Edinburgh
EH2 3JP
Scotland
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Current |
Appointed | 01 April 2013(9 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Marc Killbourn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2005) |
Role | Private Finance |
Correspondence Address | 6 Sterne Street London W12 8AD |
Director Name | Graeme William Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Joiners Cottage Sunnyside Traprain Haddington East Lothian EH14 4PY Scotland |
Secretary Name | Graeme William Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Joiners Cottage Sunnyside Traprain Haddington East Lothian EH14 4PY Scotland |
Director Name | Peter James Wood |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Dalziel Drive Pollockshields Glasgow Lanarkshire G41 4PA Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(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 | 02 March 2004(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
200 at £0.2 | Angus Kennedy Morrison 50.00% Ordinary |
---|---|
200 at £0.2 | David Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,243,728 |
Cash | £2,543 |
Current Liabilities | £3,929,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Order of court recall of provisional liquidator (1 page) |
14 May 2012 | Appointment of a provisional liquidator (2 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Appointment terminated director peter wood (1 page) |
28 October 2008 | Appointment terminated director and secretary graeme henry (1 page) |
26 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | S-div 17/10/07 (1 page) |
28 December 2007 | Resolutions
|
13 November 2007 | Director's particulars changed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 7JA (1 page) |
10 October 2007 | Company name changed premium international LIMITED\certificate issued on 10/10/07 (2 pages) |
13 April 2007 | Return made up to 02/03/07; full list of members
|
12 March 2007 | Resolutions
|
13 February 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Resolutions
|
28 April 2006 | Resolutions
|
11 April 2006 | Return made up to 02/03/06; full list of members
|
30 March 2006 | Resolutions
|
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 November 2005 | Ad 08/11/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed;new director appointed (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
28 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
20 December 2004 | New director appointed (2 pages) |
16 September 2004 | Company name changed dunwilco (1136) LIMITED\certificate issued on 16/09/04 (2 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2004 | Incorporation (24 pages) |