Edinburgh
EH2 3JP
Scotland
Director Name | Mr Angus Kennedy Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 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 | 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 | Marc Kilbourn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Bronsart Road Fulham London SW6 6AJ |
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 |
Year | 2012 |
---|---|
Net Worth | -£1,245,510 |
Cash | £1,994 |
Current Liabilities | £4,132,701 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 August 2023 | Registered office address changed from 19a Hill Street Edinburgh EH2 3JP Scotland to Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE on 29 August 2023 (1 page) |
26 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 July 2022 | Change of details for Mr David Douglas as a person with significant control on 27 April 2021 (2 pages) |
17 July 2022 | Director's details changed for Mr Angus Kennedy Morrison on 1 October 2016 (2 pages) |
17 July 2022 | Director's details changed for Mr David Douglas on 27 April 2021 (2 pages) |
17 July 2022 | Change of details for Mr David Douglas as a person with significant control on 27 April 2021 (2 pages) |
28 January 2022 | Registered office address changed from C/O C/O Alba Asset Management 19a Hill Street Edinburgh EH2 3JP to 19a Hill Street Edinburgh EH2 3JP on 28 January 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
26 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
25 March 2018 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
12 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 May 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
21 May 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
23 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
12 March 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) |
23 January 2013 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 23 January 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 March 2010 (7 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) |
21 March 2011 | Annual return made up to 2 March 2011 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) |
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) |
28 January 2010 | Accounts made up to 31 March 2009 (13 pages) |
28 January 2010 | Accounts made up to 31 March 2009 (13 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 October 2008 | Appointment terminated director and secretary graeme henry (1 page) |
29 October 2008 | Appointment terminated director peter wood (1 page) |
29 October 2008 | Appointment terminated director peter wood (1 page) |
29 October 2008 | Appointment terminated director and secretary graeme henry (1 page) |
27 March 2008 | Appointment terminate, director marc kilbourn logged form (1 page) |
27 March 2008 | Appointment terminate, director marc kilbourn logged form (1 page) |
18 March 2008 | Appointment terminated director marc kilbourn (1 page) |
18 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
18 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
18 March 2008 | Appointment terminated director marc kilbourn (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | S-div 17/12/07 (1 page) |
29 December 2007 | S-div 17/12/07 (1 page) |
29 December 2007 | Resolutions
|
13 November 2007 | Director's particulars changed (1 page) |
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) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 7JA (1 page) |
10 April 2007 | Return made up to 02/03/07; full list of members
|
10 April 2007 | Return made up to 02/03/07; full list of members
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Ad 22/08/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
23 October 2006 | Ad 22/08/06--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
11 April 2006 | Return made up to 02/03/06; full list of members
|
11 April 2006 | Return made up to 02/03/06; full list of members
|
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
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 | Secretary resigned (1 page) |
14 November 2005 | Ad 08/11/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
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) |
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) |
28 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
27 August 2004 | Company name changed dunwilco (1138) LIMITED\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | Company name changed dunwilco (1138) LIMITED\certificate issued on 27/08/04 (2 pages) |
2 March 2004 | Incorporation (24 pages) |
2 March 2004 | Incorporation (24 pages) |