Company NamePFI (Limited Partner) Limited
Company StatusDissolved
Company NumberSC201127
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameDunwilco (744) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2015(15 years, 10 months after company formation)
Appointment Duration4 months (closed 05 January 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusClosed
Appointed05 August 2005(5 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 05 January 2016)
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusClosed
Appointed31 March 2009(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 05 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRobert Pirrie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address5 Howe Street
Edinburgh
EH3 6TE
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameBenjamin John Paget Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleCorporate Financier
Correspondence Address10 Belford Terrace
Edinburgh
Midlothian
EH4 3DQ
Scotland
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2004)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2004)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2004)
RoleInvestor
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2003)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 April 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameRobert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2003)
RoleFinance Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Director NameAlastair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressFlat 120, Globe Wharf
205, Rotherhithe Street
London
SE16 5EQ
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2005)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Michael Forrest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Nestor Augusto Castillo Borrero
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3i 16 Palace Street
London
SW1E 5JD
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed10 November 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed30 September 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered Address2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

8.7k at £0.05Npfi Security (Aug 2010) Limited
87.49%
Ordinary A
1.3k at £0.05Npfi Security (Aug 2010) Limited
12.50%
Ordinary B
1 at £0.05Npfi Security (Aug 2010) Limited
0.01%
Ordinary C

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500
(6 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500
(6 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
13 October 2015Application to strike the company off the register (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (48 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (48 pages)
24 September 2015Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages)
24 September 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
24 September 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
24 September 2015Appointment of Mr Jonathan Peter Doberman as a director on 4 September 2015 (2 pages)
24 September 2015Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500
(6 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
29 May 2014Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
29 May 2014Termination of appointment of Michael Forrest as a director (1 page)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500
(6 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 500
(6 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages)
27 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 27 August 2013 (1 page)
4 July 2013Full accounts made up to 31 December 2012 (52 pages)
4 July 2013Full accounts made up to 31 December 2012 (52 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
20 November 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
20 November 2012Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Full accounts made up to 31 December 2011 (14 pages)
6 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
6 June 2012Appointment of Michael Forrest as a director (2 pages)
6 June 2012Termination of appointment of Laurence Clarke as a director (1 page)
6 June 2012Appointment of Michael Forrest as a director (2 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (23 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 9 (23 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (5 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Infrastructure Managers Limited on 26 November 2009 (2 pages)
4 December 2009Secretary's details changed for Infrastructure Managers Limited on 26 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
15 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Appointment terminated director john mcdonagh (1 page)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed biif corporate services LIMITED (2 pages)
12 May 2009Director appointed laurence clarke (2 pages)
12 May 2009Appointment terminated director michael ryan (1 page)
12 May 2009Appointment terminated director john mcdonagh (1 page)
13 March 2009Registered office changed on 13/03/2009 from c/o infrastructure managers LTD 3RD floor, hanover house 45 hanover street, edinburgh midlothian EH2 2PJ (1 page)
13 March 2009Registered office changed on 13/03/2009 from c/o infrastructure managers LTD 3RD floor, hanover house 45 hanover street, edinburgh midlothian EH2 2PJ (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 December 2008Return made up to 29/10/08; full list of members (4 pages)
1 December 2008Return made up to 29/10/08; full list of members (4 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
9 January 2008Partic of mort/charge * (7 pages)
9 January 2008Partic of mort/charge * (7 pages)
28 December 2007Partic of mort/charge * (6 pages)
28 December 2007Alterations to a floating charge (8 pages)
28 December 2007Alterations to a floating charge (8 pages)
28 December 2007Alterations to a floating charge (8 pages)
28 December 2007Alterations to a floating charge (8 pages)
28 December 2007Partic of mort/charge * (6 pages)
30 November 2007Alterations to a floating charge (8 pages)
30 November 2007Alterations to a floating charge (8 pages)
28 November 2007Alterations to a floating charge (8 pages)
28 November 2007Alterations to a floating charge (8 pages)
22 November 2007Partic of mort/charge * (6 pages)
22 November 2007Partic of mort/charge * (7 pages)
22 November 2007Partic of mort/charge * (7 pages)
22 November 2007Partic of mort/charge * (6 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
24 January 2007Resolutions
  • RES13 ‐ Phase ii restruct docs 21/12/06
(3 pages)
24 January 2007Resolutions
  • RES13 ‐ Phase ii restruct docs 21/12/06
(3 pages)
