Company NameStewart Milne (Glasgow) Limited
Company StatusActive
Company NumberSC191167
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Grant Kirkhope
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel House 3 Kilmartin Place
Tannochside Business Park
Uddingston
G71 5PH
Scotland
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(25 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Secretary NameMrs Alyson Elizabeth Mulholland
StatusCurrent
Appointed20 February 2024(25 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleSoliitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameMr Gordon Cochrane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaconhill Den
Milltimber
Aberdeen
AB13 0HT
Scotland
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(2 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 23 June 2011)
RoleSolicitor
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(2 months, 4 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2000)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed12 February 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameJames Charles Oneil
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 October 2012)
RoleBanker
Correspondence Address150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameGavin Cameron Loudon
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 year, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 17 July 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Craigmillar Avenue
Milngavie
Glasgow
Strathclyde
G62 8AX
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group Level2, 1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(12 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 1st Floor East
Tower House, Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 1st Floor East
Tower House, Charterhall Drive
Chester
CH88 3AN
Wales
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(14 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 1 Suffolk Lane
London
EC4R 0AX
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 2015)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMrs Fiona Jane Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMr Paul Gittins
StatusResigned
Appointed27 January 2016(17 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 2016)
RoleCompany Director
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed13 December 2016(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Monica Marian De Vries
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed08 April 2020(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitestuartmilne.com

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Horizon Capital 2000 LTD
50.00%
Ordinary A
50 at £1Stewart Milne Homes (Southern)
50.00%
Ordinary B

Financials

Year2014
Net Worth-£556,422
Cash£4,519
Current Liabilities£1,622,799

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

5 March 1999Delivered on: 12 March 1999
Persons entitled: Horizon Resources Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at craigton road, milngavie.
Outstanding
24 February 1999Delivered on: 3 March 1999
Persons entitled: Horizon Resources Limited

