Company NameGrant West Property Limited
Company StatusDissolved
Company NumberSC311815
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesDunwilco (1371) Limited and Grant Residential Property No. 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(2 months after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlloway Cottage
4 Doonholm Road
Alloway
Ayrshire
KA7 4QQ
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed12 January 2007(2 months after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Ross Hugh McNaughton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 St Ninians Road
Edinburgh
Midlothian
EH12 8AW
Scotland
Secretary NameMr Ross Hugh McNaughton
NationalityBritish
StatusResigned
Appointed22 December 2006(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 St Ninians Road
Edinburgh
Midlothian
EH12 8AW
Scotland
Secretary NameMrs Lindsay Margaret Campbell
NationalityBritish
StatusResigned
Appointed12 January 2007(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address146 Southbrae Drive
Jordanhill
Glasgow
Lanarkshire
G13 1TZ
Scotland
Secretary NameYvonne Martine McDougall
NationalityBritish
StatusResigned
Appointed15 January 2007(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 2007)
RoleCompany Director
Correspondence Address6 Rattray Way
Greenbank Village
Edinburgh
Midlothian
EH10 5TU
Scotland
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(8 months, 1 week after company formation)
Appointment Duration1 day (resigned 26 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramble Glade
Adambrae
Livingston
West Lothian
EH54 9JL
Scotland
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(8 months, 1 week after company formation)
Appointment Duration1 day (resigned 26 July 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address6 Bramble Glade
Adambrae
Livingston
West Lothian
EH54 9JL
Scotland
Secretary NameGillian Elizabeth Hastings
NationalityBritish
StatusResigned
Appointed08 November 2007(12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 May 2008)
RoleC.A.
Country of ResidenceScotland
Correspondence Address10a Lancaster Crescent
Kelvinside
Glasgow
Lanarkshire
G12 0RR
Scotland
Secretary NameEdward Guest
NationalityBritish
StatusResigned
Appointed16 October 2009(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 2010)
RoleCompany Director
Correspondence Address14 Coates Crescent
Edinburgh
Midlothian
EH3 7AF
Scotland
Secretary NameMrs Jacqueline Isobel Campbell
StatusResigned
Appointed04 June 2010(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2011)
RoleCompany Director
Correspondence Address14 Coates Crescent
Edinburgh
Lothian
EH3 7AF
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed13 November 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
Appointed13 November 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Uberior Ventures LTD
50.00%
Ordinary B
250 at £1Jaa Investments LTD
25.00%
Ordinary A
250 at £1Tbh Investments LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£3,712,263
Gross Profit£3,252,058
Net Worth-£18,597,317
Cash£970,866
Current Liabilities£87,522,254

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Notice of move from Administration to Dissolution (9 pages)
7 April 2014Administrator's progress report (11 pages)
24 October 2013Notice of extension of period of Administration (1 page)
30 September 2013Administrator's progress report (11 pages)
29 August 2013Satisfaction of charge 220 in full (4 pages)
25 May 2013Satisfaction of charge 109 in full (4 pages)
21 May 2013Satisfaction of charge 58 in full (4 pages)
15 May 2013Satisfaction of charge 334 in full (4 pages)
11 May 2013Satisfaction of charge 359 in full (4 pages)
11 May 2013Satisfaction of charge 259 in full (4 pages)
1 May 2013Satisfaction of charge 182 in full (4 pages)
1 May 2013Satisfaction of charge 306 in full (4 pages)
29 April 2013Administrator's progress report (10 pages)
25 April 2013Satisfaction of charge 156 in full (4 pages)
20 April 2013Satisfaction of charge 70 in full (4 pages)
20 April 2013Satisfaction of charge 323 in full (4 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 344 (3 pages)
25 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 342 (3 pages)
6 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 223 (3 pages)
1 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 59 (6 pages)
22 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 266 (3 pages)
11 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 199 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 84 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 287 (3 pages)
29 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 329 (3 pages)
29 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 232 (3 pages)
20 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 286 (3 pages)
22 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 214 (3 pages)
18 October 2012Administrator's progress report (10 pages)
17 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages)
17 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 198 (3 pages)
4 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 54 (3 pages)
24 September 2012Notice of extension of period of Administration (1 page)
3 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
8 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 90 (3 pages)
20 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 304 (3 pages)
1 May 2012Administrator's progress report (9 pages)
2 March 2012Notice of extension of period of Administration (1 page)
7 February 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
26 October 2011Administrator's progress report (9 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 May 2011Statement of administrator's deemed proposal (1 page)
17 May 2011Registered office address changed from C/O Ernst & Young Llp George House, 50 George Square Glasgow G2 1RR on 17 May 2011 (2 pages)
13 May 2011Statement of administrator's proposal (16 pages)
13 May 2011Statement of affairs with form 2.13B(SCOT) (14 pages)
8 April 2011Appointment of an administrator (3 pages)
22 March 2011Registered office address changed from 14 Coates Crescent Edinburgh Lothian EH3 7AF on 22 March 2011 (2 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
18 March 2011Termination of appointment of Jacqueline Campbell as a secretary (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2011Memorandum and Articles of Association (20 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1,000
(6 pages)
7 June 2010Appointment of Mrs Jacqueline Isobel Campbell as a secretary (1 page)
