Glasgow
G1 3HD
Scotland
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Auchenkyle Lodge Southwoods Monkton Ayrshire KA9 1UT Scotland |
Director Name | Dr Gordon Malcolm Wyllie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 9 Grosvenor Crescent Edinburgh Midlothian EH12 5EP Scotland |
Director Name | Mr Ronald Walter Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scott Avenue Polmont Falkirk FK2 0PN Scotland |
Secretary Name | Biggart Baillie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 310 Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dwf LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
---|---|
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 110 110 Queen Street Glasgow G1 3HD Scotland to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page) |
13 April 2016 | Termination of appointment of Ronald Walter Brown as a director on 1 April 2016 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Mr Ronald Walter Brown on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Ronald Walter Brown on 7 June 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 August 2012 | Termination of appointment of Biggart Baillie Llp as a secretary (2 pages) |
12 July 2012 | Termination of appointment of Gordon Wyllie as a director (2 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Director's details changed for Gordon Malcolm Wyllie on 31 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Derek George Mcnicoll Ellery on 31 May 2011 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
8 June 2010 | Secretary's details changed for Biggart Baillie Llp on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Ronald Walter Brown on 28 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Termination of appointment of David Allan as a director (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2008 | Incorporation (17 pages) |