Perth
PH1 3AQ
Scotland
Secretary Name | Mark McLaughlin |
---|---|
Status | Current |
Appointed | 16 March 2017(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Colin William Hood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 September 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | James Graham Laughland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ardura Fairmount Terrace Perth Perthshire PH2 7AS Scotland |
Director Name | Mr Ian Derek Marchant |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Craigcrook Road Edinburgh Midlothian EH4 3PH Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Fraser McGregor Alexander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Mark William Mathieson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 2014) |
Role | Director Of Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Lilian Manderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2012) |
Role | Director Of Major Projects |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Robert McDonald |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2011) |
Role | Director Of Regulation |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Stuart John Hogarth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Dr Aileen Elizabeth McLeod |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2014) |
Role | Head Of Regulation , Networks |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Helen Gettinby |
---|---|
Status | Resigned |
Appointed | 01 July 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | k-wavehouse.com |
---|
Registered Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sse Power Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 15 November 2016 (overdue) |
---|
21 August 2023 | Appointment of Helen Elizabeth Mccombe as a director on 22 August 2017 (2 pages) |
---|---|
21 August 2023 | Termination of appointment of Steven Alexander Kennedy as a director on 22 August 2017 (1 page) |
1 June 2023 | Order of court - restore and wind up (1 page) |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Appointment of Mark Mclaughlin as a secretary on 16 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Helen Gettinby as a secretary on 16 March 2017 (1 page) |
22 March 2017 | Appointment of Mark Mclaughlin as a secretary on 16 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Helen Gettinby as a secretary on 16 March 2017 (1 page) |
6 March 2017 | Order of court - dissolution void (1 page) |
6 March 2017 | Order of court - dissolution void (1 page) |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Termination of appointment of Aileen Elizabeth Mcleod as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Stuart John Hogarth as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Mark William Mathieson as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Stuart John Hogarth as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Mark William Mathieson as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Fraser Mcgregor Alexander as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Fraser Mcgregor Alexander as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Aileen Elizabeth Mcleod as a director on 12 December 2014 (1 page) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 July 2014 | Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 (1 page) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (8 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (8 pages) |
13 September 2013 | Accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Accounts made up to 31 March 2013 (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Termination of appointment of Ian Grant Funnell as a director on 12 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Ian Grant Funnell as a director on 12 October 2012 (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 September 2011 | Termination of appointment of Colin William Hood as a director on 15 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Colin William Hood as a director on 15 September 2011 (1 page) |
4 February 2011 | Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages) |
4 February 2011 | Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages) |
3 February 2011 | Appointment of Stuart John Hogarth as a director (2 pages) |
3 February 2011 | Termination of appointment of Robert Mcdonald as a director (1 page) |
3 February 2011 | Appointment of Stuart John Hogarth as a director (2 pages) |
3 February 2011 | Termination of appointment of Robert Mcdonald as a director (1 page) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 April 2010 | Director's details changed for Mark William Mathieson on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark William Mathieson on 19 April 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven Alexander Kennedy on 15 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven Alexander Kennedy on 15 February 2010 (2 pages) |
28 January 2010 | Director's details changed for Steven Alexander Kennedy on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Steven Alexander Kennedy on 28 January 2010 (2 pages) |
30 December 2009 | Appointment of Ian Grant Funnell as a director (3 pages) |
30 December 2009 | Appointment of Robert Mcdonald as a director (3 pages) |
30 December 2009 | Appointment of Ian Grant Funnell as a director (3 pages) |
30 December 2009 | Appointment of Robert Mcdonald as a director (3 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 February 2009 | Secretary appointed lilian manderson (2 pages) |
19 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
19 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
19 February 2009 | Secretary appointed lilian manderson (2 pages) |
20 January 2009 | Director's change of particulars colin william hood logged form (1 page) |
20 January 2009 | Director's change of particulars colin william hood logged form (1 page) |
16 January 2009 | Director's change of particulars / colin hood / 10/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / colin hood / 10/12/2008 (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
22 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members
|
7 December 2002 | Return made up to 30/11/02; full list of members
|
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (3 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
4 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
4 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (4 pages) |
27 March 2001 | New director appointed (4 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 March 2001 | Company name changed dunwilco (863) LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed dunwilco (863) LIMITED\certificate issued on 05/03/01 (2 pages) |
3 January 2001 | Incorporation (23 pages) |
3 January 2001 | Incorporation (23 pages) |