Glasgow
G2 2LB
Scotland
Secretary Name | Neil Duncan Grant Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | Third Floor, Turnberry House 175 West George Stree Glasgow G2 2LB Scotland |
Director Name | Ian Mitchell Muir |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 November 2015) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | The Pentagon 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | inco-online.com |
---|---|
Email address | [email protected] |
Registered Address | Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mirn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,592 |
Cash | £671 |
Current Liabilities | £915,093 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
13 May 2014 | Delivered on: 17 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 April 2010 | Delivered on: 28 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 June 2007 | Delivered on: 23 June 2007 Satisfied on: 17 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
12 June 2003 | Delivered on: 23 June 2003 Satisfied on: 22 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2021 | Final account prior to dissolution in a winding-up by the court (9 pages) |
26 February 2018 | Court order notice of winding up (1 page) |
26 February 2018 | Notice of winding up order (1 page) |
26 February 2018 | Amended accounts made up to 31 December 2016 (11 pages) |
15 January 2018 | Registered office address changed from The Pentagon 36 Washington Street Glasgow G3 8AZ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of a provisional liquidator (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
1 August 2016 | Satisfaction of charge 4 in full (1 page) |
1 August 2016 | Satisfaction of charge 4 in full (1 page) |
1 August 2016 | Satisfaction of charge 3 in full (1 page) |
1 August 2016 | Satisfaction of charge 3 in full (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
22 December 2015 | Termination of appointment of Ian Mitchell Muir as a director on 6 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Ian Mitchell Muir as a director on 6 November 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 May 2014 | Registration of charge 2343180005 (21 pages) |
17 May 2014 | Registration of charge 2343180005 (21 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 August 2012 | Director's details changed for Ian Mitchell Muir on 19 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Neil Duncan Grant Ritchie on 19 July 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Neil Duncan Grant Ritchie on 21 July 2011 (1 page) |
2 August 2012 | Secretary's details changed for Neil Duncan Grant Ritchie on 21 July 2011 (1 page) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Ian Mitchell Muir on 19 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Neil Duncan Grant Ritchie on 19 July 2012 (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Secretary's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Ian Mitchell Muir on 19 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Ian Mitchell Muir on 19 July 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Neil Duncan Grant Ritchie on 19 July 2010 (2 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
1 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
20 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 May 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: suite 4/14, mercantile chambers 53 bothwell street glasgow (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: suite 4/14, mercantile chambers 53 bothwell street glasgow (1 page) |
2 December 2005 | Return made up to 19/07/05; full list of members (7 pages) |
2 December 2005 | Return made up to 19/07/05; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
3 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
3 November 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
4 August 2003 | Return made up to 19/07/03; full list of members
|
4 August 2003 | Return made up to 19/07/03; full list of members
|
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
8 January 2003 | Director resigned (1 page) |
9 December 2002 | Company name changed dunwilco (1007) LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed dunwilco (1007) LIMITED\certificate issued on 09/12/02 (2 pages) |
19 July 2002 | Incorporation (23 pages) |
19 July 2002 | Incorporation (23 pages) |