Company NameNl Property Investments Limited
Company StatusActive
Company NumberSC426411
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NameDunwilco (1741) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Jamieson Hyslop Fisher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Kenneth Duffy
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Secretary NameMs Fiona Sinclair Nicolson Ekinli
StatusCurrent
Appointed01 September 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Alexander Bell Young Watson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Richard Alan Sullivan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(10 years, 9 months after company formation)
Appointment Duration1 year
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Gary Robinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(11 years after company formation)
Appointment Duration10 months
RoleRecruitment Company Director
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Andrew Thomas McPherson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(11 years, 9 months after company formation)
Appointment Duration3 weeks
RoleDepute Chief Executive
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Eric Hull Hislop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House 2 Tryst Road
Cumbernauld
G67 1JW
Scotland
Secretary NameMargaret June Murray
NationalityBritish
StatusResigned
Appointed26 October 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2014)
RoleCompany Director
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NameJames Robertson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleCouncillor/Provost
Country of ResidenceUnited Kingdom
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NameCllr Stephen Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NameThomas Curley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NameMr Robert Burrows
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NameMr Paul Jukes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Director NamePaul Welsh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleParliamentary Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
ML1 1AB
Scotland
Secretary NameGerard John Gardiner
NationalityBritish
StatusResigned
Appointed10 April 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameDavid Baird
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Civic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameRobert Steenson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2022)
RoleAssistant Chief Executive
Country of ResidenceScotland
Correspondence AddressCivic Centre Windmillhill Street
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Stephen Goldsack
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Greg Joseph Lennon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Patrick O'Rourke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Paul Di Mascio
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2023)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Ian McNeil
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(5 years after company formation)
Appointment Duration5 years (resigned 21 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr Trevor Stewart Douglas
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Secretary NameMr Archibald Henry Aitken
StatusResigned
Appointed05 September 2019(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressC/O Civic Centre Windmillhill Street
Motherwell
North Lanarkshire
ML1 1AB
Scotland
Director NameMrs Nicole Paterson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2022)
RoleHead Of Environmental Assets North Lan Council
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMs Elizabeth Baudo
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed21 June 2022(10 years after company formation)
Appointment Duration10 months, 1 week (resigned 27 April 2023)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameMr James Brian Lafferty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2024)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressFao Mrs June Murray, Civic Centre Windmillhill Str
Motherwell
Lanarkshire
ML1 1AB
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed18 June 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)
StatusResigned
Appointed18 June 2012(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressFao Mrs June Murray, Civic Centre
Windmillhill Street
Motherwell
Lanarkshire
ML1 1AB
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

1 at £1North Lanarkshire Council
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Filing History

9 October 2023Full accounts made up to 31 March 2023 (14 pages)
5 July 2023Appointment of Mr Gary Robinson as a director on 23 June 2023 (2 pages)
30 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
1 May 2023Termination of appointment of Elizabeth Baudo as a director on 27 April 2023 (1 page)
18 April 2023Appointment of Mr Richard Alan Sullivan as a director on 5 April 2023 (2 pages)
3 April 2023Termination of appointment of Paul Di Mascio as a director on 31 March 2023 (1 page)
10 February 2023Full accounts made up to 31 March 2022 (14 pages)
25 October 2022Appointment of Mr James Brian Lafferty as a director on 11 October 2022 (2 pages)
25 October 2022Appointment of Mr Alexander Bell Young Watson as a director on 11 October 2022 (2 pages)
17 October 2022Termination of appointment of Nicole Paterson as a director on 11 October 2022 (1 page)
17 October 2022Termination of appointment of Greg Joseph Lennon as a director on 11 October 2022 (1 page)
14 September 2022Appointment of Ms Fiona Sinclair Nicolson Ekinli as a secretary on 1 September 2022 (2 pages)
14 September 2022Termination of appointment of Archibald Henry Aitken as a secretary on 1 September 2022 (1 page)
1 July 2022Termination of appointment of Patrick O'rourke as a director on 21 June 2022 (1 page)
1 July 2022Appointment of Mr Kenneth Duffy as a director on 21 June 2022 (2 pages)
1 July 2022Termination of appointment of Ian Mcneil as a director on 21 June 2022 (1 page)
1 July 2022Termination of appointment of Trevor Stewart Douglas as a director on 21 June 2022 (1 page)
1 July 2022Appointment of Ms Elizabeth Baudo as a director on 21 June 2022 (2 pages)
1 July 2022Appointment of Mr Thomas Jamieson Hyslop Fisher as a director on 21 June 2022 (2 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
12 April 2022Appointment of Mrs Nicole Paterson as a director on 31 March 2022 (2 pages)
28 February 2022Termination of appointment of Robert Steenson as a director on 23 February 2022 (1 page)
5 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
1 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 November 2020Termination of appointment of David Baird as a director on 19 November 2020 (1 page)