4 June 2010Termination of appointment of Edward Guest as a secretary (1 page)
4 March 2010Termination of appointment of John Flannelly as a director (2 pages)
11 February 2010Termination of appointment of Lindsay Campbell as a secretary (2 pages)
11 February 2010Appointment of Edward Guest as a secretary (3 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
16 December 2009Director's details changed for John Marcus Flannelly on 13 November 2009 (2 pages)
16 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
1 December 2008Return made up to 13/11/08; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 360 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 359 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 358 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 357 (3 pages)
16 June 2008Appointment terminated secretary gillian hastings (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 356 (3 pages)
10 June 2008Appointment terminated director ross mcnaughton (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 355 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 354 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 353 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 352 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 351 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 350 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 349 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 348 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 347 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 345 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 346 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 344 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 343 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 342 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 341 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 340 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 339 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 337 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 335 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 336 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 338 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 334 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 333 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 331 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 332 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 330 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 329 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 325 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 326 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 328 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 327 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 324 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 323 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 322 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 321 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 320 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 319 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 318 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 316 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 317 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 315 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 314 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 313 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 312 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 310 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 311 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 308 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 309 (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
23 November 2007Return made up to 13/11/07; full list of members (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Secretary resigned (1 page)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
17 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (4 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
29 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
8 September 2007Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (4 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
30 August 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
23 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
1 August 2007Partic of mort/charge * (3 pages)
1 August 2007Partic of mort/charge * (3 pages)
28 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
26 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
24 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
21 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
30 June 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
27 June 2007Partic of mort/charge * (3 pages)
21 June 2007Partic of mort/charge * (3 pages)
21 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
15 June 2007Partic of mort/charge * (3 pages)
13 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
5 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
12 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
5 May 2007Partic of mort/charge * (3 pages)
5 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
27 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (3 pages)
17 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 February 2007Partic of mort/charge * (3 pages)
13 February 2007Partic of mort/charge * (4 pages)
13 February 2007Partic of mort/charge * (4 pages)
1 February 2007New secretary appointed (2 pages)
31 January 2007Partic of mort/charge * (9 pages)
31 January 2007Partic of mort/charge * (9 pages)
31 January 2007Partic of mort/charge * (9 pages)
31 January 2007Partic of mort/charge * (9 pages)
31 January 2007Alterations to a floating charge (14 pages)
31 January 2007Alterations to a floating charge (14 pages)
31 January 2007Alterations to a floating charge (14 pages)
31 January 2007Alterations to a floating charge (14 pages)
26 January 2007Company name changed grant residential property no. 2 LIMITED\certificate issued on 26/01/07 (3 pages)
22 January 2007Ad 12/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (8 pages)
17 January 2007New director appointed (7 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (8 pages)
6 January 2007Registered office changed on 06/01/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
6 January 2007New secretary appointed;new director appointed (4 pages)
22 December 2006Company name changed dunwilco (1371) LIMITED\certificate issued on 22/12/06 (2 pages)
13 November 2006Incorporation (23 pages)