Edinburgh
EH6 6RR
Scotland
Director Name | Angus Morrison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Closed |
Appointed | 01 April 2013(2 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 18 March 2011(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 | 18 March 2011(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 | 18 March 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
50 at £1 | Angus Kennedy Morrison 50.00% Ordinary |
---|---|
50 at £1 | Robert Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,192 |
Cash | £18,065 |
Current Liabilities | £141,475 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 January 2014 | Delivered on: 29 January 2014 Persons entitled: Angus Morrison Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 March 2021 | Registered office address changed from C/O C/O Alba Asset Mangement 19a Hill Street Edinburgh EH2 3JP to Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR on 10 March 2021 (2 pages) |
---|---|
5 March 2021 | Resolutions
|
26 February 2021 | Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
25 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
4 May 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
25 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 January 2014 | Registration of charge 3957970001 (13 pages) |
29 January 2014 | Registration of charge 3957970001 (13 pages) |
24 January 2014 | Appointment of Angus Morrison as a director (3 pages) |
24 January 2014 | Appointment of Angus Morrison as a director (3 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
24 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
9 July 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE United Kingdom on 23 January 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Company name changed dunwilco (1693) LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed dunwilco (1693) LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
16 April 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
5 April 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 5 April 2012 (1 page) |
6 June 2011 | Director's details changed for Robert William Gray on 3 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Robert William Gray on 3 June 2011 (3 pages) |
6 June 2011 | Director's details changed for Robert William Gray on 3 June 2011 (3 pages) |
13 May 2011 | Appointment of Robert William Gray as a director (3 pages) |
13 May 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
13 May 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
13 May 2011 | Appointment of Robert William Gray as a director (3 pages) |
13 May 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
13 May 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
13 May 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
13 May 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
18 March 2011 | Incorporation (45 pages) |
18 March 2011 | Incorporation (45 pages) |