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

Filing History

3 October 2023Full accounts made up to 31 December 2022 (19 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (21 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
26 April 2022Appointment of Mr Mark St John Daly as a director on 21 April 2022 (2 pages)
26 April 2022Termination of appointment of Monica Marian De Vries as a director on 21 April 2022 (1 page)
22 April 2022Director's details changed for Mrs Monica Marian De Vries on 7 February 2022 (2 pages)
15 October 2021Full accounts made up to 31 December 2020 (27 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 February 2021Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
28 July 2020Appointment of Mr Grant Kirkhope as a director on 17 July 2020 (2 pages)
28 July 2020Termination of appointment of Gavin Cameron Loudon as a director on 17 July 2020 (1 page)
28 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mrs Monica Marian De Vries on 8 April 2020 (2 pages)
9 April 2020Termination of appointment of Andrew Hulme as a director on 8 April 2020 (1 page)
9 April 2020Appointment of Mrs Monica Marian De Vries as a director on 8 April 2020 (2 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
12 September 2019Appointment of Mr Gerald Campbell More as a director on 12 September 2019 (2 pages)
18 July 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 January 2019 (1 page)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (23 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Amy Charlotte Bone as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Andrew Hulme as a director on 16 May 2018 (2 pages)
23 February 2018Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 23 February 2018 (2 pages)
28 November 2017Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Horizon Capital 2000 Limited as a person with significant control on 28 November 2017 (2 pages)
25 October 2017Full accounts made up to 31 December 2016 (22 pages)
25 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Stewart Milne Homes (Southern) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Horizon Capital 2000 Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stewart Milne Homes (Southern) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Horizon Capital 2000 Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Stewart Milne Homes (Southern) Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Horizon Capital 2000 Limited as a person with significant control on 6 April 2016 (2 pages)
14 December 2016Termination of appointment of Fiona Jane Gibson as a director on 13 December 2016 (1 page)
14 December 2016Appointment of Mr David Dermot Hennessey as a secretary on 13 December 2016 (2 pages)
14 December 2016Termination of appointment of Paul Gittins as a secretary on 13 December 2016 (1 page)
14 December 2016Appointment of Mr David Dermot Hennessey as a secretary on 13 December 2016 (2 pages)
14 December 2016Appointment of Miss Amy Charlotte Bone as a director on 13 December 2016 (2 pages)
14 December 2016Termination of appointment of Fiona Jane Gibson as a director on 13 December 2016 (1 page)
14 December 2016Appointment of Miss Amy Charlotte Bone as a director on 13 December 2016 (2 pages)
14 December 2016Termination of appointment of Paul Gittins as a secretary on 13 December 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(9 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(9 pages)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages)
28 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 27 January 2016 (1 page)
28 January 2016Appointment of Mr Paul Gittins as a secretary on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr Paul Gittins as a secretary on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 27 January 2016 (1 page)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(8 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(8 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 October 2015Full accounts made up to 31 December 2014 (21 pages)
20 August 2015Appointment of Ms Fiona Jane Gibson as a director on 19 August 2015 (2 pages)
20 August 2015Appointment of Ms Fiona Jane Gibson as a director on 19 August 2015 (2 pages)
23 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
23 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(7 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Appointment of Mr Bruce Smith Anderson as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of Mr Bruce Smith Anderson as a director on 22 September 2014 (2 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
30 October 2013Full accounts made up to 31 December 2012 (20 pages)
30 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Appointment of Andrew William John Wilson as a director (2 pages)
3 October 2013Termination of appointment of Paul Harries as a director (1 page)
3 October 2013Termination of appointment of Paul Harries as a director (1 page)
3 October 2013Appointment of Andrew William John Wilson as a director (2 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
12 October 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
12 October 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
12 October 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Termination of appointment of James Oneil as a director (1 page)
2 October 2012Termination of appointment of James Oneil as a director (1 page)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
18 August 2011Termination of appointment of Aubrey Collins as a director (1 page)
18 August 2011Termination of appointment of Aubrey Collins as a director (1 page)
8 July 2011Termination of appointment of a director (1 page)
8 July 2011Appointment of Mr Paul Ronayne Harries as a director (2 pages)
8 July 2011Appointment of Mr Aubrey Mark Collins as a director (2 pages)
8 July 2011Appointment of Mr Paul Ronayne Harries as a director (2 pages)
8 July 2011Appointment of Mr Aubrey Mark Collins as a director (2 pages)
8 July 2011Termination of appointment of James Cruickshank as a director (1 page)
8 July 2011Termination of appointment of a director (1 page)
8 July 2011Termination of appointment of James Cruickshank as a director (1 page)
28 March 2011Full accounts made up to 31 December 2009 (22 pages)
28 March 2011Full accounts made up to 31 December 2009 (22 pages)
17 January 2011Section 519 (2 pages)
17 January 2011Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
26 April 2010Full accounts made up to 31 December 2008 (20 pages)
26 April 2010Full accounts made up to 31 December 2008 (20 pages)
9 December 2009Director's details changed (2 pages)
9 December 2009Director's details changed (2 pages)
21 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
21 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
18 November 2008Return made up to 16/11/08; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (19 pages)
5 November 2008Full accounts made up to 31 December 2007 (19 pages)
23 January 2008Return made up to 16/11/07; full list of members (7 pages)
23 January 2008Return made up to 16/11/07; full list of members (7 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
30 November 2006Return made up to 16/11/06; full list of members (7 pages)
30 November 2006Return made up to 16/11/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (20 pages)
30 October 2006Full accounts made up to 31 December 2005 (20 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004Registered office changed on 28/10/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
28 October 2004Registered office changed on 28/10/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
28 November 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
28 November 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
26 November 2003Full accounts made up to 28 February 2003 (10 pages)
26 November 2003Full accounts made up to 28 February 2003 (10 pages)
2 March 2003Full accounts made up to 28 February 2002 (10 pages)
2 March 2003Full accounts made up to 28 February 2002 (10 pages)
27 November 2002Return made up to 16/11/02; full list of members (7 pages)
27 November 2002Return made up to 16/11/02; full list of members (7 pages)
4 February 2002Full accounts made up to 28 February 2001 (9 pages)
4 February 2002Full accounts made up to 28 February 2001 (9 pages)
23 November 2001Return made up to 16/11/01; full list of members (6 pages)
23 November 2001Return made up to 16/11/01; full list of members (6 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
26 January 2001Return made up to 16/11/00; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Return made up to 16/11/00; full list of members (7 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland the mound edinburgh midlothian EH1 1YZ (1 page)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland the mound edinburgh midlothian EH1 1YZ (1 page)
14 September 2000Secretary resigned (1 page)
31 May 2000Full accounts made up to 29 February 2000 (8 pages)
31 May 2000Full accounts made up to 29 February 2000 (8 pages)
26 May 2000Return made up to 16/11/99; full list of members (11 pages)
26 May 2000Return made up to 16/11/99; full list of members (11 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
25 August 1999Memorandum and Articles of Association (18 pages)
25 August 1999Memorandum and Articles of Association (18 pages)
10 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
21 April 1999Company name changed dunwilco (682) LIMITED\certificate issued on 22/04/99 (3 pages)
21 April 1999Company name changed dunwilco (682) LIMITED\certificate issued on 22/04/99 (3 pages)
21 April 1999New director appointed (3 pages)
21 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
19 April 1999Ad 13/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Nc inc already adjusted 13/02/99 (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
19 April 1999New director appointed (4 pages)
19 April 1999Nc inc already adjusted 13/02/99 (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 20 castle terrace edinburgh EH1 2EN (1 page)
19 April 1999Ad 13/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 April 1999Accounting reference date extended from 30/11/99 to 28/02/00 (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 April 1999Registered office changed on 19/04/99 from: 20 castle terrace edinburgh EH1 2EN (1 page)
19 April 1999Conve 13/02/99 (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Conve 13/02/99 (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (4 pages)
12 March 1999Partic of mort/charge * (5 pages)
12 March 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (6 pages)
3 March 1999Partic of mort/charge * (6 pages)
16 November 1998Incorporation (25 pages)
16 November 1998Incorporation (25 pages)