Company NameUnited Bakeries (Holdings) Limited
DirectorAdam David Smart
Company StatusActive
Company NumberSC286680
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NameDunwilco (1267) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAdam David Smart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(17 years, 9 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed27 February 2013(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameArchibald MacDonald Cunningham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressFairways Apartments
2/12 Carrick Knowe Avenue
Edinburgh
Midlothian
EH12 7BX
Scotland
Director NameDavid Slater Orr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Caiyside
Edinburgh
Midlothian
EH10 7HR
Scotland
Secretary NameJohn Kelly
NationalityBritish
StatusResigned
Appointed12 October 2005(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Blackness Street
Coatbridge
Lanarkshire
ML5 4NJ
Scotland
Director NameMr David Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPoultons Lower Road
Cookham
Maidenhead
Berkshire
SL6 9HW
Director NameMr John Antony Lomer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinton House
Ashley Road
Cheltenham
GL52 6PG
Wales
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Woodlands
Llanbadoc
Usk
Gwent
NP15 1SU
Wales
Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address210 Melton Road
West Bridgford
Nottingham
NG2 6JP
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Lane
Edith Weston
Oakham
Rutland
LE15 8EY
Director NameMrs Roz Cuschieri
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Northumberland Street
South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Northumberland Street
South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMr Jeremy Peter Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2020)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMrs Lucinda Emma Kate Bruce-Gardyne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMr Peter Quinn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Director NameMs Irene Agnes Steel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Director NameGary Shiels
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed27 June 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
Appointed27 June 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed20 November 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2013)
Correspondence Address30 City Road
London
EC1Y 2AG

Location

Registered Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

27 February 2013Delivered on: 11 March 2013
Persons entitled: Finsbury Food Group PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 February 2013Delivered on: 11 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Bank PLC

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
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Equipment Finance (UK) Limited

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
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Asset Finance (UK) Limited

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

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 6 March 2020 (1 page)
3 March 2020Termination of appointment of Jeremy Peter Bradley as a director on 1 January 2020 (1 page)
3 March 2020Appointment of Dr Peter Quinn as a director on 1 January 2020 (2 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 March 2019Satisfaction of charge 1 in full (4 pages)
20 March 2019Satisfaction of charge 2 in full (4 pages)
20 March 2019Satisfaction of charge 4 in full (4 pages)
20 March 2019Satisfaction of charge 3 in full (4 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 July 2017Notification of Genius Foods Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
6 July 2017Notification of Genius Foods Limited as a person with significant control on 30 June 2016 (1 page)
6 July 2017Notification of Genius Foods Limited as a person with significant control on 30 June 2016 (1 page)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
9 March 2017Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages)
9 March 2017Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page)
9 March 2017Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages)
9 March 2017Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page)
25 October 2016Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page)
19 October 2016Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
27 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500
(5 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500
(5 pages)
18 April 2016Satisfaction of charge 5 in full (1 page)
18 April 2016Satisfaction of charge 5 in full (1 page)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (16 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (16 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500
(5 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500

Statement of capital on 2015-10-07
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500

Statement of capital on 2015-10-07
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
(5 pages)
27 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
15 August 2013Section 519 (2 pages)
15 August 2013Section 519 (2 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(6 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(5 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
(6 pages)
14 March 2013Alterations to floating charge 3 (8 pages)
14 March 2013Alterations to floating charge 3 (8 pages)
12 March 2013Section 519 auditor's statement (2 pages)
12 March 2013Section 519 auditor's statement (2 pages)
11 March 2013Section 519 (2 pages)
11 March 2013Alterations to floating charge 4 (8 pages)
11 March 2013Alterations to floating charge 5 (8 pages)
11 March 2013Alterations to floating charge 5 (8 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 March 2013Alterations to floating charge 4 (8 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 March 2013Section 519 (2 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 March 2013Appointment of Hbjg Secretarial Limited as a secretary (3 pages)
8 March 2013Appointment of Ms Roz Cuschieri as a director (3 pages)
8 March 2013Appointment of Ms Stella Helen Morse as a director (3 pages)
8 March 2013Appointment of Ms Stella Helen Morse as a director (3 pages)
8 March 2013Appointment of Hbjg Secretarial Limited as a secretary (3 pages)
8 March 2013Appointment of Ms Roz Cuschieri as a director (3 pages)
7 March 2013Termination of appointment of Stephen Boyd as a director (2 pages)
7 March 2013Termination of appointment of John Duffy as a director (2 pages)
7 March 2013Termination of appointment of John Duffy as a director (2 pages)
7 March 2013Termination of appointment of City Group Plc as a secretary (2 pages)
7 March 2013Termination of appointment of City Group Plc as a secretary (2 pages)
7 March 2013Termination of appointment of Stephen Boyd as a director (2 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
16 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
16 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
29 June 2010Secretary's details changed for City Group Plc on 26 June 2010 (2 pages)
29 June 2010Secretary's details changed for City Group Plc on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
6 October 2008Appointment terminated director david brooks (1 page)
6 October 2008Appointment terminated director david brooks (1 page)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
6 May 2008Full accounts made up to 30 June 2007 (12 pages)
6 May 2008Full accounts made up to 30 June 2007 (12 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
1 August 2007Return made up to 27/06/07; full list of members (3 pages)
1 August 2007Return made up to 27/06/07; full list of members (3 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
7 August 2006Return made up to 27/06/06; full list of members (3 pages)
7 August 2006Return made up to 27/06/06; full list of members (3 pages)
15 December 2005Ad 25/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 December 2005Statement of affairs (13 pages)
15 December 2005Statement of affairs (13 pages)
15 December 2005Ad 25/10/05--------- £ si 499@1=499 £ ic 1/500 (2 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Director resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
13 October 2005Company name changed dunwilco (1267) LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed dunwilco (1267) LIMITED\certificate issued on 13/10/05 (2 pages)
27 June 2005Incorporation (25 pages)
27 June 2005Incorporation (25 pages)