Company NameSaw Dx Limited
Company StatusDissolved
Company NumberSC444739
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameDunwilco (1796) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf Steven Peter Beaumont
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(5 months after company formation)
Appointment Duration7 years, 1 month (closed 29 September 2020)
RoleVice-Principal Of Research And Enterprise
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square University Avenue
Glasgow
G12 8QQ
Scotland
Director NameProf Jonathan Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(5 months after company formation)
Appointment Duration7 years, 1 month (closed 29 September 2020)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address11 The Square University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Iain David Miller
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Burgess Wood Grove
Beaconsfield
HP9 1EH
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(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 NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed11 March 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2013(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
Appointed11 March 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed12 August 2013(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2018)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed03 January 2014(9 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 2020)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websitewww.sawdx.com/wp/
Email address[email protected]
Telephone01887 715078
Telephone regionAberfeldy

Location

Registered Address11 The Square
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 (1 page)
8 July 2020Application to strike the company off the register (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 March 2019 (4 pages)
15 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2018Appointment of Dr Iain Miller as a director on 22 November 2018 (2 pages)
3 October 2018Termination of appointment of Ip2Ipo Services Limited as a director on 21 September 2018 (1 page)
20 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 24 April 2017 (2 pages)
31 August 2017Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 24 April 2017 (2 pages)
12 May 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
12 May 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
12 May 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
12 May 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation of conflict of interest approved 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
3 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation of conflict of interest approved 10/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
28 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 43.66
(4 pages)
28 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 43.66
(4 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(5 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 20
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(5 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20
(5 pages)
7 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20
(5 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20
(5 pages)
7 March 2014Appointment of Ip2Ipo Services Limited as a secretary (3 pages)
7 March 2014Appointment of Ip2Ipo Services Limited as a secretary (3 pages)
17 October 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
17 October 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
13 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 20.00
(4 pages)
13 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 20.00
(4 pages)
13 September 2013Sub-division of shares on 12 August 2013 (5 pages)
13 September 2013Sub-division of shares on 12 August 2013 (5 pages)
10 September 2013Appointment of Professor Steven Peter Beaumont as a director (3 pages)
10 September 2013Termination of appointment of Kenneth Rose as a director (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
10 September 2013Termination of appointment of Kenneth Rose as a director (2 pages)
10 September 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
10 September 2013Appointment of Professor Jonathan Cooper as a director (3 pages)
10 September 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
10 September 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
10 September 2013Appointment of Professor Jonathan Cooper as a director (3 pages)
10 September 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
10 September 2013Appointment of Ip2Ipo Services Limited as a director (3 pages)
10 September 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
10 September 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
10 September 2013Appointment of Ip2Ipo Services Limited as a director (3 pages)
10 September 2013Appointment of Professor Steven Peter Beaumont as a director (3 pages)
2 July 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 2 July 2013 (2 pages)
27 June 2013Company name changed dunwilco (1796) LIMITED\certificate issued on 27/06/13
  • CONNOT ‐
(3 pages)
27 June 2013Company name changed dunwilco (1796) LIMITED\certificate issued on 27/06/13
  • CONNOT ‐
(3 pages)
11 March 2013Incorporation (45 pages)
11 March 2013Incorporation (45 pages)