Frodsham
Cheshire
WA6 6XU
Director Name | Mr Roderick Michael Haydn Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Secretary Name | Roderick Michael Hadyn Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Director Name | Mr Colin Thomas Lawrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(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 | 10 March 2010(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 | 10 March 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,590,829 |
Gross Profit | £4,161,203 |
Net Worth | £3,003,665 |
Cash | £4,445,901 |
Current Liabilities | £1,941,781 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
18 October 2018 | Delivered on: 19 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Particulars: The borrower's interest as tenant in each of the following:. (A) the lease between alexander millar, christine barr millar, james richard millar and the chargor dated 10 january and 10 february 2011 and registered in the land register of scotland under title number AYR91634; and. (B) the lease between community windpower limited of godscroft lane, frodsham, cheshire WA6 6XU and the chargor dated 10 janaury 2011 and registered in the land register of scotland under title number AYR91635. Outstanding |
---|---|
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee Classification: A registered charge Outstanding |
12 April 2011 | Delivered on: 22 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm of baidlandhill, dalry in the county of ayr. Outstanding |
12 April 2011 | Delivered on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over part of wardlaw plantation, dalry AYR56245. Outstanding |
31 March 2011 | Delivered on: 12 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 September 2023 | Accounts for a small company made up to 30 November 2022 (19 pages) |
---|---|
20 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 30 November 2021 (13 pages) |
8 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
27 January 2022 | Second filing of Confirmation Statement dated 10 March 2017 (7 pages) |
21 April 2021 | Accounts for a small company made up to 30 November 2020 (12 pages) |
20 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 November 2019 (13 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
17 April 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
15 December 2018 | Satisfaction of charge 1 in full (4 pages) |
15 December 2018 | Satisfaction of charge 4 in full (4 pages) |
15 December 2018 | Satisfaction of charge 3 in full (4 pages) |
15 December 2018 | Satisfaction of charge 2 in full (4 pages) |
31 October 2018 | Satisfaction of charge 2 in part (4 pages) |
31 October 2018 | Satisfaction of charge 4 in part (4 pages) |
31 October 2018 | Satisfaction of charge 3 in part (4 pages) |
31 October 2018 | Satisfaction of charge 1 in part (4 pages) |
30 October 2018 | Cessation of Hsdl Nominees Limited as a person with significant control on 12 October 2018 (1 page) |
19 October 2018 | Registration of charge SC3745570008, created on 18 October 2018 (10 pages) |
15 October 2018 | Registration of charge SC3745570006, created on 10 October 2018 (24 pages) |
15 October 2018 | Registration of charge SC3745570007, created on 10 October 2018 (14 pages) |
15 October 2018 | Registration of charge SC3745570005, created on 10 October 2018 (15 pages) |
20 July 2018 | Full accounts made up to 30 November 2017 (23 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (24 pages) |
5 September 2017 | Full accounts made up to 30 November 2016 (24 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates
|
14 June 2016 | Full accounts made up to 30 November 2015 (18 pages) |
14 June 2016 | Full accounts made up to 30 November 2015 (18 pages) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 May 2015 | Full accounts made up to 30 November 2014 (18 pages) |
19 May 2015 | Full accounts made up to 30 November 2014 (18 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 April 2015 (1 page) |
22 January 2015 | Auditor's resignation (1 page) |
22 January 2015 | Auditor's resignation (1 page) |
4 June 2014 | Full accounts made up to 30 November 2013 (18 pages) |
4 June 2014 | Full accounts made up to 30 November 2013 (18 pages) |
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 July 2013 | Full accounts made up to 30 November 2012 (18 pages) |
23 July 2013 | Full accounts made up to 30 November 2012 (18 pages) |
13 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 31 March 2011
|
7 May 2013 | Memorandum and Articles of Association (33 pages) |
7 May 2013 | Memorandum and Articles of Association (33 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 31 March 2011
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
19 July 2012 | Full accounts made up to 30 November 2011 (17 pages) |
19 July 2012 | Full accounts made up to 30 November 2011 (17 pages) |
3 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2012 (1 page) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
4 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
8 July 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
8 July 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
25 May 2010 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
25 May 2010 | Appointment of Roderick Michael Hadyn Wood as a secretary (3 pages) |
25 May 2010 | Appointment of Roderick Michael Haydn Wood as a director (3 pages) |
25 May 2010 | Appointment of Roderick Michael Hadyn Wood as a secretary (3 pages) |
25 May 2010 | Appointment of Diane Ailsa Wood as a director (3 pages) |
25 May 2010 | Termination of appointment of Colin Lawrie as a director (2 pages) |
25 May 2010 | Appointment of Roderick Michael Haydn Wood as a director (3 pages) |
25 May 2010 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
25 May 2010 | Termination of appointment of Colin Lawrie as a director (2 pages) |
25 May 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
25 May 2010 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
25 May 2010 | Appointment of Diane Ailsa Wood as a director (3 pages) |
25 May 2010 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Company name changed dunwilco (1659) LIMITED\certificate issued on 05/05/10
|
5 May 2010 | Resolutions
|
5 May 2010 | Company name changed dunwilco (1659) LIMITED\certificate issued on 05/05/10
|
10 March 2010 | Incorporation (44 pages) |
10 March 2010 | Incorporation (44 pages) |