Company NameSpraydown Limited
Company StatusActive
Company NumberSC304071
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NamesDunwilco (1352) Limited and Spraydown (Scotland) Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr David Douglas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannoc House Beechacre
Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(5 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Barnton Park
Edinburgh
EH4 6JF
Scotland
Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(4 years after company formation)
Appointment Duration13 years, 10 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address68-70 George Street
4th Floor
Edinburgh
EH2 2LR
Scotland
Director NameGraeme William Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Secretary NameGraeme William Henry
NationalityBritish
StatusResigned
Appointed22 November 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJoiners Cottage Sunnyside
Traprain
Haddington
East Lothian
EH14 4PY
Scotland
Director NameMr Steven Paul Nesbitt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Bruce Terrace
Cambusbarron
Stirling
FK7 9PD
Scotland
Director NameMr Stuart Queen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 09 March 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDuncrub Park House
Dunning
Perth
Perthshire
PH2 0QR
Scotland
Director NameMr John Anthony Downes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 07 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Mere Avenue
Bromborough
Wirral
Merseyside
L63 0NE
Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Dalziel Drive
Pollockshields
Glasgow
Lanarkshire
G41 4PA
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Secretary NameMr Stuart Queen
NationalityBritish
StatusResigned
Appointed24 October 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDuncrub Park House
Dunning
Perth
Perthshire
PH2 0QR
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAm Bruach Kippen
Stirling
Stirlingshire
FK8 3DT
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed15 June 2006(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
Appointed15 June 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitespraydown.com

Location

Registered AddressSouter Investments
68-70 George Street
4th Floor
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

480 at £0.5Mr John Anthony Downes
8.13%
Ordinary A
406 at £0.5Scottish Enterprise
6.87%
Ordinary C
2.1k at £0.5Maurice Mcbride
35.88%
Ordinary D
176 at £0.5Steven Paul Nesbitt
2.98%
Ordinary B
176 at £0.5Stuart Queen
2.98%
Ordinary B
912 at £0.5Angus Morrison
15.44%
Ordinary A
912 at £0.5David Douglas
15.44%
Ordinary A
678 at £0.5Brian Souter
11.48%
Ordinary C
47 at £0.5Andy Macfie
0.80%
Ordinary C

