Glasgow
G2 2LD
Scotland
Director Name | Ms Caryn Lynn Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 20 June 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2002(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 | Closed |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Donald Gordon Brian Shaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | dundas-wilson.com |
---|
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dundas & Wilson (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2023 | Application to strike the company off the register (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
22 November 2022 | Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022 (1 page) |
10 November 2022 | Termination of appointment of D.W. Director 1 Limited as a director on 7 November 2022 (1 page) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
13 January 2020 | Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Laurence Charnock Ward as a director on 30 April 2019 (1 page) |
28 November 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
30 November 2017 | Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Dundas & Wilson (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Dundas & Wilson (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 June 2016 | Director's details changed for D.W. Director 1 Limited on 18 June 2016 (1 page) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for D.W. Company Services Limited on 18 June 2016 (1 page) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for D.W. Company Services Limited on 18 June 2016 (1 page) |
20 June 2016 | Director's details changed for D.W. Director 1 Limited on 18 June 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
19 June 2014 | Director's details changed for Ms Caryn Lynn Penley on 18 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Laurence Charnock Ward on 18 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Allan Wernham on 18 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Ms Caryn Lynn Penley on 18 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Laurence Charnock Ward on 18 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Allan Wernham on 18 June 2014 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
5 September 2012 | Appointment of Laurence Charnock Ward as a director (3 pages) |
5 September 2012 | Appointment of Laurence Charnock Ward as a director (3 pages) |
3 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
3 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
17 August 2012 | Termination of appointment of David Hardie as a director (1 page) |
17 August 2012 | Termination of appointment of David Hardie as a director (1 page) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
15 October 2010 | Appointment of David Hardie as a director (3 pages) |
15 October 2010 | Appointment of David Hardie as a director (3 pages) |
13 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
13 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Memorandum and Articles of Association (7 pages) |
24 September 2008 | Memorandum and Articles of Association (7 pages) |
24 September 2008 | Resolutions
|
24 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
2 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
28 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (5 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members; amend
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 18/06/04; full list of members; amend
|
12 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
4 December 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
4 December 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
18 June 2002 | Incorporation (23 pages) |
18 June 2002 | Incorporation (23 pages) |