Dundee
Angus
DD3 9EP
Scotland
Secretary Name | Dr Keith David Roy Winton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Greenbank Row Edinburgh Midlothian EH10 5SY Scotland |
Director Name | Dr Keith David Roy Winton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 July 2014) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Greenbank Row Edinburgh EH10 5SY Scotland |
Director Name | Mr Colin Thomas Lawrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland |
Director Name | Prof Peter John Gregory |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vernonholme Riverside Drive Dundee DD2 1QJ Scotland |
Director Name | Dr Rayne Wendy Longhurst |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2012) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 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 October 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Mylnefield Invergowrie Dundee DD2 5DA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Tim Daniel 6.02% Ordinary |
---|---|
63 at £1 | Mylnefield Research Services LTD 47.37% Ordinary |
4 at £1 | Rayne Wendy Longhurst 3.01% Ordinary |
33 at £1 | Genomia Management LTD 24.81% Ordinary |
25 at £1 | David Roberts 18.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,605 |
Cash | £12 |
Current Liabilities | £41,966 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 November 2012 | Termination of appointment of Rayne Longhurst as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Termination of appointment of Peter Gregory as a director (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Appointment of Dr Keith David Roy Winton as a director (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Director's details changed for Dr Rayne Wendy Longhurst on 22 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Dr Jonathan Bryan Snape on 22 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Professor Peter John Gregory on 22 October 2009 (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
9 April 2009 | Director appointed dr rayne wendy longhurst (2 pages) |
15 January 2009 | Appointment terminate, director and secretary d w company services LIMITED logged form (1 page) |
15 January 2009 | Secretary appointed dr keith david roy winton (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
15 January 2009 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
15 January 2009 | Director appointed professor peter john gregory (2 pages) |
15 January 2009 | Director appointed jonathan bryan snape (2 pages) |
15 January 2009 | Appointment terminated director colin thomas lawrie (1 page) |
13 January 2009 | Company name changed dunwilco (1583) LIMITED\certificate issued on 15/01/09 (3 pages) |
7 November 2008 | Resolutions
|
22 October 2008 | Incorporation (23 pages) |