Company NameGlenalvah Limited
Company StatusActive
Company NumberSC395532
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years ago)
Previous NameDunwilco (1692) Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameVincent James Strachan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinancial Controller, Macduff Shellfish (Scotland)
Country of ResidenceScotland
Correspondence AddressStation Road
Peterhead
Aberdeenshire
AB42 5EE
Scotland
Director NameTelaina Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleVice President, Legal & Corporate Secretary
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
B4a327
Director NameMr Shaun Mitchelitis
Date of BirthJune 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed25 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleVice President Of Sales, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressKardleton House 1st Floor Arthur Road
Windsor
SL4 1SE
Director NameMr Andrew Donald Brown
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Sustainability And Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Aberdeenshire
AB42 5EE
Scotland
Director NameDarryl Andrew Bergman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President, Finance And Chief Financial Office
Country of ResidenceCanada
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed30 October 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Steven George Petrow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/American
StatusResigned
Appointed21 March 2011(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2015)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House 272 King's Road
London
SW3 5AW
Secretary NameAndrew Wood
NationalityBritish
StatusResigned
Appointed21 March 2011(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2015)
RoleCompany Director
Correspondence AddressCollege House 272 King's Road
London
SW3 5AW
Director NameMr Paul Drummond Beaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2015)
RoleShellfish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Peterhead
Aberdeenshire
AB42 4LU
Scotland
Director NameMrs Janice Tanya Cargo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Euan Drummond Beaton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(7 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2018)
RoleShellfish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Peterhead
Aberdeenshire
AB42 4LU
Scotland
Secretary NameDerek Leslie
NationalityBritish
StatusResigned
Appointed02 November 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMichael Theodore Hollis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2019)
RoleDirector Of Sales, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Roy Macgregor Cunningham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDavid John Kavanagh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2018)
RoleLawyer
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
Canada
Director NameRobert Derek Wight
Date of BirthMay 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed30 October 2015(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 June 2016)
RoleAccountant
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
B4a327
Director NameTeresa Helen Joyce Fortney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2016(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2021)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
B4a327
Director NameMr Nicholas Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMacDuff Shellfish Station Road
Mintlaw
Aberdeenshire
AB42 4LU
Scotland
Director NameTelaina Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2021)
RoleVice President, Legal & Corporate Secretary
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
B4a327
Director NameMr Shaun Mitchelitis
Date of BirthJune 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2021)
RoleVice President Of Sales, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressKardleton House 1st Floor Arthur Road
Windsor
SL4 1SE
Director NameMr Andrew Donald Brown
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2021)
RoleDirector Of Sustainability And Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressMacDuff Shellfish (Scotland) Limited Station Road
Mintlaw
Aberdeenshire
AB42 5EE
Scotland
Director NameWilliam Dion Kalutycz
Date of BirthOctober 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2021(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 January 2022)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address100-10991 Shellbridge Way
Richmond
British Columbia
V6x 3c6
Director NameMichael George McIntyre
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2021(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 January 2022)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address111 Membertou Street
Membertou
Nova Scotia
B1s 2m9
Director NameTeresa Helen Joyce Fortney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2022(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address757 Bedford Highway
Bedford
Nova Scotia
B4a327
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed15 March 2011(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
Appointed15 March 2011(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
Appointed15 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitemacduffshellfish.co.uk
Email address[email protected]
Telephone01771 624000
Telephone regionMaud

Location

Registered AddressPinsent Masons Llp
13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

13.7m at £1Macduff Shellfish Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,112,599
Cash£2,571
Current Liabilities£972,200

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

30 August 2016Delivered on: 6 September 2016
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 6 September 2016
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 14 December 2015
Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 14 December 2015
Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees

Classification: A registered charge
Outstanding
30 November 2015Delivered on: 14 December 2015
Persons entitled: Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 9 December 2015
Persons entitled: Ge Canada Finance Holding Company as Agent

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 24 August 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 24 August 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 24 August 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
13 August 2021Delivered on: 24 August 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
26 January 2021Delivered on: 4 February 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
26 January 2021Delivered on: 4 February 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
26 January 2021Delivered on: 4 February 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
26 January 2021Delivered on: 4 February 2021
Persons entitled: Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 7 September 2016
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 6 September 2016
Persons entitled: Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 7 January 2013
Satisfied on: 4 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 December 2012Delivered on: 7 January 2013
Satisfied on: 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 December 2012Delivered on: 7 January 2013
Satisfied on: 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the assigned assets see form for further details.
Fully Satisfied

