Edinburgh
EH2 4DF
Scotland
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 01 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Sir Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 01 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Calum Geoffrey Cusiter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (closed 01 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 November 2016) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 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 | 23 September 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 | 23 September 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 | 23 September 2013(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Souter Sbs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£741 |
Current Liabilities | £535,677 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 October 2015 | Director's details changed for Mr Calum Geoffrey Cusiter on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Calum Geoffrey Cusiter on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 August 2015 | Solvency Statement dated 12/08/15 (2 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
13 August 2015 | Statement of capital on 13 August 2015
|
13 August 2015 | Statement of capital on 13 August 2015
|
13 August 2015 | Statement by Directors (2 pages) |
13 August 2015 | Statement by Directors (2 pages) |
13 August 2015 | Solvency Statement dated 12/08/15 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Director's details changed for Mr Calum Geoffrey Cusiter on 27 November 2014 (4 pages) |
9 December 2014 | Director's details changed for Mr Calum Geoffrey Cusiter on 27 November 2014 (4 pages) |
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 July 2014 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
3 July 2014 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
18 June 2014 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 June 2014 (1 page) |
27 November 2013 | Particulars of variation of rights attached to shares (5 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (5 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
25 October 2013 | Appointment of Mr John Douglas Berthinussen as a director (3 pages) |
25 October 2013 | Appointment of Mr Calum Geoffrey Cusiter as a director (3 pages) |
25 October 2013 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
25 October 2013 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
25 October 2013 | Appointment of Sir Brian Souter as a director (3 pages) |
25 October 2013 | Appointment of Mr Calum Geoffrey Cusiter as a director (3 pages) |
25 October 2013 | Appointment of Mr John Douglas Berthinussen as a director (3 pages) |
25 October 2013 | Appointment of Sir Brian Souter as a director (3 pages) |
23 October 2013 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
23 October 2013 | Company name changed dunwilco (1812) LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Termination of appointment of Kenneth Rose as a director (1 page) |
23 October 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
23 October 2013 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
23 October 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
23 October 2013 | Company name changed dunwilco (1812) LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
23 October 2013 | Termination of appointment of Kenneth Rose as a director (1 page) |
23 October 2013 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
23 September 2013 | Incorporation (43 pages) |
23 September 2013 | Incorporation (43 pages) |