Edinburgh
EH12 1LB
Scotland
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 October 2023) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 September 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendaruel 21 Lovedale Road Balerno EH14 7DW Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Euan James Donaldson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 29 September 2000) |
Role | Secretary |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2002) |
Role | Secretary |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Michael Chippington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 May 2001) |
Role | Civil Servant |
Correspondence Address | Hillside House,Long Buckby Wharf Long Buckby Northampton NN6 7PP |
Director Name | Graham Nicolas Grundon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 May 2001) |
Role | Quantity Surveyor |
Correspondence Address | The Old Barn Glebe Farm Alderton North Hants NN12 7NL |
Director Name | Martin Stephen Broome |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 May 2001) |
Role | Commercial Manager |
Correspondence Address | 71 Pereira Road Birmingham B17 9JA |
Director Name | Stephen Beadle |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2012) |
Role | Life Cycle Opertations Manager |
Correspondence Address | 2 Main Street Craigie Kilmarnock Ayrshire KA1 5LY Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Mrs Pamela June Smyth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | miller.co.uk |
---|
Registered Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Galliford Try Corporate Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2023 | Application to strike the company off the register (1 page) |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
8 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
31 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
9 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 October 2014 | Company name changed miller (buidheann) LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Company name changed miller (buidheann) LIMITED\certificate issued on 06/10/14
|
29 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages) |
22 September 2014 | Appointment of Martin Cooper as a director on 18 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page) |
22 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages) |
22 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
22 September 2014 | Appointment of Martin Cooper as a director on 18 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page) |
22 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 (2 pages) |
22 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (1 page) |
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
18 December 2013 | Termination of appointment of John Richards as a director (1 page) |
16 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
16 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
4 January 2013 | Termination of appointment of Stephen Beadle as a director (1 page) |
4 January 2013 | Termination of appointment of Stephen Beadle as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a director (1 page) |
25 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
7 December 2011 | Solvency statement dated 28/11/11 (2 pages) |
7 December 2011 | Solvency statement dated 28/11/11 (2 pages) |
7 December 2011 | Statement by directors (1 page) |
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Statement by directors (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages) |
9 September 2011 | Director's details changed for Pamela June Smyth on 11 February 2011 (2 pages) |
9 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
2 June 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
29 June 2009 | Full accounts made up to 31 August 2008 (12 pages) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
22 June 2009 | Appointment terminated director marlene wood (1 page) |
23 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (13 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (7 pages) |
7 September 2007 | New director appointed (7 pages) |
30 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
2 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
2 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
3 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
4 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
4 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
16 March 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
16 March 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (5 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (5 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (5 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
30 August 2002 | Return made up to 15/08/02; full list of members (5 pages) |
30 August 2002 | Return made up to 15/08/02; full list of members (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (5 pages) |
22 August 2001 | Return made up to 15/08/01; full list of members (5 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 October 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
27 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
26 September 2000 | New director appointed (3 pages) |
14 September 2000 | Company name changed dunwilco (809) LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed dunwilco (809) LIMITED\certificate issued on 15/09/00 (2 pages) |
15 August 2000 | Incorporation (26 pages) |
15 August 2000 | Incorporation (26 pages) |