8 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
24 September 2019Appointment of Mr Archibald Henry Aitken as a secretary on 5 September 2019 (3 pages)
6 August 2019Confirmation statement made on 18 June 2019 with no updates (2 pages)
19 July 2019Termination of appointment of Gerard John Gardiner as a secretary on 19 July 2019 (1 page)
22 February 2019Termination of appointment of Stephen Goldsack as a director on 8 January 2019 (1 page)
22 February 2019Appointment of Mr Trevor Stewart Douglas as a director on 8 January 2019 (2 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
22 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Greg Joseph Lennon as a director on 30 May 2017 (2 pages)
3 July 2017Notification of North Lanarkshire Council as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of North Lanarkshire Council as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Stephen Goldsack as a director on 30 May 2017 (2 pages)
3 July 2017Appointment of Mr Greg Joseph Lennon as a director on 30 May 2017 (2 pages)
3 July 2017Appointment of Mr Stephen Goldsack as a director on 30 May 2017 (2 pages)
30 June 2017Appointment of Mr Ian Mcneil as a director on 22 June 2017 (2 pages)
30 June 2017Appointment of Mr Ian Mcneil as a director on 22 June 2017 (2 pages)
29 June 2017Appointment of Mr Paul Di Mascio as a director on 30 May 2017 (2 pages)
29 June 2017Termination of appointment of James Robertson as a director on 30 May 2017 (1 page)
29 June 2017Appointment of Mr Patrick O'rourke as a director on 30 May 2017 (2 pages)
29 June 2017Termination of appointment of Thomas Curley as a director on 30 May 2017 (1 page)
29 June 2017Appointment of Mr Patrick O'rourke as a director on 30 May 2017 (2 pages)
29 June 2017Termination of appointment of Robert Burrows as a director on 30 May 2017 (1 page)
29 June 2017Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page)
29 June 2017Termination of appointment of Robert Burrows as a director on 30 May 2017 (1 page)
29 June 2017Termination of appointment of Thomas Curley as a director on 30 May 2017 (1 page)
29 June 2017Termination of appointment of Paul Welsh as a director on 30 May 2017 (1 page)
29 June 2017Termination of appointment of Paul Welsh as a director on 30 May 2017 (1 page)
29 June 2017Termination of appointment of James Robertson as a director on 30 May 2017 (1 page)
29 June 2017Termination of appointment of Stephen Grant as a director on 30 May 2017 (1 page)
29 June 2017Appointment of Mr Paul Di Mascio as a director on 30 May 2017 (2 pages)
2 February 2017Appointment of Robert Steenson as a director on 22 November 2016 (3 pages)
2 February 2017Appointment of Robert Steenson as a director on 22 November 2016 (3 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(19 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(19 pages)
15 December 2015Termination of appointment of Paul Jukes as a director on 1 September 2015 (2 pages)
15 December 2015Termination of appointment of Paul Jukes as a director on 1 September 2015 (2 pages)
15 December 2015Termination of appointment of Paul Jukes as a director on 1 September 2015 (2 pages)
3 October 2015Accounts for a small company made up to 31 March 2015 (4 pages)
3 October 2015Accounts for a small company made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 18 June 2015
Statement of capital on 2015-07-14
  • GBP 1
(19 pages)
14 July 2015Annual return made up to 18 June 2015
Statement of capital on 2015-07-14
  • GBP 1
(19 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
29 August 2014Annual return made up to 18 June 2014
Statement of capital on 2014-08-29
  • GBP 1
(19 pages)
29 August 2014Annual return made up to 18 June 2014
Statement of capital on 2014-08-29
  • GBP 1
(19 pages)
20 June 2014Appointment of David Baird as a director (3 pages)
20 June 2014Appointment of David Baird as a director (3 pages)
22 April 2014Termination of appointment of Margaret Murray as a secretary (2 pages)
22 April 2014Appointment of Gerard John Gardiner as a secretary (3 pages)
22 April 2014Appointment of Gerard John Gardiner as a secretary (3 pages)
22 April 2014Termination of appointment of Margaret Murray as a secretary (2 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
29 October 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
25 October 2013Registered office address changed from Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from Civic Centre Windmillhill Street Motherwell North Lanarkshire ML1 1AB on 25 October 2013 (2 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(15 pages)
6 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(15 pages)
2 August 2013Appointment of Councillor Stephen Grant as a director (3 pages)
2 August 2013Appointment of Paul Jukes as a director (3 pages)
2 August 2013Appointment of James Robertson as a director (3 pages)
2 August 2013Termination of appointment of Eric Hislop as a director (2 pages)
2 August 2013Termination of appointment of Eric Hislop as a director (2 pages)
2 August 2013Appointment of Paul Welsh as a director (3 pages)
2 August 2013Appointment of Paul Jukes as a director (3 pages)
2 August 2013Appointment of Robert Burrows as a director (3 pages)
2 August 2013Appointment of Councillor Stephen Grant as a director (3 pages)
2 August 2013Appointment of Robert Burrows as a director (3 pages)
2 August 2013Appointment of Thomas Curley as a director (3 pages)
2 August 2013Appointment of James Robertson as a director (3 pages)
2 August 2013Appointment of Paul Welsh as a director (3 pages)
2 August 2013Appointment of Thomas Curley as a director (3 pages)
2 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Appointment of Mr Eric Hull Hislop as a director (3 pages)
30 October 2012Appointment of Margaret June Murray as a secretary (3 pages)
30 October 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
30 October 2012Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
30 October 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
30 October 2012Termination of appointment of Kenneth Rose as a director (2 pages)
30 October 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
30 October 2012Appointment of Mr Eric Hull Hislop as a director (3 pages)
30 October 2012Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
30 October 2012Appointment of Margaret June Murray as a secretary (3 pages)
30 October 2012Termination of appointment of Kenneth Rose as a director (2 pages)
30 October 2012Termination of appointment of D.W. Company Services Limited as a director (2 pages)
29 October 2012Company name changed dunwilco (1741) LIMITED\certificate issued on 29/10/12
  • CONNOT ‐
(3 pages)
29 October 2012Company name changed dunwilco (1741) LIMITED\certificate issued on 29/10/12
  • CONNOT ‐
(3 pages)
18 June 2012Incorporation (45 pages)
18 June 2012Incorporation (45 pages)