Company NameCPRM Limited
DirectorTony O'Dwyer
Company StatusLiquidation
Company NumberSC267190
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous NameDunwilco (1144) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West Tower Place West
London
EC3R 5BU
Director NameMr Simon George Chrystal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2009)
RoleIFA
Country of ResidenceEngland
Correspondence Address4 Hillview Grove
Houghton Le Spring
Tyne & Wear
DH4 4SL
Director NameClive Norman Pringle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2008)
RoleIFA
Correspondence Address1 South Side
Shadforth
Durham
DH6 1LL
Director NameMr Andrew Steven Fay
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 08 July 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameMr Robert Franklin Smyth
NationalityBritish
StatusResigned
Appointed05 July 2004(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Director NameMr Walker Yule
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(4 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 09 November 2015)
RoleActuary
Country of ResidenceUnited KIngdom
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Jonathan Malcolm Black
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(4 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 09 November 2015)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameNeill Haverland Millard
NationalityBritish
StatusResigned
Appointed29 October 2004(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Dragons Lane
Shipley
West Sussex
RH13 8GD
Secretary NameMr Ian Robert Henson
NationalityBritish
StatusResigned
Appointed15 April 2005(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakside Shawbury Village Shawbury Lane
Nr Shustoke
North Warwickshire
B46 2RU
Secretary NameMiss Jssica Abigail Smith
StatusResigned
Appointed19 August 2011(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMrs Gillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2015)
RoleHead Of Compliance, Legal And Risk
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Edward Becton Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2012(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Martin Andrew
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Lomond House 9 George Square
Glasgow
G2 1DY
Scotland
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Balamurugan Viswanathan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed09 November 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMalcolm Terence Reynolds
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Secretary NameMrs Connie Maccurrach
StatusResigned
Appointed31 July 2020(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2015(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitecprmlimited.co.uk
Email address[email protected]
Telephone0131 3386127
Telephone regionEdinburgh

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Close Asset Management LTD
70.00%
Ordinary A
150 at £1Denise Yule
15.00%
Ordinary B
150 at £1Malcolm Jonathan Black
15.00%
Ordinary B

Financials

Year2014
Turnover£1,818,352
Net Worth£208,989
Cash£136,218
Current Liabilities£226,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

2 January 2024Termination of appointment of Malcolm Terence Reynolds as a director on 31 December 2023 (1 page)
8 December 2023Registered office address changed from Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 8 December 2023 (2 pages)
6 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-23
(1 page)
1 November 2023Statement of capital following an allotment of shares on 23 October 2023
  • GBP 2
(3 pages)
26 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
15 November 2022Change of details for Jlt Benefit Solutions Limited as a person with significant control on 14 November 2022 (2 pages)
20 September 2022Director's details changed for Malcolm Terence Reynolds on 1 September 2021 (2 pages)
4 July 2022Full accounts made up to 31 December 2021 (27 pages)
29 June 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
10 August 2021Solvency Statement dated 02/08/21 (1 page)
10 August 2021Statement of capital on 10 August 2021
  • GBP 1.00
(3 pages)
10 August 2021Statement by Directors (1 page)
10 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 16,850
(3 pages)
14 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2021Solvency Statement dated 05/07/21 (1 page)
14 July 2021Statement of capital on 14 July 2021
  • GBP 700
(3 pages)
14 July 2021Statement by Directors (1 page)
5 July 2021Accounts for a small company made up to 31 December 2020 (30 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 April 2021Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
2 December 2020Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (33 pages)
26 August 2020Memorandum and Articles of Association (19 pages)
26 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2020Appointment of Mrs Connie Maccurrach as a secretary on 31 July 2020 (2 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Tony O'dwyer as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Balamurugan Viswanathan as a director on 20 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (46 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (31 pages)
