Edinburgh
EH3 7HL
Scotland
Director Name | Mr Stewart George Siegel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 28 February 2023) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 55 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(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 | 19 February 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | principalandprosper.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2436700 |
Telephone region | Edinburgh |
Registered Address | 55 Melville Street Edinburgh EH3 7HL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Purves 50.00% Ordinary |
---|---|
50 at £1 | Stewart Siegel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £14,129 |
Current Liabilities | £74,487 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 February 2012 | Delivered on: 14 February 2012 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 January 2012 | Delivered on: 24 January 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A pro indiviso share of all and whole the subjects known as and forming 55 melville street edinburgh MID291. Outstanding |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
3 March 2021 | Director's details changed for Mr Christopher Alan Purves on 26 November 2019 (2 pages) |
3 March 2021 | Director's details changed for Mr Stewart George Siegel on 24 January 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
9 December 2020 | Resolutions
|
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 June 2012 | Registered office address changed from 55 Melville Street Edinburgh EH3 7HL on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from 55 Melville Street Edinburgh EH3 7HL on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 55 Melville Street Edinburgh EH3 7HL on 7 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 13 Melville Street Edinburgh Lothian EH3 7PE on 1 June 2012 (2 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 January 2012 | Appointment of Stewart Siegel as a director (3 pages) |
25 January 2012 | Appointment of Stewart Siegel as a director (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 April 2011 | Director's details changed for Christopher Purves on 19 February 2011 (2 pages) |
18 April 2011 | Director's details changed for Christopher Purves on 19 February 2011 (2 pages) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 May 2010 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 20 May 2010 (2 pages) |
20 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
20 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
20 May 2010 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 20 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for D.W. Company Services Limited on 19 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Christopher Purves on 19 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Christopher Purves on 19 February 2010 (2 pages) |
11 May 2010 | Secretary's details changed for D.W. Company Services Limited on 19 February 2010 (2 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 October 2008 | Return made up to 19/02/08; full list of members (6 pages) |
13 October 2008 | Return made up to 19/02/08; full list of members (6 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Company name changed dunwilco (1429) LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Company name changed dunwilco (1429) LIMITED\certificate issued on 08/02/08 (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
19 February 2007 | Incorporation (23 pages) |
19 February 2007 | Incorporation (23 pages) |