London
EC2V 7QQ
Director Name | Ms Lynn McManus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Secretary Name | Miss Lorna Forsyth McMillan |
---|---|
Status | Closed |
Appointed | 29 July 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 24 July 2014) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Duncan Kingsley Clark |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(5 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 July 2014) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Alan Alexander Duncan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 26 September 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villafield Loan Bishopbriggs Glasgow Lanarkshire G64 3NZ Scotland |
Director Name | John Mair |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grierson Crescent Edinburgh EH5 2AX Scotland |
Director Name | Jim Kilcullen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2009) |
Role | Banker |
Correspondence Address | Corrienessan Loch Ard Road Aberfoyle FK8 3TQ Scotland |
Director Name | Richard Ian Charles Kennerley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2009) |
Role | Banker |
Correspondence Address | Holly House Shadybrook Lane Weaverham Northwich, Cheshire CW8 3PN |
Director Name | Mr Eric Richard Gunn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 February 2009) |
Role | Banker |
Correspondence Address | 16 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Mr Michael Frank Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Harold John Cleminson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 All Saints Road Tunbridge Wells Kent TN4 9JF |
Director Name | Mrs Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Michael Frank Webber |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Kevin Page |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 years after company formation) |
Appointment Duration | 2 years (resigned 25 May 2012) |
Role | Bank Executive |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Scott Marc Butterworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 24 January 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(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 | 22 April 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.cbonline.co.uk |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
20m at £1 | Clydesdale Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,691,000 |
Cash | £17,447,000 |
Current Liabilities | £17,830,000 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Return of final meeting of voluntary winding up (5 pages) |
24 April 2014 | Return of final meeting of voluntary winding up (5 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 8 August 2013 (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Registered office address changed from 30 St Vincent Place Glasgow G1 2HL on 8 August 2013 (2 pages) |
30 July 2013 | Satisfaction of charge 1 in full (4 pages) |
30 July 2013 | Satisfaction of charge 1 in full (4 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (21 pages) |
13 May 2013 | Appointment of Mr Duncan Kingsley Clark as a director (2 pages) |
13 May 2013 | Appointment of Mr Duncan Kingsley Clark as a director (2 pages) |
2 May 2013 | Termination of appointment of Michael Webber as a director (1 page) |
2 May 2013 | Termination of appointment of Michael Webber as a director (1 page) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
1 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
1 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
25 May 2012 | Termination of appointment of Kevin Page as a director (1 page) |
25 May 2012 | Termination of appointment of Kevin Page as a director (1 page) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
25 January 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Scott Marc Butterworth on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Scott Marc Butterworth on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Kevin Page on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Michael Frank Webber on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Kevin Page on 18 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David John Thorburn on 18 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 18 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 18 November 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
30 June 2011 | Termination of appointment of Lynne Peacock as a director (1 page) |
30 June 2011 | Termination of appointment of Lynne Peacock as a director (1 page) |
21 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
21 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Register(s) moved to registered office address (1 page) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (10 pages) |
28 April 2011 | Register(s) moved to registered office address (1 page) |
3 March 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
3 March 2011 | Termination of appointment of Iain Smith as a director (1 page) |
3 March 2011 | Termination of appointment of Iain Smith as a director (1 page) |
3 March 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr David John Thorburn on 2 September 2010 (2 pages) |
31 August 2010 | Memorandum and Articles of Association (6 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Memorandum and Articles of Association (6 pages) |
31 August 2010 | Resolutions
|
26 August 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
