Motherwell
Lanarkshire
ML1 1AB
Scotland
Director Name | Mr Kenneth Duffy |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Secretary Name | Ms Fiona Sinclair Nicolson Ekinli |
---|---|
Status | Current |
Appointed | 01 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Alexander Bell Young Watson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Richard Alan Sullivan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(11 years after company formation) |
Appointment Duration | 10 months |
Role | Recruitment Company Director |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Andrew Thomas McPherson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 3 weeks |
Role | Depute Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Eric Hull Hislop |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fleming House 2 Tryst Road Cumbernauld G67 1JW Scotland |
Secretary Name | Margaret June Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | James Robertson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | Councillor/Provost |
Country of Residence | United Kingdom |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | Cllr Stephen Grant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | Thomas Curley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | Mr Robert Burrows |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | Mr Paul Jukes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Director Name | Paul Welsh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2017) |
Role | Parliamentary Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell ML1 1AB Scotland |
Secretary Name | Gerard John Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | David Baird |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 2020) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Robert Steenson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 2022) |
Role | Assistant Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Civic Centre Windmillhill Street Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Stephen Goldsack |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Greg Joseph Lennon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Patrick O'Rourke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Paul Di Mascio |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2023) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Ian McNeil |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(5 years after company formation) |
Appointment Duration | 5 years (resigned 21 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr Trevor Stewart Douglas |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 June 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Secretary Name | Mr Archibald Henry Aitken |
---|---|
Status | Resigned |
Appointed | 05 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | C/O Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB Scotland |
Director Name | Mrs Nicole Paterson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2022) |
Role | Head Of Environmental Assets North Lan Council |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Ms Elizabeth Baudo |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 2022(10 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 April 2023) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | Mr James Brian Lafferty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2024) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Fao Mrs June Murray, Civic Centre Windmillhill Str Motherwell Lanarkshire ML1 1AB Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Fao Mrs June Murray, Civic Centre Windmillhill Street Motherwell Lanarkshire ML1 1AB Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell South East and Ravenscraig |
1 at £1 | North Lanarkshire Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
9 October 2023 | Full accounts made up to 31 March 2023 (14 pages) |
---|---|
5 July 2023 | Appointment of Mr Gary Robinson as a director on 23 June 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
1 May 2023 | Termination of appointment of Elizabeth Baudo as a director on 27 April 2023 (1 page) |
18 April 2023 | Appointment of Mr Richard Alan Sullivan as a director on 5 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Paul Di Mascio as a director on 31 March 2023 (1 page) |
10 February 2023 | Full accounts made up to 31 March 2022 (14 pages) |
25 October 2022 | Appointment of Mr James Brian Lafferty as a director on 11 October 2022 (2 pages) |
25 October 2022 | Appointment of Mr Alexander Bell Young Watson as a director on 11 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Nicole Paterson as a director on 11 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Greg Joseph Lennon as a director on 11 October 2022 (1 page) |
14 September 2022 | Appointment of Ms Fiona Sinclair Nicolson Ekinli as a secretary on 1 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Archibald Henry Aitken as a secretary on 1 September 2022 (1 page) |
1 July 2022 | Termination of appointment of Patrick O'rourke as a director on 21 June 2022 (1 page) |
1 July 2022 | Appointment of Mr Kenneth Duffy as a director on 21 June 2022 (2 pages) |
1 July 2022 | Termination of appointment of Ian Mcneil as a director on 21 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Trevor Stewart Douglas as a director on 21 June 2022 (1 page) |
1 July 2022 | Appointment of Ms Elizabeth Baudo as a director on 21 June 2022 (2 pages) |
1 July 2022 | Appointment of Mr Thomas Jamieson Hyslop Fisher as a director on 21 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Mrs Nicole Paterson as a director on 31 March 2022 (2 pages) |
28 February 2022 | Termination of appointment of Robert Steenson as a director on 23 February 2022 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
1 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 November 2020 | Termination of appointment of David Baird as a director on 19 November 2020 (1 page) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
24 September 2019 | Appointment of Mr Archibald Henry Aitken as a secretary on 5 September 2019 (3 pages) |
6 August 2019 | Confirmation statement made on 18 June 2019 with no updates (2 pages) |
