20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director Name | Mr George Nimmo Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 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 | Mr Peter Bremner MacDonald |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2015) |
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 | Mr David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Brian Leggat |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 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 | 22 July 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Raeburn Place Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,108 |
Cash | £14,014 |
Current Liabilities | £631,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
29 March 2019 | Delivered on: 17 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Pledge over the bank account with the bank of scotland at 1 ardmillan terrace, edinburgh. Outstanding |
---|---|
5 February 2019 | Delivered on: 6 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Retail development to the north of raeburn place/comely bank road, edinburgh registered in the land register of scotland under title number MID204375. Outstanding |
28 January 2019 | Delivered on: 4 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
21 October 2021 | Satisfaction of charge SC4039460003 in full (1 page) |
15 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
2 January 2021 | Termination of appointment of John Brian Leggat as a director on 31 December 2020 (1 page) |
12 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
23 October 2019 | Termination of appointment of David Baxter Newlands as a director on 16 September 2019 (1 page) |
19 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 June 2019 | Director's details changed for Mr John Brian Leggat on 28 May 2019 (2 pages) |
17 April 2019 | Registration of charge SC4039460003, created on 29 March 2019 (12 pages) |
6 February 2019 | Registration of charge SC4039460002, created on 5 February 2019 (6 pages) |
4 February 2019 | Registration of charge SC4039460001, created on 28 January 2019 (15 pages) |
29 January 2019 | Director's details changed for Mr David Baxter Newlands on 8 May 2018 (2 pages) |
29 January 2019 | Director's details changed for Mr John Brian Leggat on 8 May 2018 (2 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Memorandum and Articles of Association (9 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Termination of appointment of Peter Bremner Macdonald as a director on 14 September 2015 (2 pages) |
24 September 2015 | Memorandum and Articles of Association (9 pages) |
24 September 2015 | Appointment of George Nimmo Henderson as a director on 14 September 2015 (3 pages) |
24 September 2015 | Termination of appointment of Peter Bremner Macdonald as a director on 14 September 2015 (2 pages) |
24 September 2015 | Appointment of George Nimmo Henderson as a director on 14 September 2015 (3 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 July 2014 | Appointment of David Baxter Newlands as a director on 2 July 2014 (3 pages) |
24 July 2014 | Appointment of David Baxter Newlands as a director on 2 July 2014 (3 pages) |
24 July 2014 | Appointment of David Baxter Newlands as a director on 2 July 2014 (3 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Appointment of John Brian Leggat as a director on 2 July 2014 (3 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Appointment of John Brian Leggat as a director on 2 July 2014 (3 pages) |
24 July 2014 | Appointment of John Brian Leggat as a director on 2 July 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
9 August 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
9 August 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25 April 2012 (2 pages) |
23 November 2011 | Appointment of Peter Bremner Macdonald as a director (3 pages) |
23 November 2011 | Appointment of Peter Bremner Macdonald as a director (3 pages) |
20 October 2011 | Appointment of Dr Ronald Mcnab as a director (3 pages) |
20 October 2011 | Appointment of Dr Ronald Mcnab as a director (3 pages) |
7 October 2011 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
7 October 2011 | Termination of appointment of Kenneth Rose as a director (1 page) |
7 October 2011 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
7 October 2011 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
7 October 2011 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
7 October 2011 | Termination of appointment of Kenneth Rose as a director (1 page) |
6 October 2011 | Company name changed dunwilco (1716) LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed dunwilco (1716) LIMITED\certificate issued on 06/10/11
|
22 July 2011 | Incorporation (45 pages) |
22 July 2011 | Incorporation (45 pages) |