4 January 2007Alterations to a floating charge (7 pages)
4 January 2007Alterations to a floating charge (7 pages)
4 January 2007Alterations to a floating charge (8 pages)
4 January 2007Alterations to a floating charge (8 pages)
4 January 2007Partic of mort/charge * (6 pages)
4 January 2007Partic of mort/charge * (6 pages)
4 January 2007Partic of mort/charge * (6 pages)
4 January 2007Partic of mort/charge * (6 pages)
13 November 2006Return made up to 29/10/06; full list of members (3 pages)
13 November 2006Return made up to 29/10/06; full list of members (3 pages)
3 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 February 2006Full accounts made up to 31 March 2005 (12 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
9 January 2006Declaration of assistance for shares acquisition (10 pages)
9 January 2006Declaration of assistance for shares acquisition (18 pages)
9 January 2006Declaration of assistance for shares acquisition (19 pages)
9 January 2006Declaration of assistance for shares acquisition (19 pages)
9 January 2006Declaration of assistance for shares acquisition (19 pages)
9 January 2006Declaration of assistance for shares acquisition (10 pages)
9 January 2006Declaration of assistance for shares acquisition (11 pages)
9 January 2006Declaration of assistance for shares acquisition (11 pages)
9 January 2006Declaration of assistance for shares acquisition (18 pages)
9 January 2006Declaration of assistance for shares acquisition (18 pages)
9 January 2006Declaration of assistance for shares acquisition (11 pages)
9 January 2006Declaration of assistance for shares acquisition (11 pages)
9 January 2006Declaration of assistance for shares acquisition (11 pages)
9 January 2006Declaration of assistance for shares acquisition (19 pages)
9 January 2006Declaration of assistance for shares acquisition (11 pages)
9 January 2006Declaration of assistance for shares acquisition (18 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
27 November 2005Location of register of members (1 page)
27 November 2005Registered office changed on 27/11/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page)
27 November 2005Secretary's particulars changed (1 page)
27 November 2005Location of debenture register (1 page)
27 November 2005Secretary's particulars changed (1 page)
27 November 2005Registered office changed on 27/11/05 from: c/o sequinwood LIMITED 9-10 st andrew square edinburgh midlothian EH2 2AF (1 page)
27 November 2005Location of register of members (1 page)
27 November 2005Return made up to 29/10/05; full list of members (3 pages)
27 November 2005Location of debenture register (1 page)
27 November 2005Return made up to 29/10/05; full list of members (3 pages)
20 September 2005Registered office changed on 20/09/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
20 September 2005Registered office changed on 20/09/05 from: 76 george street edinburgh midlothian EH2 3BU (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
19 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 November 2004Return made up to 29/10/04; full list of members (7 pages)
2 November 2004Return made up to 29/10/04; full list of members (7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (4 pages)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (4 pages)
5 March 2004New director appointed (3 pages)
5 March 2004New director appointed (3 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 March 2003 (12 pages)
5 January 2004Full accounts made up to 31 March 2003 (12 pages)
14 November 2003Return made up to 29/10/03; full list of members (7 pages)
14 November 2003Return made up to 29/10/03; full list of members (7 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
4 February 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
3 February 2003Auditor's resignation (2 pages)
3 February 2003Auditor's resignation (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2002Return made up to 29/10/02; full list of members (8 pages)
15 November 2002Return made up to 29/10/02; full list of members (8 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
13 November 2001Return made up to 29/10/01; full list of members (8 pages)
13 November 2001Return made up to 29/10/01; full list of members (8 pages)
6 September 2001Statement of affairs (13 pages)
6 September 2001Ad 01/06/01--------- £ si [email protected]=490 £ ic 19/509 (2 pages)
6 September 2001Statement of affairs (13 pages)
6 September 2001Ad 01/06/01--------- £ si [email protected]=490 £ ic 19/509 (2 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
21 August 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
21 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 August 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (3 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2001Memorandum and Articles of Association (23 pages)
6 July 2001Resolutions
  • RES13 ‐ Divide shares 01/06/01
(2 pages)
6 July 2001Memorandum and Articles of Association (23 pages)
6 July 2001Resolutions
  • RES13 ‐ Divide shares 01/06/01
(2 pages)
18 June 2001Ad 17/04/01--------- £ si [email protected]=9 £ ic 10/19 (2 pages)
18 June 2001Ad 17/04/01--------- £ si [email protected]=9 £ ic 10/19 (2 pages)
12 June 2001Partic of mort/charge * (9 pages)
12 June 2001Partic of mort/charge * (9 pages)
12 June 2001Partic of mort/charge * (8 pages)
12 June 2001Partic of mort/charge * (8 pages)
4 June 2001Ad 17/04/01--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
4 June 2001Ad 17/04/01--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
26 March 2001S-div 21/01/01 (1 page)
26 March 2001S-div 21/01/01 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 March 2001Nc inc already adjusted 21/01/01 (1 page)
19 March 2001Nc inc already adjusted 21/01/01 (1 page)
19 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 November 2000Return made up to 29/10/00; full list of members (6 pages)
2 November 2000Return made up to 29/10/00; full list of members (6 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
30 November 1999Memorandum and Articles of Association (9 pages)
30 November 1999Memorandum and Articles of Association (9 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 November 1999Registered office changed on 16/11/99 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
16 November 1999Registered office changed on 16/11/99 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
11 November 1999Company name changed dunwilco (744) LIMITED\certificate issued on 11/11/99 (2 pages)
11 November 1999Company name changed dunwilco (744) LIMITED\certificate issued on 11/11/99 (2 pages)
29 October 1999Incorporation (25 pages)
29 October 1999Incorporation (25 pages)