2 August 2010 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
2 August 2010 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Michael Webber as a secretary (1 page) |
2 August 2010 | Termination of appointment of Michael Webber as a secretary (1 page) |
17 May 2010 | Director's details changed for Mr Iain David Smith on 22 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Lynn Mcmanus on 22 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Lynne Margaret Peacock on 22 April 2010 (2 pages) |
17 May 2010 | Appointment of Mr Kevin Page as a director (2 pages) |
17 May 2010 | Director's details changed for Mr Michael Frank Webber on 22 April 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Thorburn on 22 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Lynne Margaret Peacock on 22 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Lynn Mcmanus on 22 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Iain David Smith on 22 April 2010 (2 pages) |
17 May 2010 | Appointment of Mr Kevin Page as a director (2 pages) |
17 May 2010 | Director's details changed for David John Thorburn on 22 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mr Michael Frank Webber on 22 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
23 January 2010 | Full accounts made up to 30 September 2009 (23 pages) |
23 January 2010 | Full accounts made up to 30 September 2009 (23 pages) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
19 May 2009 | Director appointed mr iain david smith (2 pages) |
19 May 2009 | Director appointed mr iain david smith (2 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director eric gunn (1 page) |
6 March 2009 | Appointment terminated director john mair (1 page) |
6 March 2009 | Appointment terminated director john mair (1 page) |
6 March 2009 | Director appointed mrs lynne margaret peacock (2 pages) |
6 March 2009 | Director appointed mr michael frank webber (2 pages) |
6 March 2009 | Director appointed mrs lynne margaret peacock (2 pages) |
6 March 2009 | Director appointed mrs lynn mcmanus (2 pages) |
6 March 2009 | Appointment terminated director richard kennerley (1 page) |
6 March 2009 | Appointment terminated director jim kilcullen (1 page) |
6 March 2009 | Appointment terminated director harold cleminson (1 page) |
6 March 2009 | Appointment terminated director eric gunn (1 page) |
6 March 2009 | Appointment terminated director richard kennerley (1 page) |
6 March 2009 | Director appointed mr michael frank webber (2 pages) |
6 March 2009 | Director appointed mrs lynn mcmanus (2 pages) |
6 March 2009 | Appointment terminated director jim kilcullen (1 page) |
6 March 2009 | Appointment terminated director harold cleminson (1 page) |
21 October 2008 | Ad 26/09/08\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages) |
21 October 2008 | Director appointed harold john cleminson (3 pages) |
21 October 2008 | Appointment terminated director alan duncan (1 page) |
21 October 2008 | Ad 26/09/08\gbp si 4999999@1=4999999\gbp ic 1/5000000\ (2 pages) |
21 October 2008 | Appointment terminated director alan duncan (1 page) |
21 October 2008 | Gbp nc 1000/5000000\26/09/08 (2 pages) |
21 October 2008 | Gbp nc 1000/5000000\26/09/08 (2 pages) |
21 October 2008 | Director appointed harold john cleminson (3 pages) |
5 September 2008 | Secretary appointed michael frank webber (2 pages) |
5 September 2008 | Appointment terminated secretary D.W. company services LIMITED (2 pages) |
5 September 2008 | Appointment terminated secretary D.W. company services LIMITED (2 pages) |
5 September 2008 | Secretary appointed michael frank webber (2 pages) |
3 September 2008 | Director appointed alan duncan (2 pages) |
3 September 2008 | Director appointed david john thorburn (2 pages) |
3 September 2008 | Director appointed john mair (2 pages) |
3 September 2008 | Director appointed john mair (2 pages) |
3 September 2008 | Director appointed richard ian charles kennerley (2 pages) |
3 September 2008 | Director appointed jim kilcullen (2 pages) |
3 September 2008 | Director appointed jim kilcullen (2 pages) |
3 September 2008 | Director appointed richard ian charles kennerley (2 pages) |
3 September 2008 | Director appointed eric gunn (2 pages) |
3 September 2008 | Director appointed eric gunn (2 pages) |
3 September 2008 | Director appointed alan duncan (2 pages) |
3 September 2008 | Director appointed david john thorburn (2 pages) |
29 August 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
29 August 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
29 August 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
29 August 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
29 August 2008 | Memorandum and Articles of Association (17 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
29 August 2008 | Resolutions
|
29 August 2008 | Registered office changed on 29/08/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
29 August 2008 | Memorandum and Articles of Association (17 pages) |
29 August 2008 | Resolutions
|
18 August 2008 | Memorandum and Articles of Association (18 pages) |
18 August 2008 | Memorandum and Articles of Association (18 pages) |
12 August 2008 | Company name changed dunwilco (1553) LIMITED\certificate issued on 14/08/08 (2 pages) |
12 August 2008 | Company name changed dunwilco (1553) LIMITED\certificate issued on 14/08/08 (2 pages) |
22 April 2008 | Incorporation (22 pages) |
22 April 2008 | Incorporation (22 pages) |