Company NameDH Gloucester Limited
Company StatusDissolved
Company NumberSC283162
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameDunwilco (1250) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed08 October 2008(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Secretary NameMrs Mary Anne McAdam
StatusClosed
Appointed28 December 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 23 July 2019)
RoleCompany Director
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Director NameMr Michael Lee Dickson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Hill
3 Grenfell Road
Beaconsfield
Buckinghamshire
HP9 2BP
Director NameMr Sean Maxwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chiltern Road
Hitchin
Hertfordshire
SG4 9PJ
Director NameMr Charles St Clair Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 King Malcolm Close
Fairmilehead
Edinburgh
Midlothian
EH10 7JB
Scotland
Director NameAileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressMaidencraig House
192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameMr Bruce Andrew Hare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2008(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPencaitland House
Pencaitland
East Lothian
EH34 5DL
Scotland
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed13 March 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed13 April 2005(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
Appointed13 April 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2009)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressMaidencraig House
192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Duddingston House Southern LTD
50.00%
Ordinary A
50 at £1Duddingston House Southern LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£773,892
Cash£48,876
Current Liabilities£822,768

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

25 August 2006Delivered on: 4 September 2006
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
31 August 2006Delivered on: 4 September 2006
Satisfied on: 12 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 5 & 7 brunswick road, gloucester.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
29 April 2019Application to strike the company off the register (1 page)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
17 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
17 August 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
12 October 2015Satisfaction of charge 2 in full (1 page)
12 October 2015Satisfaction of charge 2 in full (1 page)
12 October 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Alterations to floating charge 2 (31 pages)
23 April 2014Alterations to floating charge 2 (31 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
28 December 2012Appointment of Mrs Mary Anne Mcadam as a secretary (1 page)
28 December 2012Appointment of Mrs Mary Anne Mcadam as a secretary (1 page)
28 December 2012Termination of appointment of Malcolm Robson as a secretary (1 page)
28 December 2012Termination of appointment of Malcolm Robson as a secretary (1 page)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 October 2011Termination of appointment of Thomas Harrison as a director (1 page)
10 October 2011Termination of appointment of Thomas Harrison as a director (1 page)
27 April 2011Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages)
27 April 2011Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages)
27 April 2011Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 July 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
23 April 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page)
25 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
25 March 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
5 October 2009Full accounts made up to 30 November 2008 (11 pages)
5 October 2009Full accounts made up to 30 November 2008 (11 pages)
26 May 2009Director appointed thomas frederick teviot harrison (4 pages)
26 May 2009Director appointed thomas frederick teviot harrison (4 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from tods murray edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
29 April 2009Appointment terminated secretary tm company services LIMITED (1 page)
29 April 2009Appointment terminated director bruce hare (1 page)
29 April 2009Secretary appointed malcolm henry robson (2 pages)
29 April 2009Registered office changed on 29/04/2009 from tods murray edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
29 April 2009Secretary appointed malcolm henry robson (2 pages)
29 April 2009Appointment terminated director bruce hare (1 page)
29 April 2009Appointment terminated secretary tm company services LIMITED (1 page)
16 February 2009Appointment terminated director sean maxwell (1 page)
16 February 2009Appointment terminated director sean maxwell (1 page)
16 February 2009Appointment terminated director michael lee dickson (1 page)
16 February 2009Appointment terminated director michael lee dickson (1 page)
8 December 2008Appointment terminated director charles martin (1 page)
8 December 2008Appointment terminated director charles martin (1 page)
3 November 2008Appointment terminated director aileen pringle (1 page)
3 November 2008Appointment terminated director aileen pringle (1 page)
23 October 2008Director appointed roderick mckenzie petrie (3 pages)
23 October 2008Director appointed bruce andrew hare (3 pages)
23 October 2008Director appointed bruce andrew hare (3 pages)
23 October 2008Director appointed roderick mckenzie petrie (3 pages)
7 October 2008Accounts for a small company made up to 30 November 2007 (5 pages)
7 October 2008Accounts for a small company made up to 30 November 2007 (5 pages)
19 May 2008Return made up to 13/04/08; full list of members (4 pages)
19 May 2008Return made up to 13/04/08; full list of members (4 pages)
30 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
30 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 13/04/07; full list of members (3 pages)
24 April 2007Return made up to 13/04/07; full list of members (3 pages)
19 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2006Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (4 pages)
4 September 2006Partic of mort/charge * (4 pages)
31 August 2006New director appointed (4 pages)
31 August 2006New director appointed (4 pages)
14 August 2006Full accounts made up to 30 November 2005 (9 pages)
14 August 2006Full accounts made up to 30 November 2005 (9 pages)
19 July 2006Return made up to 13/04/06; full list of members (2 pages)
19 July 2006Return made up to 13/04/06; full list of members (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
22 June 2006Company name changed dunwilco (1250) LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
22 June 2006Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
22 June 2006Registered office changed on 22/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Company name changed dunwilco (1250) LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (3 pages)
14 June 2006Compulsory strike-off action has been discontinued (1 page)
14 June 2006Compulsory strike-off action has been discontinued (1 page)
9 June 2006Withdrawal of application for striking off (1 page)
9 June 2006Withdrawal of application for striking off (1 page)
24 March 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
8 February 2006Application for striking-off (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
13 April 2005Incorporation (24 pages)
13 April 2005Incorporation (24 pages)