Edinburgh
EH2 3JP
Scotland
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Current |
Appointed | 01 January 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Patrick Graham |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Robert William Gray |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Dr Graeme Peter Alexander Malcolm |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Dr John Frederick Henry Nicholls |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(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 | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2013(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 | 08 January 2013(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 | 08 January 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
400k at £0.00001 | Angus Kennedy Morrison 40.00% Ordinary |
---|---|
37.5k at £0.00001 | Scottish Enterprise 3.75% Ordinary |
176.3k at £0.00001 | Business Growth Fund PLC 17.63% Ordinary |
125.8k at £0.00001 | Gareth Maker 12.58% Ordinary |
125.8k at £0.00001 | Graeme Peter Alexander Malcolm 12.58% Ordinary |
100k at £0.00001 | John Nicholls 10.00% Ordinary |
14.1k at £0.00001 | Antionette Bordui 1.41% Ordinary |
10.5k at £0.00001 | Craig Hamilton 1.05% Ordinary |
10k at £0.00001 | William Miller 1.00% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£8,643 |
Cash | £43,088 |
Current Liabilities | £51,731 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
29 August 2023 | Registered office address changed from C/O Alba Asset Management 19a Hill Street Edinburgh EH2 3JP to Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE on 29 August 2023 (1 page) |
---|---|
13 June 2023 | Termination of appointment of Robert William Gray as a director on 13 June 2023 (1 page) |
3 March 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
24 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
13 February 2018 | Change of details for Mr Angus Kennedy Morrison as a person with significant control on 1 September 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
17 July 2014 | Appointment of Robert Gray as a director on 20 May 2014 (3 pages) |
17 July 2014 | Appointment of Robert Gray as a director on 20 May 2014 (3 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Sub-division of shares on 20 May 2014 (5 pages) |
17 July 2014 | Appointment of Dr Graeme Peter Alexander Malcolm as a director on 20 May 2014 (3 pages) |
17 July 2014 | Sub-division of shares on 20 May 2014 (5 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Appointment of Dr John Frederick Henry Nicholls as a director on 20 May 2014 (3 pages) |
17 July 2014 | Appointment of Patrick Graham as a director on 20 May 2014 (3 pages) |
17 July 2014 | Appointment of Patrick Graham as a director on 20 May 2014 (3 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
17 July 2014 | Appointment of Dr John Frederick Henry Nicholls as a director on 20 May 2014 (3 pages) |
17 July 2014 | Appointment of Dr Graeme Peter Alexander Malcolm as a director on 20 May 2014 (3 pages) |
15 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders
|
15 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders
|
15 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders
|
14 February 2014 | Appointment of Mr Angus Kennedy Morrison as a director (2 pages) |
14 February 2014 | Appointment of Mr Angus Kennedy Morrison as a director (2 pages) |
14 February 2014 | Appointment of Mr Iain Sydney Russell Baird as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Iain Sydney Russell Baird as a secretary (2 pages) |
8 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 November 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
12 September 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
12 September 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
12 September 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
12 September 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
12 September 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
12 September 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
12 September 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
12 September 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
23 January 2013 | Company name changed dunwilco (1779) LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Company name changed dunwilco (1779) LIMITED\certificate issued on 23/01/13
|
8 January 2013 | Incorporation (45 pages) |
8 January 2013 | Incorporation (45 pages) |