Glasgow
G2 2LD
Scotland
Director Name | Ms Caryn Lynn Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 20 June 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2012(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 | Closed |
Appointed | 05 March 2012(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp, Saltire Court 20 Castle Te Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2012) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | dundas-wilson.com |
---|
Registered Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dundas & Wilson (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2023 | Application to strike the company off the register (3 pages) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
22 November 2022 | Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022 (1 page) |
10 November 2022 | Termination of appointment of D.W. Director 1 Limited as a director on 7 November 2022 (1 page) |
23 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
13 January 2020 | Director's details changed for Ms Caryn Lynn Miller on 12 December 2019 (2 pages) |
13 January 2020 | Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages) |
3 May 2019 | Termination of appointment of Laurence Charnock Ward as a director on 30 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
30 November 2017 | Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 March 2015 | Director's details changed for Ms Caryn Lynn Penley on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Allan Wernham on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Laurence Charnock Ward on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Laurence Charnock Ward on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Caryn Lynn Penley on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Allan Wernham on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Laurence Charnock Ward on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Caryn Lynn Penley on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Allan Wernham on 2 March 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Appointment of Laurence Charnock Ward as a director (3 pages) |
5 September 2012 | Appointment of Laurence Charnock Ward as a director (3 pages) |
17 August 2012 | Termination of appointment of David Hardie as a director (1 page) |
17 August 2012 | Termination of appointment of David Hardie as a director (1 page) |
16 July 2012 | Director's details changed for Allan Wernham on 28 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Allan Wernham on 28 June 2012 (2 pages) |
16 April 2012 | Appointment of Allan Wernham as a director (3 pages) |
16 April 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
16 April 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
16 April 2012 | Appointment of David Hardie as a director (3 pages) |
16 April 2012 | Appointment of David Hardie as a director (3 pages) |
16 April 2012 | Appointment of Allan Wernham as a director (3 pages) |
16 March 2012 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
16 March 2012 | Company name changed dunwilco (1746) LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Termination of appointment of Michael Polson as a director (1 page) |
16 March 2012 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
16 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
16 March 2012 | Termination of appointment of Michael Polson as a director (1 page) |
16 March 2012 | Company name changed dunwilco (1746) LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
5 March 2012 | Incorporation (55 pages) |
5 March 2012 | Incorporation (55 pages) |