Dundee
Tayside
DD2 1JQ
Scotland
Director Name | Mr David James Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Jeanfield Farm Carnwath Lanark Lanarkshire ML11 8LJ Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 May 2018) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Director Name | Prof David Ernest Young |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Hill Court 26 Station Road West Whittlesford Cambridge CB2 4NL |
Director Name | John De Mora-Mieszkowski |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 2008) |
Role | Marketing Specialist |
Correspondence Address | Bluebell Cottage Sheepwash Lane Wylye Wiltshire BA12 0QX |
Director Name | Dr David Kenneth Stewart Fraser |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duneaves 3 Drumclog Avenue, Milngavie Glasgow G62 8NA Scotland |
Director Name | Mrs Susan Melville Titterington |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | Haverstock House, 36 Keir Street Bridge Of Allan Stirling FK9 4QJ Scotland |
Secretary Name | Prof David Ernest Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 26 Station Road Whittlesford Cambridge Cambridgeshire CB22 4NL |
Director Name | Mr John Maclaren Ogilvie Waddell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kinghorn Place Edinburgh Midlothian EH6 4BN 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 | Henderson Loggie (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2007) |
Correspondence Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£118,399 |
Cash | £30,001 |
Current Liabilities | £12,608 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2007 | Delivered on: 23 November 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 February 2015 | Registered office address changed from Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Termination of appointment of John Waddell as a director (2 pages) |
8 September 2010 | Appointment of Mr David James Campbell as a director (3 pages) |
8 September 2010 | Appointment of Mr David James Campbell as a director (3 pages) |
8 September 2010 | Termination of appointment of John Waddell as a director (2 pages) |
20 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Secretary's details changed for Queensferry Secretaries Limited on 13 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Queensferry Secretaries Limited on 13 April 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
18 January 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
16 June 2009 | Appointment terminated secretary david young (1 page) |
16 June 2009 | Return made up to 13/04/09; full list of members (10 pages) |
16 June 2009 | Appointment terminated secretary david young (1 page) |
16 June 2009 | Return made up to 13/04/09; full list of members (10 pages) |
13 May 2009 | Director appointed john maclaren ogilvie waddell (4 pages) |
13 May 2009 | Director appointed john maclaren ogilvie waddell (4 pages) |
15 January 2009 | Statement of affairs (1 page) |
15 January 2009 | Statement of affairs (1 page) |
12 January 2009 | Ad 22/12/08\gbp si [email protected]=150\gbp ic 245.856/395.856\ (3 pages) |
12 January 2009 | Secretary appointed queensferry secretaries LIMITED (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Secretary appointed queensferry secretaries LIMITED (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Ad 22/12/08\gbp si [email protected]=150\gbp ic 245.856/395.856\ (3 pages) |
10 October 2008 | Appointment terminated director john de mora-mieszkowski (1 page) |
10 October 2008 | Appointment terminated director john de mora-mieszkowski (1 page) |
27 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 August 2008 | Appointment terminated director david fraser (1 page) |
21 August 2008 | Appointment terminated director david fraser (1 page) |
20 May 2008 | Return made up to 13/04/08; full list of members (10 pages) |
20 May 2008 | Return made up to 13/04/08; full list of members (10 pages) |
17 March 2008 | Appointment terminated director david young (1 page) |
17 March 2008 | Appointment terminated director david young (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
9 February 2008 | Ad 30/01/08--------- £ si [email protected]=37 £ ic 208/245 (4 pages) |
9 February 2008 | Ad 30/01/08--------- £ si [email protected]=37 £ ic 208/245 (4 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
21 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
21 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 July 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
21 July 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
9 May 2006 | Return made up to 13/04/06; full list of members (12 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (12 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
1 September 2005 | Ad 18/08/05--------- £ si [email protected]=106 £ ic 102/208 (4 pages) |
1 September 2005 | Ad 18/08/05--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
1 September 2005 | Ad 18/08/05--------- £ si [email protected]=106 £ ic 102/208 (4 pages) |
1 September 2005 | Ad 18/08/05--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
20 July 2005 | Ad 14/07/05--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
20 July 2005 | Ad 14/07/05--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
8 July 2005 | S-div 01/07/05 (1 page) |
8 July 2005 | Resolutions
|
8 July 2005 | S-div 01/07/05 (1 page) |
8 July 2005 | Resolutions
|
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
1 July 2005 | Company name changed dunwilco (1253) LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed dunwilco (1253) LIMITED\certificate issued on 01/07/05 (2 pages) |
13 April 2005 | Incorporation (24 pages) |
13 April 2005 | Incorporation (24 pages) |