20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director Name | Mr Robin Stuart McGregor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Director Name | Mr William Moran Law |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Secretary Name | Claire Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Secretary Name | Mrs Claire Louise Wright |
---|---|
Status | Resigned |
Appointed | 24 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Parkgate House Hesslewood Country Office Park Ferriby Road Hessle North Humberside HU13 0QF |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 2009(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.lunarenergy.co.uk/ |
---|---|
Telephone | 01482 648964 |
Telephone region | Hull |
Registered Address | 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
448.8k at £0.01 | William Law 72.64% Ordinary |
---|---|
33.3k at £0.01 | Miss Alice Law 5.40% Ordinary |
33.3k at £0.01 | Miss Georgina Law 5.40% Ordinary |
33.3k at £0.01 | Mrs Yvonne Law 5.40% Ordinary |
24k at £0.01 | Mr W. King 3.88% Ordinary |
16k at £0.01 | Residue Trust 2.59% Ordinary |
12k at £0.01 | Mr Ralph Sutcliffe 1.94% Ordinary |
6k at £0.01 | Mr Martin Sutcliffe 0.97% Ordinary |
3k at £0.01 | Mrs S. Sutcliffe 0.49% Ordinary |
3k at £0.01 | Sir R.m. Clerk 0.49% Ordinary |
1.5k at £0.01 | Mr James Hartley 0.24% Ordinary |
1.5k at £0.01 | Mr William Hartley 0.24% Ordinary |
600 at £0.01 | Mrs Catherine Forrest 0.10% Ordinary |
600 at £0.01 | Panares Resources Inc 0.10% Ordinary |
400 at £0.01 | Dr Sebastian Kraemer 0.06% Ordinary |
400 at £0.01 | Mr Simon Bennett 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,401 |
Cash | £1,876 |
Current Liabilities | £4,838 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Termination of appointment of William Moran Law as a director on 25 June 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Bruce Heblethwayte Raper as a director on 10 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Bruce Heblethwayte Raper as a director on 10 August 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
8 November 2013 | Termination of appointment of Robin Mcgregor as a director (2 pages) |
8 November 2013 | Termination of appointment of Robin Mcgregor as a director (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 April 2013 | Termination of appointment of Claire Wright as a secretary (1 page) |
19 April 2013 | Termination of appointment of Claire Wright as a secretary (1 page) |
23 January 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 5 April 2012
|
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
27 June 2012 | Amended accounts made up to 30 September 2010 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
14 March 2012 | Sub-division of shares on 22 February 2012 (5 pages) |
14 March 2012 | Sub-division of shares on 22 February 2012 (5 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
20 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
16 December 2010 | Appointment of Mrs Claire Louise Wright as a secretary (2 pages) |
16 December 2010 | Appointment of Mrs Claire Louise Wright as a secretary (2 pages) |
24 February 2010 | Termination of appointment of Colin Lawrie as a director (2 pages) |
24 February 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
24 February 2010 | Appointment of Mr Bruce Heblethwayte Raper as a director (3 pages) |
24 February 2010 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Claire Wright as a secretary (2 pages) |
24 February 2010 | Appointment of Mr William Moran Law as a director (3 pages) |
24 February 2010 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
24 February 2010 | Appointment of Mr Bruce Heblethwayte Raper as a director (3 pages) |
24 February 2010 | Termination of appointment of Colin Lawrie as a director (2 pages) |
24 February 2010 | Appointment of Claire Louise Wright as a secretary (3 pages) |
24 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages) |
24 February 2010 | Termination of appointment of Claire Wright as a secretary (2 pages) |
24 February 2010 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
24 February 2010 | Appointment of Claire Louise Wright as a secretary (3 pages) |
24 February 2010 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
24 February 2010 | Appointment of Mr Robin Stuart Mcgregor as a director (3 pages) |
24 February 2010 | Appointment of Mr Robin Stuart Mcgregor as a director (3 pages) |
24 February 2010 | Appointment of Mr William Moran Law as a director (3 pages) |
24 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages) |
12 February 2010 | Company name changed dunwilco (1641) LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Company name changed dunwilco (1641) LIMITED\certificate issued on 12/02/10
|
3 December 2009 | Incorporation (44 pages) |
3 December 2009 | Incorporation (44 pages) |