Company NameDunbar Westwood Limited
Company StatusDissolved
Company NumberSC399390
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 12 months ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Lorna Jane Dunbar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Director NameMr David Gibson Smeaton Westwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland

Contact

Websitedunbarwestwood.co.uk
Telephone0131 5524441
Telephone regionEdinburgh

Location

Registered Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Gibson Smeaton Westwood
25.00%
Ordinary A
1 at £1Jack Westwood
25.00%
Ordinary C
1 at £1Lorna Jane Dunbar
25.00%
Ordinary A
1 at £1Sam Dunbar Westwood
25.00%
Ordinary B

Financials

Year2014
Net Worth-£2,781
Cash£767
Current Liabilities£3,830

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

15 February 2021Micro company accounts made up to 30 November 2020 (3 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 July 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
26 June 2017Notification of David Gibson Smeaton Westwood as a person with significant control on 1 June 2016 (2 pages)
26 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
26 June 2017Notification of David Gibson Smeaton Westwood as a person with significant control on 1 June 2016 (2 pages)
26 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(4 pages)
28 September 2015Registered office address changed from 12 Craighall Terrace Edinburgh EH6 4RF to C/O Hollis Accounting 3 Melville Crescent Edinburgh EH3 7HW on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 12 Craighall Terrace Edinburgh EH6 4RF to C/O Hollis Accounting 3 Melville Crescent Edinburgh EH3 7HW on 28 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
23 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 4
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 4
(4 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)