Glasgow
G3 8HB
Scotland
Director Name | David Symington Wilson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48a East Argyle Street Helensburgh Agyll & Bute G84 7EJ Scotland |
Secretary Name | Linda Ingram Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 48a East Argyle Street Helensburgh Argyll & Bute G84 7EJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dcwlimited.com |
---|---|
Telephone | 01436 677886 |
Telephone region | Helensburgh |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Colin John Wilson 50.00% Ordinary |
---|---|
1 at £1 | David Symington Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,732 |
Cash | £7,797 |
Current Liabilities | £1,530,170 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2006 | Delivered on: 19 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Former dalandhui hotel, garelochhead on the east side of the road leading from rosneath to arrochar DMB7858. Outstanding |
---|---|
16 November 2005 | Delivered on: 19 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 117 west king street helensburgh. Outstanding |
28 July 2005 | Delivered on: 4 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 east king street, helensburgh dmb 59494. Outstanding |
8 June 2005 | Delivered on: 14 June 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
14 September 2017 | Administrator's progress report (10 pages) |
---|---|
27 March 2017 | Administrator's progress report (10 pages) |
9 February 2017 | Notice of extension of period of Administration (1 page) |
4 October 2016 | Administrator's progress report (10 pages) |
5 May 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
5 May 2016 | Statement of administrator's deemed proposal (1 page) |
18 April 2016 | Statement of administrator's proposal (36 pages) |
4 April 2016 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (20 pages) |
14 March 2016 | Appointment of an administrator (6 pages) |
3 March 2016 | Registered office address changed from 14 East King Street Helensburgh Dunbartonshire G84 7QL to 133 Finnieston Street Glasgow G3 8HB on 3 March 2016 (2 pages) |
15 February 2016 | Termination of appointment of Linda Ingram Wilson as a secretary on 16 May 2015 (1 page) |
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Director's details changed for Colin John Wilson on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Colin John Wilson on 1 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 June 2011 | Register inspection address has been changed from 48a East Argyle Street Helensburgh Dunbartonshire G84 7EJ United Kingdom (1 page) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Registered office address changed from 48a East Argyle Street Helensburgh Dunbartonshire G84 7EJ United Kingdom on 16 February 2011 (1 page) |
22 September 2010 | Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 22 September 2010 (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Director's details changed for Colin John Wilson on 15 May 2010 (2 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for David Symington Wilson on 15 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 May 2003 | Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Incorporation (16 pages) |