University Avenue
Glasgow
G12 8QQ
Scotland
Director Name | Dr Kirsty Sarah Hewitson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Reliance Way Oxford OX4 2FG |
Director Name | Prof George Scott Baillie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Crawfurds View Lochwinnoch Renfrewshire PA12 4EJ Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 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 | 09 May 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 | 09 May 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 | 09 May 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
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 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
14 May 2018 | Cessation of Kirsty Sarah Hewitson as a person with significant control on 30 June 2016 (1 page) |
14 May 2018 | Cessation of Steven Peter Beaumont as a person with significant control on 30 June 2016 (1 page) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 January 2014 | Appointment of Professor George Baillie as a director (3 pages) |
13 January 2014 | Appointment of Professor George Baillie as a director (3 pages) |
6 January 2014 | Appointment of Dr Kirsty Sarah Hewitson as a director (3 pages) |
6 January 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
6 January 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (3 pages) |
6 January 2014 | Appointment of Dr Kirsty Sarah Hewitson as a director (3 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
10 October 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
10 October 2013 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
10 October 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 10 October 2013 (2 pages) |
8 October 2013 | Appointment of Professor Steven Peter Beaumont as a director (3 pages) |
8 October 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
8 October 2013 | Termination of appointment of Kenneth Rose as a director (2 pages) |
8 October 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
8 October 2013 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
8 October 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
8 October 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
8 October 2013 | Appointment of Professor Steven Peter Beaumont as a director (3 pages) |
23 September 2013 | Company name changed dunwilco (1799) LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Company name changed dunwilco (1799) LIMITED\certificate issued on 23/09/13
|
9 May 2013 | Incorporation (45 pages) |
9 May 2013 | Incorporation (45 pages) |