Glasgow
G12 8QQ
Scotland
Director Name | Prof Jonathan Cooper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2013(5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 September 2020) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Iain David Miller |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Burgess Wood Grove Beaconsfield HP9 1EH |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 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 | 11 March 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 | 11 March 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 | 11 March 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2013(5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2018) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 2020) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | www.sawdx.com/wp/ |
---|---|
Email address | [email protected] |
Telephone | 01887 715078 |
Telephone region | Aberfeldy |
Registered Address | 11 The Square University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 (1 page) |
8 July 2020 | Application to strike the company off the register (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 December 2018 | Appointment of Dr Iain Miller as a director on 22 November 2018 (2 pages) |
3 October 2018 | Termination of appointment of Ip2Ipo Services Limited as a director on 21 September 2018 (1 page) |
20 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 24 April 2017 (2 pages) |
31 August 2017 | Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 24 April 2017 (2 pages) |
12 May 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
12 May 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
12 May 2017 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
12 May 2017 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
28 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 January 2015 | Resolutions
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 March 2014 | Appointment of Ip2Ipo Services Limited as a secretary (3 pages) |
7 March 2014 | Appointment of Ip2Ipo Services Limited as a secretary (3 pages) |
17 October 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
17 October 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
13 September 2013 | Sub-division of shares on 12 August 2013 (5 pages) |
13 September 2013 | Sub-division of shares on 12 August 2013 (5 pages) |
10 September 2013 | Appointment of Professor Steven Peter Beaumont as a director (3 pages) |
10 September 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
10 September 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
10 September 2013 | Appointment of Professor Jonathan Cooper as a director (3 pages) |
10 September 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
10 September 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
10 September 2013 | Appointment of Professor Jonathan Cooper as a director (3 pages) |
10 September 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
10 September 2013 | Appointment of Ip2Ipo Services Limited as a director (3 pages) |
10 September 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
10 September 2013 | Appointment of Ip2Ipo Services Limited as a director (3 pages) |
10 September 2013 | Appointment of Professor Steven Peter Beaumont as a director (3 pages) |
2 July 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Company name changed dunwilco (1796) LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Company name changed dunwilco (1796) LIMITED\certificate issued on 27/06/13
|
11 March 2013 | Incorporation (45 pages) |
11 March 2013 | Incorporation (45 pages) |