Liabilities | £5,749,910 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 4 August 2016 (overdue) |
---|
4 August 2009 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
4 August 2009 | Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX (1 page) |
10 March 2009 | Notice of receiver's report (18 pages) |
6 January 2009 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
29 October 2008 | Notice of receiver's report (18 pages) |
7 October 2008 | Appointment terminated secretary megan langridge (1 page) |
18 September 2008 | Appointment terminated director ian besley (1 page) |
3 September 2008 | Appointment terminated director peter klimt (1 page) |
13 August 2008 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
1 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
7 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 September 2005 | New director appointed (3 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members
|
9 December 2004 | New director appointed (14 pages) |
9 December 2004 | New director appointed (7 pages) |
4 October 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
21 September 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
15 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
13 August 2003 | Dec mort/charge * (9 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (4 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 93 george street edinburgh EH2 3ES (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
16 June 2003 | Full accounts made up to 28 February 2003 (13 pages) |
16 June 2003 | Auditor's resignation (1 page) |
12 June 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | Partic of mort/charge * (7 pages) |
9 June 2003 | Partic of mort/charge * (7 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (15 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow starthclyde G1 3TA (1 page) |
31 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 28 February 2001 (10 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: the mound edinburgh EH1 1YZ (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
27 February 2001 | Partic of mort/charge * (9 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 29 February 2000 (10 pages) |
1 March 2000 | Resolutions
|
4 August 1999 | Return made up to 21/07/99; full list of members (14 pages) |
7 May 1999 | Secretary's particulars changed (1 page) |
26 April 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 April 1999 | Auditor's resignation (1 page) |
28 January 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
23 December 1998 | Company name changed dunwilco (669) LIMITED\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New director appointed (3 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (5 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Memorandum and Articles of Association (11 pages) |
21 December 1998 | New director appointed (4 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page) |
21 July 1998 | Incorporation (24 pages) |