28 June 2017Full accounts made up to 31 December 2016 (31 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
16 January 2017Director's details changed for Malcolm Terence Reynolds on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Malcolm Terence Reynolds on 16 January 2017 (2 pages)
11 August 2016Auditor's resignation (1 page)
11 August 2016Auditor's resignation (1 page)
4 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
4 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
16 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(7 pages)
16 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(7 pages)
18 November 2015Termination of appointment of Walker Yule as a director on 9 November 2015 (1 page)
18 November 2015Termination of appointment of Jonathan Malcolm Black as a director on 9 November 2015 (1 page)
18 November 2015Termination of appointment of Jonathan Malcolm Black as a director on 9 November 2015 (1 page)
18 November 2015Termination of appointment of Jonathan Malcolm Black as a director on 9 November 2015 (1 page)
18 November 2015Termination of appointment of Walker Yule as a director on 9 November 2015 (1 page)
18 November 2015Termination of appointment of Walker Yule as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Martin Andrew as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Jssica Abigail Smith as a secretary on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Martin Andrew as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Gillian Marjorie Clarke as a director on 9 November 2015 (1 page)
12 November 2015Appointment of Malcolm Terence Reynolds as a director on 9 November 2015 (2 pages)
12 November 2015Termination of appointment of Jssica Abigail Smith as a secretary on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Gillian Marjorie Clarke as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Martin Andrew as a director on 9 November 2015 (1 page)
12 November 2015Registered office address changed from 1st Floor Lomond House 9 George Square Glasgow Scotland G2 1DY to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Edward Becton Davis as a director on 9 November 2015 (1 page)
12 November 2015Registered office address changed from 1st Floor Lomond House 9 George Square Glasgow Scotland G2 1DY to Lochside House 7 Lochside Avenue Edinburgh Scotland EH12 9DJ on 12 November 2015 (1 page)
12 November 2015Appointment of Malcolm Terence Reynolds as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Jlt Secretaries Limited as a secretary on 9 November 2015 (2 pages)
12 November 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mark David Jones as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mark David Jones as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mark David Jones as a director on 9 November 2015 (2 pages)
12 November 2015Termination of appointment of Gillian Marjorie Clarke as a director on 9 November 2015 (1 page)
12 November 2015Appointment of Malcolm Terence Reynolds as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 November 2015 (2 pages)
12 November 2015Termination of appointment of Edward Becton Davis as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Edward Becton Davis as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Jssica Abigail Smith as a secretary on 9 November 2015 (1 page)
12 November 2015Appointment of Jlt Secretaries Limited as a secretary on 9 November 2015 (2 pages)
12 November 2015Appointment of Jlt Secretaries Limited as a secretary on 9 November 2015 (2 pages)
15 October 2015Full accounts made up to 31 July 2015 (15 pages)
15 October 2015Full accounts made up to 31 July 2015 (15 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(8 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(8 pages)
23 December 2014Full accounts made up to 31 July 2014 (16 pages)
23 December 2014Full accounts made up to 31 July 2014 (16 pages)
6 October 2014Appointment of Mr Martin Andrew as a director on 18 September 2014 (2 pages)
6 October 2014Appointment of Mr Martin Andrew as a director on 18 September 2014 (2 pages)
15 July 2014Termination of appointment of Andrew Steven Fay as a director on 8 July 2014 (1 page)
15 July 2014Termination of appointment of Andrew Steven Fay as a director on 8 July 2014 (1 page)
15 July 2014Termination of appointment of Andrew Steven Fay as a director on 8 July 2014 (1 page)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(9 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(9 pages)
31 December 2013Full accounts made up to 31 July 2013 (15 pages)
31 December 2013Full accounts made up to 31 July 2013 (15 pages)
2 October 2013Director's details changed for Mr Andrew Steven Fay on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Andrew Steven Fay on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Andrew Steven Fay on 2 October 2013 (2 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
6 December 2012Full accounts made up to 31 July 2012 (16 pages)
6 December 2012Full accounts made up to 31 July 2012 (16 pages)
26 July 2012Appointment of Mr Edward Becton Davis as a director (2 pages)
26 July 2012Appointment of Mr Edward Becton Davis as a director (2 pages)
