Glasgow
G1 3NQ
Scotland
Secretary Name | Redfern Legal Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2016(7 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 November 2017) |
Correspondence Address | 7 Henrietta Street London WC2E 8PS |
Director Name | Mr Colin Thomas Lawrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2011) |
Role | Co Director/Accountant |
Country of Residence | Scotland |
Correspondence Address | Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Prof Asen Asenov |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2016) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Prof Steven Peter Beaumont |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 May 2016) |
Role | Academic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kelvinside Terrace South Glasgow G20 6DW Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(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 | 27 May 2009(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 | 27 May 2009(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.goldstandardsimulations.com/ |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
143 at £0.01 | Asen Asenov 6.41% Ordinary A |
---|---|
100 at £0.01 | Mr Scott Roy 4.48% Ordinary |
760 at £0.01 | Gu Holdings LTD 34.07% Ordinary |
540 at £0.01 | Professor Asen Asenov 24.20% Ordinary |
60 at £0.01 | Mr Andrew Brown 2.69% Ordinary |
60 at £0.01 | Mr Benje Cheng 2.69% Ordinary |
60 at £0.01 | Mr Campbell Miller 2.69% Ordinary |
60 at £0.01 | Mr Gareth Roy 2.69% Ordinary |
57 at £0.01 | Asen Asenov 2.55% Ordinary B |
240 at £0.01 | Ip Group PLC 10.76% Ordinary |
40 at £0.01 | Mr Craig Alexander 1.79% Ordinary |
31 at £0.01 | Asen Asenov 1.39% Ordinary C |
20 at £0.01 | Mr John Barker 0.90% Ordinary |
20 at £0.01 | Mr Richard Sinnot 0.90% Ordinary |
10 at £0.01 | Mr Antonio Martinez 0.45% Ordinary |
10 at £0.01 | Mr Craig Riddet 0.45% Ordinary |
10 at £0.01 | Mr David Reid 0.45% Ordinary |
10 at £0.01 | Mr Jeremy Watling 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,426 |
Cash | £476,146 |
Current Liabilities | £339,403 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 January 2017 | Resolutions
|
2 June 2016 | Appointment of Redfern Legal Llp as a secretary on 2 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 May 2016 | Termination of appointment of Steven Peter Beaumont as a director on 10 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Asen Asenov as a director on 10 May 2016 (2 pages) |
19 May 2016 | Appointment of Orla Anne Murphy as a director on 10 May 2016 (3 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
16 May 2016 | Resolutions
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2014 (22 pages) |
30 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
16 October 2013 | Resolutions
|
13 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Steve Beaumont as a director (3 pages) |
13 April 2011 | Termination of appointment of Graham Paterson as a director (3 pages) |
24 February 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
3 September 2010 | Registered office address changed from 13 the Square University of Glasgow Glasgow G12 8QQ on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from 13 the Square University of Glasgow Glasgow G12 8QQ on 3 September 2010 (2 pages) |
29 July 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (15 pages) |
17 June 2010 | Registered office address changed from 13 the Square, C/O G U Holdings Limited University of Glasgow Glasgow G12 8QQ on 17 June 2010 (2 pages) |
25 March 2010 | Termination of appointment of Colin Lawrie as a director (2 pages) |
25 March 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland on 25 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
25 March 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
25 March 2010 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
18 March 2010 | Appointment of Graham Paterson as a director (3 pages) |
18 March 2010 | Appointment of Professor Asen Asenov as a director (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Company name changed dunwilco (1618) LIMITED\certificate issued on 16/11/09
|
22 October 2009 | Director's details changed for Colin Thomas Lawrie on 14 October 2009 (2 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Memorandum and Articles of Association (33 pages) |
9 October 2009 | Resolutions
|
27 May 2009 | Incorporation (23 pages) |