Filing History

16 February 2021Satisfaction of charge SC3955320009 in full (4 pages)
16 February 2021Satisfaction of charge SC3955320011 in full (4 pages)
16 February 2021Satisfaction of charge SC3955320010 in full (4 pages)
16 February 2021Satisfaction of charge SC3955320008 in full (4 pages)
11 February 2021Satisfaction of charge SC3955320007 in full (4 pages)
11 February 2021Satisfaction of charge SC3955320004 in full (4 pages)
11 February 2021Satisfaction of charge SC3955320005 in full (4 pages)
11 February 2021Satisfaction of charge SC3955320006 in full (4 pages)
8 February 2021Termination of appointment of Teresa Helen Joyce Fortney as a director on 25 January 2021 (1 page)
8 February 2021Termination of appointment of Shaun Mitchelitis as a director on 25 January 2021 (1 page)
8 February 2021Appointment of Michael George Mcintyre as a director on 25 January 2021 (2 pages)
8 February 2021Termination of appointment of Telaina Kelly as a director on 25 January 2021 (1 page)
8 February 2021Appointment of William Dion Kalutycz as a director on 25 January 2021 (2 pages)
8 February 2021Termination of appointment of Andrew Donald Brown as a director on 25 January 2021 (1 page)
4 February 2021Registration of charge SC3955320014, created on 26 January 2021 (25 pages)
4 February 2021Registration of charge SC3955320013, created on 26 January 2021 (27 pages)
4 February 2021Registration of charge SC3955320015, created on 26 January 2021 (25 pages)
4 February 2021Registration of charge SC3955320012, created on 26 January 2021 (20 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
22 April 2020Appointment of Andrew Donald Brown as a director on 21 April 2020 (2 pages)
15 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
3 March 2020Termination of appointment of Roy Macgregor Cunningham as a director on 31 January 2020 (1 page)
17 February 2020Termination of appointment of Nicholas Gray as a director on 16 January 2020 (1 page)
22 November 2019Solvency Statement dated 21/11/19 (4 pages)
22 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 80,663,593.00
(4 pages)
22 November 2019Statement of capital on 22 November 2019
  • GBP 1.00
(3 pages)
22 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2019Statement by Directors (4 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
30 July 2019Appointment of Mr Shaun Mitchelitis as a director on 2 July 2019 (2 pages)
30 July 2019Termination of appointment of Michael Theodore Hollis as a director on 2 July 2019 (1 page)
8 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
4 May 2018Appointment of Telaina Kelly as a director on 3 May 2018 (2 pages)
4 May 2018Termination of appointment of Euan Drummond Beaton as a director on 30 April 2018 (1 page)
4 May 2018Appointment of Mr Nicholas Gray as a director on 3 May 2018 (2 pages)
4 May 2018Termination of appointment of David John Kavanagh as a director on 30 April 2018 (1 page)
12 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
14 December 2017Full accounts made up to 31 December 2016 (21 pages)
14 December 2017Full accounts made up to 31 December 2016 (21 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
7 September 2016Registration of charge SC3955320011, created on 30 August 2016 (25 pages)
7 September 2016Registration of charge SC3955320011, created on 30 August 2016 (25 pages)
6 September 2016Registration of charge SC3955320008, created on 30 August 2016 (25 pages)
6 September 2016Registration of charge SC3955320010, created on 30 August 2016 (27 pages)
6 September 2016Registration of charge SC3955320009, created on 30 August 2016 (27 pages)
6 September 2016Registration of charge SC3955320009, created on 30 August 2016 (27 pages)
6 September 2016Registration of charge SC3955320008, created on 30 August 2016 (25 pages)
6 September 2016Registration of charge SC3955320010, created on 30 August 2016 (27 pages)
8 July 2016Termination of appointment of Robert Derek Wight as a director on 29 June 2016 (1 page)
8 July 2016Termination of appointment of Robert Derek Wight as a director on 29 June 2016 (1 page)
8 July 2016Appointment of Teresa Helen Joyce Fortney as a director on 29 June 2016 (2 pages)
8 July 2016Appointment of Teresa Helen Joyce Fortney as a director on 29 June 2016 (2 pages)
11 May 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
11 May 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
23 March 2016Full accounts made up to 30 September 2015 (15 pages)
23 March 2016Full accounts made up to 30 September 2015 (15 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13,704,760
(8 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13,704,760
(8 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 December 2015Registration of charge SC3955320007, created on 30 November 2015 (27 pages)
14 December 2015Registration of charge SC3955320005, created on 30 November 2015 (27 pages)
14 December 2015Registration of charge SC3955320006, created on 30 November 2015 (27 pages)
14 December 2015Registration of charge SC3955320005, created on 30 November 2015 (27 pages)
14 December 2015Registration of charge SC3955320006, created on 30 November 2015 (27 pages)
14 December 2015Registration of charge SC3955320007, created on 30 November 2015 (27 pages)
9 December 2015Registration of charge SC3955320004, created on 27 November 2015 (25 pages)
9 December 2015Registration of charge SC3955320004, created on 27 November 2015 (25 pages)
5 November 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
5 November 2015Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