19 July 2019 | Termination of appointment of Gerard John Gardiner as a secretary on 19 July 2019 (1 page) |
22 February 2019 | Termination of appointment of Stephen Goldsack as a director on 8 January 2019 (1 page) |
22 February 2019 | Appointment of Mr Trevor Stewart Douglas as a director on 8 January 2019 (2 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
22 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Greg Joseph Lennon as a director on 30 May 2017 (2 pages) |
3 July 2017 | Notification of North Lanarkshire Council as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of North Lanarkshire Council as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Stephen Goldsack as a director on 30 May 2017 (2 pages) |
3 July 2017 | Appointment of Mr Greg Joseph Lennon as a director on 30 May 2017 (2 pages) |
3 July 2017 | Appointment of Mr Stephen Goldsack as a director on 30 May 2017 (2 pages) |
30 June 2017 | Appointment of Mr Ian Mcneil as a director on 22 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Ian Mcneil as a director on 22 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Paul Di Mascio as a director on 30 May 2017 (2 pages) |
29 June 2017 | Termination of appointment of James Robertson as a director on 30 May 2017 (1 page) |
29 June 2017 | Appointment of Mr Patrick O'rourke as a director on 30 May 2017 (2 pages) |
29 June 2017 | Termination of appointment of Thomas Curley as a director on 30 May 2017 (1 page) |
29 June 2017 | Appointment of Mr Patrick O'rourke as a director on 30 May 2017 (2 pages) |
29 June 2017 | Termination of appointment of Robert Burrows as a director on 30 May 2017 (1 page) |
29 June 2017 | Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page) |
29 June 2017 | Termination of appointment of Robert Burrows as a director on 30 May 2017 (1 page) |
29 June 2017 | Termination of appointment of Thomas Curley as a director on 30 May 2017 (1 page) |
29 June 2017 | Termination of appointment of Paul Welsh as a director on 30 May 2017 (1 page) |
29 June 2017 | Termination of appointment of Paul Welsh as a director on 30 May 2017 (1 page) |
29 June 2017 | Termination of appointment of James Robertson as a director on 30 May 2017 (1 page) |
29 June 2017 | Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page) |
29 June 2017 | Appointment of Mr Paul Di Mascio as a director on 30 May 2017 (2 pages) |
2 February 2017 | Appointment of Robert Steenson as a director on 22 November 2016 (3 pages) |
2 February 2017 | Appointment of Robert Steenson as a director on 22 November 2016 (3 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 December 2015 | Termination of appointment of Paul Jukes as a director on 1 September 2015 (2 pages) |
15 December 2015 | Termination of appointment of Paul Jukes as a director on 1 September 2015 (2 pages) |
15 December 2015 | Termination of appointment of Paul Jukes as a director on 1 September 2015 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 June 2015 Statement of capital on 2015-07-14
|
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Annual return made up to 18 June 2014 Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 June 2014 Statement of capital on 2014-08-29
|
20 June 2014 | Appointment of David Baird as a director (3 pages) |
20 June 2014 | Appointment of David Baird as a director (3 pages) |
22 April 2014 | Termination of appointment of Margaret Murray as a secretary (2 pages) |
22 April 2014 | Appointment of Gerard John Gardiner as a secretary (3 pages) |
22 April 2014 | Appointment of Gerard John Gardiner as a secretary (3 pages) |
22 April 2014 | Termination of appointment of Margaret Murray as a secretary (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
29 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
25 October 2013 | Registered office address changed from Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB on 25 October 2013 (2 pages) |
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
2 August 2013 | Appointment of Councillor Stephen Grant as a director (3 pages) |
2 August 2013 | Appointment of Paul Jukes as a director (3 pages) |
2 August 2013 | Appointment of James Robertson as a director (3 pages) |
2 August 2013 | Termination of appointment of Eric Hislop as a director (2 pages) |
2 August 2013 | Termination of appointment of Eric Hislop as a director (2 pages) |
2 August 2013 | Appointment of Paul Welsh as a director (3 pages) |
2 August 2013 | Appointment of Paul Jukes as a director (3 pages) |
2 August 2013 | Appointment of Robert Burrows as a director (3 pages) |
2 August 2013 | Appointment of Councillor Stephen Grant as a director (3 pages) |
2 August 2013 | Appointment of Robert Burrows as a director (3 pages) |
2 August 2013 | Appointment of Thomas Curley as a director (3 pages) |
2 August 2013 | Appointment of James Robertson as a director (3 pages) |
2 August 2013 | Appointment of Paul Welsh as a director (3 pages) |
2 August 2013 | Appointment of Thomas Curley as a director (3 pages) |
2 November 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 November 2012 (2 pages) |
30 October 2012 | Appointment of Mr Eric Hull Hislop as a director (3 pages) |
30 October 2012 | Appointment of Margaret June Murray as a secretary (3 pages) |
30 October 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
30 October 2012 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
30 October 2012 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
30 October 2012 | Termination of appointment of Kenneth Rose as a director (2 pages) |
30 October 2012 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
30 October 2012 | Appointment of Mr Eric Hull Hislop as a director (3 pages) |
30 October 2012 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
30 October 2012 | Appointment of Margaret June Murray as a secretary (3 pages) |
30 October 2012 | Termination of appointment of Kenneth Rose as a director (2 pages) |
30 October 2012 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
29 October 2012 | Company name changed dunwilco (1741) LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Company name changed dunwilco (1741) LIMITED\certificate issued on 29/10/12
|
18 June 2012 | Incorporation (45 pages) |
18 June 2012 | Incorporation (45 pages) |