Financials

Year2014
Net Worth-£5,883,379
Cash£10,210
Current Liabilities£5,919,155

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

31 May 2011Delivered on: 20 June 2011
Satisfied on: 23 February 2012
Persons entitled: Souter Investments LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 June 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 June 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 August 2020Termination of appointment of John Anthony Downes as a director on 7 October 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Change of details for Mr Angus Kennedy Morrison as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Angus Kennedy Morrison on 20 June 2019 (2 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 June 2017Notification of David Douglas as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Angus Kennedy Morrison as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Angus Kennedy Morrison as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of David Douglas as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Angus Kennedy Morrison as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of David Douglas as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,953
(8 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,953
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,953
(8 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,953
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,953
(8 pages)
31 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2,953
(8 pages)
10 June 2014Director's details changed for Mr John Douglas Berthinussen on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr John Douglas Berthinussen on 10 June 2014 (2 pages)
1 May 2014Registered office address changed from C/O Souter Investments 35 Melville Street First Floor Edinburgh EH3 7JF United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Souter Investments 35 Melville Street First Floor Edinburgh EH3 7JF United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Souter Investments 35 Melville Street First Floor Edinburgh EH3 7JF United Kingdom on 1 May 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
25 July 2012Termination of appointment of Stuart Queen as a director (1 page)
25 July 2012Registered office address changed from Glenruthven Mill Abbey Rd Auchterarder Perthshire PH3 1DP Scotland on 25 July 2012 (1 page)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
25 July 2012Termination of appointment of Stuart Queen as a director (1 page)
25 July 2012Registered office address changed from Glenruthven Mill Abbey Rd Auchterarder Perthshire PH3 1DP Scotland on 25 July 2012 (1 page)
9 March 2012Termination of appointment of Maurice Mcbride as a director (1 page)
9 March 2012Termination of appointment of Stuart Queen as a secretary (1 page)
9 March 2012Termination of appointment of Stuart Queen as a secretary (1 page)
9 March 2012Termination of appointment of Maurice Mcbride as a director (1 page)
23 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (11 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (11 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,953.00
(12 pages)
25 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,953.00
(12 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Registered office address changed from Touch Business Centre, Cambusbarron, Stirling Stirlingshire FK8 3AQ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Touch Business Centre, Cambusbarron, Stirling Stirlingshire FK8 3AQ on 16 November 2010 (1 page)
7 October 2010Termination of appointment of Steven Nesbitt as a director (1 page)
7 October 2010Termination of appointment of Steven Nesbitt as a director (1 page)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (11 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (11 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
12 July 2010Amending SH01 allotment date 16/06/2010 (12 pages)
12 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 2,916.00
(12 pages)
12 July 2010Amending SH01 allotment date 16/06/2010 (12 pages)
12 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 2,916.00
(12 pages)
22 June 2010Termination of appointment of Andrew Macfie as a director (1 page)
22 June 2010Termination of appointment of Andrew Macfie as a director (1 page)
22 June 2010Appointment of Mr John Douglas Berthinussen as a director (2 pages)
22 June 2010Appointment of Mr John Douglas Berthinussen as a director (2 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 2,956.50
(12 pages)
16 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 2,956.50
(12 pages)
16 June 2010Particulars of variation of rights attached to shares (2 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Statement of capital following an allotment of shares on 3 June 2010
  • GBP 2,956.50
(12 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 June 2010Particulars of variation of rights attached to shares (2 pages)
3 March 2010Appointment of Mr Maurice Mcbride as a director (2 pages)
3 March 2010Appointment of Mr Maurice Mcbride as a director (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (8 pages)
3 December 2009Full accounts made up to 31 March 2009 (8 pages)
5 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 August 2009Ad 28/07/09\gbp si [email protected]=179\gbp ic 1529/1708\ (2 pages)
5 August 2009Ad 28/07/09\gbp si [email protected]=179\gbp ic 1529/1708\ (2 pages)
7 July 2009Return made up to 15/06/09; full list of members (7 pages)
7 July 2009Director's change of particulars / steven nesbitt / 30/04/2009 (1 page)
7 July 2009Return made up to 15/06/09; full list of members (7 pages)
7 July 2009Director's change of particulars / steven nesbitt / 30/04/2009 (1 page)
20 April 2009Gbp nc 1470/1823\01/04/09 (2 pages)
20 April 2009Ad 01/04/09\gbp si [email protected]=59\gbp ic 1470/1529\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2009Gbp nc 1470/1823\01/04/09 (2 pages)
20 April 2009Ad 01/04/09\gbp si [email protected]=59\gbp ic 1470/1529\ (2 pages)
29 January 2009Accounts for a small company made up to 30 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 30 March 2008 (7 pages)
7 November 2008Appointment terminate, director and secretary graeme william henry logged form (1 page)
7 November 2008Appointment terminate, director peter james wood logged form (1 page)
7 November 2008Appointment terminate, director peter james wood logged form (1 page)
7 November 2008Appointment terminate, director and secretary graeme william henry logged form (1 page)
4 November 2008Secretary appointed mr stuart queen (1 page)
4 November 2008Secretary appointed mr stuart queen (1 page)
29 October 2008Appointment terminated director peter wood (1 page)
29 October 2008Appointment terminated director and secretary graeme henry (1 page)
29 October 2008Appointment terminated director and secretary graeme henry (1 page)
29 October 2008Appointment terminated director peter wood (1 page)
18 June 2008Director's change of particulars / steven nesbitt / 15/12/2007 (1 page)
18 June 2008Director's change of particulars / steven nesbitt / 15/12/2007 (1 page)
18 June 2008Return made up to 15/06/08; full list of members (8 pages)
18 June 2008Return made up to 15/06/08; full list of members (8 pages)
27 May 2008Director appointed peter james wood (3 pages)
27 May 2008Director appointed peter james wood (3 pages)
30 April 2008Nc inc already adjusted 15/04/08 (2 pages)
30 April 2008Nc inc already adjusted 15/04/08 (2 pages)
22 April 2008Director appointed andrew james macfie (2 pages)
22 April 2008Director appointed andrew james macfie (2 pages)
22 April 2008Ad 15/04/08\gbp si [email protected]=294\gbp ic 1176/1470\ (2 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
22 April 2008Ad 15/04/08\gbp si [email protected]=294\gbp ic 1176/1470\ (2 pages)
22 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
14 April 2008Ad 17/03/08\gbp si [email protected]=176\gbp ic 1000/1176\ (2 pages)
14 April 2008S-div (1 page)
14 April 2008Nc inc already adjusted 17/03/08 (1 page)
14 April 2008Nc inc already adjusted 17/03/08 (1 page)
14 April 2008Resolutions
  • RES13 ‐ Sub-division 17/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
14 April 2008Resolutions
  • RES13 ‐ Sub-division 17/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
14 April 2008S-div (1 page)
14 April 2008Ad 17/03/08\gbp si [email protected]=176\gbp ic 1000/1176\ (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
14 September 2007Registered office changed on 14/09/07 from: 4 melville crescent edinburgh EH3 7JA (1 page)
14 September 2007Registered office changed on 14/09/07 from: 4 melville crescent edinburgh EH3 7JA (1 page)
25 July 2007Company name changed spraydown (scotland) LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed spraydown (scotland) LIMITED\certificate issued on 25/07/07 (2 pages)
10 July 2007Return made up to 15/06/07; full list of members (4 pages)
10 July 2007Return made up to 15/06/07; full list of members (4 pages)
13 December 2006Registered office changed on 13/12/06 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
13 December 2006Registered office changed on 13/12/06 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
7 December 2006Registered office changed on 07/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Ad 23/11/06-25/11/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2006New secretary appointed;new director appointed (3 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 December 2006Ad 23/11/06-25/11/06 £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed;new director appointed (3 pages)
7 December 2006Registered office changed on 07/12/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
7 December 2006Secretary resigned (1 page)
20 November 2006Company name changed dunwilco (1352) LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed dunwilco (1352) LIMITED\certificate issued on 20/11/06 (2 pages)
15 June 2006Incorporation (23 pages)
15 June 2006Incorporation (23 pages)