Company NameD.W. Property Edinburgh Limited
Company StatusDissolved
Company NumberSC232868
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Wernham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Caryn Lynn Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusClosed
Appointed18 June 2002(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed18 June 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Donald Gordon Brian Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDundas & Wilson Llp Northwest Wing
Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Laurence Charnock Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedundas-wilson.com

Location

Registered Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dundas & Wilson (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
22 November 2022Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022 (1 page)
10 November 2022Termination of appointment of D.W. Director 1 Limited as a director on 7 November 2022 (1 page)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 January 2020Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Laurence Charnock Ward as a director on 30 April 2019 (1 page)
28 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
12 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
30 November 2017Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page)
30 November 2017Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page)
30 November 2017Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Dundas & Wilson (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Dundas & Wilson (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 June 2016Director's details changed for D.W. Director 1 Limited on 18 June 2016 (1 page)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(7 pages)
20 June 2016Secretary's details changed for D.W. Company Services Limited on 18 June 2016 (1 page)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(7 pages)
20 June 2016Secretary's details changed for D.W. Company Services Limited on 18 June 2016 (1 page)
20 June 2016Director's details changed for D.W. Director 1 Limited on 18 June 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(15 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(15 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
19 June 2014Director's details changed for Ms Caryn Lynn Penley on 18 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Laurence Charnock Ward on 18 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Allan Wernham on 18 June 2014 (2 pages)
19 June 2014Director's details changed for Ms Caryn Lynn Penley on 18 June 2014 (2 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
19 June 2014Director's details changed for Mr Laurence Charnock Ward on 18 June 2014 (2 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
19 June 2014Director's details changed for Mr Allan Wernham on 18 June 2014 (2 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
5 September 2012Appointment of Laurence Charnock Ward as a director (3 pages)
5 September 2012Appointment of Laurence Charnock Ward as a director (3 pages)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
17 August 2012Termination of appointment of David Hardie as a director (1 page)
17 August 2012Termination of appointment of David Hardie as a director (1 page)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 October 2010Appointment of David Hardie as a director (3 pages)
15 October 2010Appointment of David Hardie as a director (3 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
13 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 September 2008Memorandum and Articles of Association (7 pages)
24 September 2008Memorandum and Articles of Association (7 pages)
24 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 June 2008Return made up to 18/06/08; full list of members (3 pages)
24 June 2008Return made up to 18/06/08; full list of members (3 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
28 June 2007Return made up to 18/06/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
20 June 2006Return made up to 18/06/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 June 2005Return made up to 18/06/05; full list of members (5 pages)
28 June 2005Return made up to 18/06/05; full list of members (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 July 2004Return made up to 18/06/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Return made up to 18/06/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Director resigned (1 page)
6 July 2004Return made up to 18/06/04; full list of members (7 pages)
6 July 2004Return made up to 18/06/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 June 2003Return made up to 18/06/03; full list of members (7 pages)
28 June 2003Return made up to 18/06/03; full list of members (7 pages)
4 December 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
4 December 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
18 June 2002Incorporation (23 pages)
18 June 2002Incorporation (23 pages)