Edinburgh
Midlothian
EH4 2BN
Scotland
Secretary Name | Mrs Mary Anne McAdam |
---|---|
Status | Closed |
Appointed | 28 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Director Name | Mr Michael Lee Dickson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burton Hill 3 Grenfell Road Beaconsfield Buckinghamshire HP9 2BP |
Director Name | Mr Sean Maxwell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chiltern Road Hitchin Hertfordshire SG4 9PJ |
Director Name | Mr Charles St Clair Martin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 King Malcolm Close Fairmilehead Edinburgh Midlothian EH10 7JB Scotland |
Director Name | Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mr Bruce Andrew Hare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pencaitland House Pencaitland East Lothian EH34 5DL Scotland |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Director Name | Mr Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(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 | 13 April 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2009) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Duddingston House Southern LTD 50.00% Ordinary A |
---|---|
50 at £1 | Duddingston House Southern LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£773,892 |
Cash | £48,876 |
Current Liabilities | £822,768 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 August 2006 | Delivered 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 2006 | Delivered 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 |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Application to strike the company off the register (1 page) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 October 2015 | Satisfaction of charge 2 in full (1 page) |
12 October 2015 | Satisfaction of charge 2 in full (1 page) |
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Alterations to floating charge 2 (31 pages) |
23 April 2014 | Alterations to floating charge 2 (31 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Appointment of Mrs Mary Anne Mcadam as a secretary (1 page) |
28 December 2012 | Appointment of Mrs Mary Anne Mcadam as a secretary (1 page) |
28 December 2012 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
28 December 2012 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 October 2011 | Termination of appointment of Thomas Harrison as a director (1 page) |
10 October 2011 | Termination of appointment of Thomas Harrison as a director (1 page) |
27 April 2011 | Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages) |
27 April 2011 | Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages) |
27 April 2011 | Director's details changed for Mr Roderick Mckenzie Petrie on 1 November 2009 (2 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 July 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
23 April 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
23 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
25 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
25 March 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
5 October 2009 | Full accounts made up to 30 November 2008 (11 pages) |
5 October 2009 | Full accounts made up to 30 November 2008 (11 pages) |
26 May 2009 | Director appointed thomas frederick teviot harrison (4 pages) |
26 May 2009 | Director appointed thomas frederick teviot harrison (4 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from tods murray edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page) |
29 April 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
29 April 2009 | Appointment terminated director bruce hare (1 page) |
29 April 2009 | Secretary appointed malcolm henry robson (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from tods murray edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page) |
29 April 2009 | Secretary appointed malcolm henry robson (2 pages) |
29 April 2009 | Appointment terminated director bruce hare (1 page) |
29 April 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
16 February 2009 | Appointment terminated director sean maxwell (1 page) |
16 February 2009 | Appointment terminated director sean maxwell (1 page) |
16 February 2009 | Appointment terminated director michael lee dickson (1 page) |
16 February 2009 | Appointment terminated director michael lee dickson (1 page) |
8 December 2008 | Appointment terminated director charles martin (1 page) |
8 December 2008 | Appointment terminated director charles martin (1 page) |
3 November 2008 | Appointment terminated director aileen pringle (1 page) |
3 November 2008 | Appointment terminated director aileen pringle (1 page) |
23 October 2008 | Director appointed roderick mckenzie petrie (3 pages) |
23 October 2008 | Director appointed bruce andrew hare (3 pages) |
23 October 2008 | Director appointed bruce andrew hare (3 pages) |
23 October 2008 | Director appointed roderick mckenzie petrie (3 pages) |
7 October 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
7 October 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
30 August 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
30 August 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2006 | Ad 29/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2006 | Resolutions
|
4 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (4 pages) |
4 September 2006 | Partic of mort/charge * (4 pages) |
31 August 2006 | New director appointed (4 pages) |
31 August 2006 | New director appointed (4 pages) |
14 August 2006 | Full accounts made up to 30 November 2005 (9 pages) |
14 August 2006 | Full accounts made up to 30 November 2005 (9 pages) |
19 July 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 July 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Company name changed dunwilco (1250) LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
22 June 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Company name changed dunwilco (1250) LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (3 pages) |
14 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2006 | Withdrawal of application for striking off (1 page) |
9 June 2006 | Withdrawal of application for striking off (1 page) |
24 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2006 | Application for striking-off (1 page) |
8 February 2006 | Application for striking-off (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
13 April 2005 | Incorporation (24 pages) |
13 April 2005 | Incorporation (24 pages) |