20 June 2012Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 2Nd Floor 25 Bothwell Street Glasgow G2 6NL on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Miss Jssica Abigail Smith on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Miss Jssica Abigail Smith on 20 June 2012 (2 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
2 May 2012Director's details changed for Mr Andrew Steven Fay on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Jonathan Malcolm Black on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Andrew Steven Fay on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Walker Yule on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Walker Yule on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Jonathan Malcolm Black on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Jonathan Malcolm Black on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Walker Yule on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Andrew Steven Fay on 2 May 2012 (2 pages)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
2 March 2012Termination of appointment of Paul Chambers as a director (1 page)
15 December 2011Full accounts made up to 31 July 2011 (20 pages)
15 December 2011Full accounts made up to 31 July 2011 (20 pages)
29 September 2011Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
29 September 2011Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages)
29 September 2011Appointment of Mr Paul Stuart Chambers as a director (2 pages)
29 September 2011Appointment of Mr Paul Stuart Chambers as a director (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
31 August 2011Full accounts made up to 31 December 2010 (19 pages)
22 August 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
22 August 2011Appointment of Miss Jssica Abigail Smith as a secretary (2 pages)
22 August 2011Termination of appointment of Ian Henson as a secretary (1 page)
22 August 2011Termination of appointment of Ian Henson as a secretary (1 page)
22 August 2011Appointment of Miss Jssica Abigail Smith as a secretary (2 pages)
22 August 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
7 June 2011Registered office address changed from 36 North Hanover Street Glasgow G1 2AD on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 36 North Hanover Street Glasgow G1 2AD on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 36 North Hanover Street Glasgow G1 2AD on 7 June 2011 (2 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
6 July 2010Full accounts made up to 31 December 2009 (18 pages)
6 July 2010Full accounts made up to 31 December 2009 (18 pages)
29 April 2010Director's details changed for Walker Yule on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Jonathan Malcolm Black on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Jonathan Malcolm Black on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Walker Yule on 28 April 2010 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (18 pages)
9 July 2009Full accounts made up to 31 December 2008 (18 pages)
10 June 2009Appointment terminated director simon chrystal (1 page)
10 June 2009Appointment terminated director simon chrystal (1 page)
18 May 2009Return made up to 28/04/09; full list of members (5 pages)
18 May 2009Return made up to 28/04/09; full list of members (5 pages)
22 July 2008Return made up to 28/04/08; full list of members (5 pages)
22 July 2008Return made up to 28/04/08; full list of members (5 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 July 2008Appointment terminated director clive pringle (1 page)
10 July 2008Appointment terminated director clive pringle (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 28/04/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 28/04/07; full list of members (3 pages)
1 May 2007Full accounts made up to 31 December 2006 (17 pages)
1 May 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2006Full accounts made up to 31 December 2005 (17 pages)
7 June 2006Full accounts made up to 31 December 2005 (17 pages)
18 May 2006Return made up to 28/04/06; full list of members (3 pages)
18 May 2006Return made up to 28/04/06; full list of members (3 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Return made up to 28/04/05; full list of members (8 pages)
16 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Return made up to 28/04/05; full list of members (8 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Ad 02/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Ad 02/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 September 2004New director appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: george house 36 north hanover street glasgow G1 2AD (1 page)
10 August 2004Registered office changed on 10/08/04 from: george house 36 north hanover street glasgow G1 2AD (1 page)
30 July 2004Registered office changed on 30/07/04 from: george house 50 george square glasgow G2 1RR (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: george house 50 george square glasgow G2 1RR (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
6 July 2004Registered office changed on 06/07/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 June 2004Company name changed dunwilco (1144) LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed dunwilco (1144) LIMITED\certificate issued on 23/06/04 (2 pages)
28 April 2004Incorporation (24 pages)
28 April 2004Incorporation (24 pages)