Company NameTable Manager Limited
Company StatusDissolved
Company NumberSC351317
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)
Previous NameDunwilco (1585) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusClosed
Appointed14 March 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2015)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Colin Thomas Lawrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 November 2008(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
Appointed14 November 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressC/O Morton Fraser Llp 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1D.w. Director 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (5 pages)
29 January 2015Application to strike the company off the register (5 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
28 October 2014Accounts made up to 30 November 2013 (2 pages)
28 October 2014Accounts made up to 30 November 2013 (2 pages)
27 October 2014Registered office address changed from Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr Austin Flynn on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr Austin Flynn on 27 October 2014 (2 pages)
14 March 2014Termination of appointment of D.W. Company Services Limited as a director on 14 March 2014 (1 page)
14 March 2014Appointment of Mr Austin Flynn as a director on 14 March 2014 (2 pages)
14 March 2014Termination of appointment of D.W. Company Services Limited as a director on 14 March 2014 (1 page)
14 March 2014Termination of appointment of Colin Thomas Lawrie as a director on 14 March 2014 (1 page)
14 March 2014Termination of appointment of D.W. Director 1 Limited as a director on 14 March 2014 (1 page)
14 March 2014Termination of appointment of D.W. Company Services Limited as a secretary on 14 March 2014 (1 page)
14 March 2014Appointment of Morton Fraser Directors Limited as a director on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 14 March 2014 (1 page)
14 March 2014Termination of appointment of Colin Thomas Lawrie as a director on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 14 March 2014 (1 page)
14 March 2014Appointment of Morton Fraser Directors Limited as a director on 14 March 2014 (2 pages)
14 March 2014Termination of appointment of D.W. Company Services Limited as a secretary on 14 March 2014 (1 page)
14 March 2014Appointment of Mr Austin Flynn as a director on 14 March 2014 (2 pages)
14 March 2014Termination of appointment of D.W. Director 1 Limited as a director on 14 March 2014 (1 page)
9 January 2014Annual return made up to 14 November 2013 with a full list of shareholders (5 pages)
9 January 2014Annual return made up to 14 November 2013 with a full list of shareholders (5 pages)
29 August 2013Accounts made up to 30 November 2012 (2 pages)
29 August 2013Accounts made up to 30 November 2012 (2 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 August 2012Accounts made up to 30 November 2011 (2 pages)
15 August 2012Accounts made up to 30 November 2011 (2 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts made up to 30 November 2010 (3 pages)
7 September 2011Accounts made up to 30 November 2010 (3 pages)
3 December 2010Director's details changed for D.W. Director 1 Limited on 3 December 2010 (1 page)
3 December 2010Director's details changed for D.W. Director 1 Limited on 3 December 2010 (1 page)
3 December 2010Secretary's details changed for D.W. Company Services Limited on 3 December 2010 (1 page)
3 December 2010Director's details changed for D.W. Company Services Limited on 3 December 2010 (1 page)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for D.W. Company Services Limited on 3 December 2010 (1 page)
3 December 2010Secretary's details changed for D.W. Company Services Limited on 3 December 2010 (1 page)
3 December 2010Director's details changed for D.W. Director 1 Limited on 3 December 2010 (1 page)
3 December 2010Director's details changed for D.W. Company Services Limited on 3 December 2010 (1 page)
3 December 2010Secretary's details changed for D.W. Company Services Limited on 3 December 2010 (1 page)
13 July 2010Accounts made up to 30 November 2009 (3 pages)
13 July 2010Accounts made up to 30 November 2009 (3 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (16 pages)
15 December 2009Director's details changed for Colin Thomas Lawrie on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Colin Thomas Lawrie on 15 December 2009 (2 pages)
3 January 2009Company name changed dunwilco (1585) LIMITED\certificate issued on 06/01/09 (2 pages)
3 January 2009Company name changed dunwilco (1585) LIMITED\certificate issued on 06/01/09 (2 pages)
14 November 2008Incorporation (23 pages)
14 November 2008Incorporation (23 pages)