Glasgow
G2 3HQ
Scotland
Secretary Name | Mr Neil Matthew Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 305 Sauchiehall Street Glasgow G2 3HQ Scotland |
Director Name | Gillian Curley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Annes Avenue Erskine Renfrewshire PA8 7DR Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 305 Sauchiehall Street Glasgow G2 3HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Neil Matthew Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,998 |
Cash | £32,572 |
Current Liabilities | £97,613 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 days from now) |
18 September 2007 | Delivered on: 24 September 2007 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. Outstanding |
---|---|
24 November 2003 | Delivered on: 6 December 2003 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. Outstanding |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
24 April 2023 | Change of details for Mr Neil Matthew Douglas as a person with significant control on 1 April 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
24 April 2023 | Notification of Julie Douglas as a person with significant control on 1 April 2023 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
25 September 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
15 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
26 October 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
2 August 2018 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 305 Sauchiehall Street Glasgow G2 3HQ on 2 August 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Neil Matthew Douglas on 5 September 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mr Neil Matthew Douglas on 5 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Mr Neil Matthew Douglas on 5 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Neil Matthew Douglas on 5 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Neil Matthew Douglas on 5 September 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mr Neil Matthew Douglas on 5 September 2014 (1 page) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 September 2011 | Termination of appointment of Gillian Curley as a director (1 page) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Termination of appointment of Gillian Curley as a director (1 page) |
11 May 2011 | Company name changed dunwilco (1085) LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Company name changed dunwilco (1085) LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
18 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 June 2010 | Registered office address changed from the Doocot the Lighthouse Building 11 Mitchell Lane Glasgow G1 3NU on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from the Doocot the Lighthouse Building 11 Mitchell Lane Glasgow G1 3NU on 18 June 2010 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
30 November 2007 | Return made up to 05/09/07; full list of members (2 pages) |
30 November 2007 | Return made up to 05/09/07; full list of members (2 pages) |
24 September 2007 | Partic of mort/charge * (3 pages) |
24 September 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Return made up to 05/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 05/09/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
18 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 February 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
23 February 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
11 December 2003 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
11 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Partic of mort/charge * (8 pages) |
6 December 2003 | Partic of mort/charge * (8 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Ad 07/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Ad 07/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 September 2003 | Incorporation (24 pages) |
5 September 2003 | Incorporation (24 pages) |