4 November 2015Satisfaction of charge 2 in full (4 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
4 November 2015Satisfaction of charge 3 in full (4 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
4 November 2015Satisfaction of charge 3 in full (4 pages)
4 November 2015Satisfaction of charge 2 in full (4 pages)
30 October 2015Appointment of Robert Derek Wight as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Janice Tanya Cargo as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Roy Macgregor Cunningham as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Paul Drummond Beaton as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Paul Drummond Beaton as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Michael Theodore Hollis as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Derek Leslie as a secretary on 30 October 2015 (1 page)
30 October 2015Appointment of Michael Theodore Hollis as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of David John Kavanagh as a director on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Steven George Petrow as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 October 2015 (2 pages)
30 October 2015Appointment of David John Kavanagh as a director on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Derek Leslie as a secretary on 30 October 2015 (1 page)
30 October 2015Appointment of Robert Derek Wight as a director on 30 October 2015 (2 pages)
30 October 2015Appointment of Roy Macgregor Cunningham as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Janice Tanya Cargo as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Steven George Petrow as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
6 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
6 October 2015Director's details changed for Mr Paul Drummond Beaton on 9 May 2014 (2 pages)
13 August 2015Termination of appointment of Andrew Wood as a secretary on 29 July 2015 (1 page)
13 August 2015Termination of appointment of Andrew Wood as a secretary on 29 July 2015 (1 page)
25 June 2015Full accounts made up to 30 September 2014 (15 pages)
25 June 2015Full accounts made up to 30 September 2014 (15 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 13,704,760
(7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 13,704,760
(7 pages)
26 June 2014Full accounts made up to 30 September 2013 (17 pages)
26 June 2014Full accounts made up to 30 September 2013 (17 pages)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13,704,760
(7 pages)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13,704,760
(7 pages)
21 October 2013Registered office address changed from Paull & Williamsons Llp Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Paull & Williamsons Llp Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom on 21 October 2013 (1 page)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
26 February 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
26 February 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 January 2013Alterations to floating charge 3 (9 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2013Alterations to floating charge 2 (9 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 January 2013Alterations to floating charge 3 (9 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 January 2013Alterations to floating charge 2 (9 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
10 November 2011Appointment of Mr Euan Drummond Beaton as a director (3 pages)
10 November 2011Appointment of Derek Leslie as a secretary (3 pages)
10 November 2011Appointment of Mr Paul Drummond Beaton as a director (3 pages)
10 November 2011Appointment of Janice Tanya Cargo as a director (3 pages)
10 November 2011Appointment of Mr Paul Drummond Beaton as a director (3 pages)
10 November 2011Appointment of Mr Euan Drummond Beaton as a director (3 pages)
10 November 2011Appointment of Janice Tanya Cargo as a director (3 pages)
10 November 2011Appointment of Derek Leslie as a secretary (3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 13,704,760
(4 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 13,704,760
(4 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2011Appointment of Mr Steven George Petrow as a director (3 pages)
7 April 2011Appointment of Andrew Wood as a secretary (3 pages)
7 April 2011Appointment of Andrew Wood as a secretary (3 pages)
7 April 2011Appointment of Mr Steven George Petrow as a director (3 pages)
21 March 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
21 March 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
21 March 2011Termination of appointment of D.W. Company Services Limited as a director (1 page)
21 March 2011Termination of appointment of D.W. Director 1 Limited as a director (1 page)
21 March 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 21 March 2011 (1 page)
21 March 2011Termination of appointment of Kenneth Rose as a director (1 page)
21 March 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 21 March 2011 (1 page)
21 March 2011Company name changed dunwilco (1692) LIMITED\certificate issued on 21/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 March 2011Termination of appointment of Kenneth Rose as a director (1 page)
21 March 2011Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
21 March 2011Company name changed dunwilco (1692) LIMITED\certificate issued on 21/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 March 2011Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
15 March 2011Incorporation (45 pages)
15 March 2011Incorporation (45 pages)