Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director Name | Mr Gregor Euan Alexander Clark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years (closed 04 February 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dudley Avenue Edinburgh EH6 4PN Scotland |
Secretary Name | Mr Stuart David Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years (closed 04 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh Midlothian EH15 1JP Scotland |
Director Name | Mr Stuart David Glass |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 04 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 76/6 Park Avenue Edinburgh EH15 1JP Scotland |
Director Name | Mr Neil Stuart Gullan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Dirleton East Lothian EH39 5ET Scotland |
Secretary Name | Jacqueline Ann McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 2a East Castle Road Edinburgh Lothian EH10 5AR Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(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 | 11 October 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £10,934,575 |
Gross Profit | £9,840,205 |
Net Worth | -£10,680,292 |
Cash | £1,049,345 |
Current Liabilities | £52,806,532 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting of voluntary winding up (7 pages) |
4 November 2016 | Notice of final meeting of creditors (1 page) |
4 November 2016 | Notice of final meeting of creditors (1 page) |
4 November 2016 | Return of final meeting of voluntary winding up (7 pages) |
10 November 2015 | Administrator's progress report (10 pages) |
10 November 2015 | Administrator's progress report (10 pages) |
10 November 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
10 November 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
12 November 2014 | Notice of extension of period of Administration (2 pages) |
12 November 2014 | Notice of extension of period of Administration (2 pages) |
3 April 2014 | Notice of vacation of office by administrator (2 pages) |
3 April 2014 | Notice of vacation of office by administrator (2 pages) |
17 March 2014 | Notice of extension of period of Administration (1 page) |
17 March 2014 | Notice of extension of period of Administration (1 page) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
2 November 2012 | Notice of extension of period of Administration (2 pages) |
2 November 2012 | Notice of extension of period of Administration (2 pages) |
11 June 2012 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
11 June 2012 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
2 February 2012 | Statement of administrator's deemed proposal (16 pages) |
2 February 2012 | Statement of administrator's deemed proposal (16 pages) |
17 January 2012 | Statement of administrator's proposal (16 pages) |
17 January 2012 | Statement of administrator's proposal (16 pages) |
16 November 2011 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ on 16 November 2011 (1 page) |
16 November 2011 | Appointment of an administrator (4 pages) |
16 November 2011 | Appointment of an administrator (4 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
4 April 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Director's details changed for Mr Gregor Euan Alexander Clark on 1 October 2009 (3 pages) |
12 October 2010 | Director's details changed for Mr Gregor Euan Alexander Clark on 1 October 2009 (3 pages) |
12 October 2010 | Appointment of Mr Stuart David Glass as a director (2 pages) |
12 October 2010 | Appointment of Mr Stuart David Glass as a director (2 pages) |
12 October 2010 | Director's details changed for Mr Gregor Euan Alexander Clark on 1 October 2009 (3 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
21 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
13 October 2009 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gregor Clark on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
15 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
11 April 2007 | Partic of mort/charge * (4 pages) |
11 April 2007 | Partic of mort/charge * (4 pages) |
23 March 2007 | Partic of mort/charge * (4 pages) |
23 March 2007 | Partic of mort/charge * (5 pages) |
23 March 2007 | Partic of mort/charge * (4 pages) |
23 March 2007 | Partic of mort/charge * (5 pages) |
21 March 2007 | Partic of mort/charge * (4 pages) |
21 March 2007 | Partic of mort/charge * (4 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Ad 02/03/07--------- £ si 11500000@1=11500000 £ ic 1/11500001 (2 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
14 March 2007 | Ad 02/03/07--------- £ si 11500000@1=11500000 £ ic 1/11500001 (2 pages) |
14 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Memorandum and Articles of Association (20 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | Memorandum and Articles of Association (20 pages) |
21 November 2006 | New director appointed (4 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
7 November 2006 | Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Company name changed dunwilco (1366) LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Company name changed dunwilco (1366) LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 November 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (23 pages) |
11 October 2006 | Incorporation (23 pages) |