20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2005) |
Role | Banker |
Correspondence Address | Auldhame North Berwick East Lothian EH39 5PW Scotland |
Director Name | Patrick John Burnet |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2007) |
Role | Retired Stockbroker |
Correspondence Address | The Hummel Hummel Road Gullane East Lothian EH31 2BG Scotland |
Director Name | George Malcolm Murray |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2009) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Mr Alistair James Low |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornfield Erskine Loan Gullane East Lothian EH31 2EH Scotland |
Director Name | Mr Michael John Walker |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Temple Croft Templar Place Gullane EH31 2AH Scotland |
Director Name | Mr Robin Charles Dow |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 St Andrews Court Gullane East Lothian EH31 2AS Scotland |
Director Name | Mr James Henry Whitton Fairweather |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hoolets Yett Pencaitland EH34 5EY Scotland |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Achabhraighe 2 Muirfield Gullane East Lothian EH31 2EE Scotland |
Director Name | Mr Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2021) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
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 February 2003(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 | 03 February 2003(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 February 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Robin Charles Dow 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 2 weeks from now) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
---|---|
14 May 2021 | Termination of appointment of Alistair Carnegie Campbell as a director on 29 April 2021 (1 page) |
14 May 2021 | Appointment of Mr Michael Frank Beamish as a director on 29 April 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 May 2019 | Appointment of Alistair Carnegie Campbell as a director on 25 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Peter Alistair Kennedy Arthur as a director on 25 April 2019 (1 page) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 May 2017 | Appointment of Peter Alistair Kennedy Arthur as a director on 27 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of James Henry Whitton Fairweather as a director on 27 April 2017 (1 page) |
5 May 2017 | Appointment of Peter Alistair Kennedy Arthur as a director on 27 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of James Henry Whitton Fairweather as a director on 27 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (12 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (12 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for D.W. Company Services Limited on 3 February 2016 (1 page) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for D.W. Company Services Limited on 3 February 2016 (1 page) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 May 2015 | Appointment of James Henry Whitton Fairweather as a director on 30 April 2015 (3 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 May 2015 | Appointment of James Henry Whitton Fairweather as a director on 30 April 2015 (3 pages) |
7 May 2015 | Termination of appointment of Robin Charles Dow as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Robin Charles Dow as a director on 30 April 2015 (1 page) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Director's details changed for Robin Charles Dow on 1 May 2014 (2 pages) |
26 February 2015 | Director's details changed for Robin Charles Dow on 1 May 2014 (2 pages) |
26 February 2015 | Director's details changed for Robin Charles Dow on 1 May 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 May 2013 | Appointment of Robin Charles Dow as a director (3 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 May 2013 | Appointment of Robin Charles Dow as a director (3 pages) |
30 April 2013 | Termination of appointment of Michael Walker as a director (1 page) |
30 April 2013 | Termination of appointment of Michael Walker as a director (1 page) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 May 2011 | Appointment of Michael John Walker as a director (3 pages) |
9 May 2011 | Appointment of Michael John Walker as a director (3 pages) |
3 May 2011 | Termination of appointment of Alistair Low as a director (1 page) |
3 May 2011 | Termination of appointment of Alistair Low as a director (1 page) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 July 2009 | Director appointed alistair james low (2 pages) |
21 July 2009 | Director appointed alistair james low (2 pages) |
16 July 2009 | Appointment terminated director george murray (1 page) |
16 July 2009 | Appointment terminated director george murray (1 page) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
16 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
24 March 2003 | Company name changed dunwilco (1032) LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
24 March 2003 | Company name changed dunwilco (1032) LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
3 February 2003 | Incorporation (25 pages) |
3 February 2003 | Incorporation (25 pages) |