Company NameD.W. Property Aberdeen Limited
Company StatusDissolved
Company NumberSC418617
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameDunwilco (1746) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Wernham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Caryn Lynn Miller
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 20 June 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusClosed
Appointed05 March 2012(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)
StatusClosed
Appointed05 March 2012(same day as company formation)
Correspondence Address4th Floor, Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Michael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp, Saltire Court 20 Castle Te
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(1 week, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2012)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Laurence Charnock Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed05 March 2012(same day as company formation)
Correspondence Address4th Floor, Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedundas-wilson.com

Location

Registered Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dundas & Wilson (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
23 March 2023Application to strike the company off the register (3 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
22 November 2022Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022 (1 page)
10 November 2022Termination of appointment of D.W. Director 1 Limited as a director on 7 November 2022 (1 page)
23 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 January 2020Director's details changed for Ms Caryn Lynn Miller on 12 December 2019 (2 pages)
13 January 2020Director's details changed for Ms Caryn Lynn Penley on 12 December 2019 (2 pages)
3 May 2019Termination of appointment of Laurence Charnock Ward as a director on 30 April 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
30 November 2017Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page)
30 November 2017Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017 (1 page)
30 November 2017Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(8 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(8 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(16 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(16 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(16 pages)
2 March 2015Director's details changed for Ms Caryn Lynn Penley on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Allan Wernham on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Laurence Charnock Ward on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Laurence Charnock Ward on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Caryn Lynn Penley on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Allan Wernham on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Laurence Charnock Ward on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Caryn Lynn Penley on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Allan Wernham on 2 March 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(8 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(8 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(8 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
9 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
5 September 2012Appointment of Laurence Charnock Ward as a director (3 pages)
5 September 2012Appointment of Laurence Charnock Ward as a director (3 pages)
17 August 2012Termination of appointment of David Hardie as a director (1 page)
17 August 2012Termination of appointment of David Hardie as a director (1 page)
16 July 2012Director's details changed for Allan Wernham on 28 June 2012 (2 pages)
16 July 2012Director's details changed for Allan Wernham on 28 June 2012 (2 pages)
16 April 2012Appointment of Allan Wernham as a director (3 pages)
16 April 2012Appointment of Caryn Lynn Penley as a director (3 pages)
16 April 2012Appointment of Caryn Lynn Penley as a director (3 pages)
16 April 2012Appointment of David Hardie as a director (3 pages)
16 April 2012Appointment of David Hardie as a director (3 pages)
16 April 2012Appointment of Allan Wernham as a director (3 pages)
16 March 2012Termination of appointment of D.W. Company Services Limited as a director (1 page)
16 March 2012Company name changed dunwilco (1746) LIMITED\certificate issued on 16/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 March 2012Termination of appointment of Michael Polson as a director (1 page)
16 March 2012Termination of appointment of D.W. Company Services Limited as a director (1 page)
16 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
16 March 2012Termination of appointment of Michael Polson as a director (1 page)
16 March 2012Company name changed dunwilco (1746) LIMITED\certificate issued on 16/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
5 March 2012Incorporation (55 pages)
5 March 2012Incorporation (55 pages)