Edinburgh
EH2 4DF
Scotland
Director Name | Andrew James McFie |
---|---|
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 | 4 years (closed 31 October 2017) |
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 | 4 years (closed 31 October 2017) |
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 | 3 years, 4 months (closed 31 October 2017) |
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 |
4.3m at £1 | Souter Ft Holdings LTD 100.00% Preference |
---|---|
100 at £1 | Souter Ft Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,411 |
Current Liabilities | £399,393 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Solvency Statement dated 24/03/17 (1 page) |
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
30 March 2017 | Statement by Directors (1 page) |
30 March 2017 | Solvency Statement dated 24/03/17 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
6 September 2016 | Auditor's resignation (1 page) |
6 September 2016 | Auditor's resignation (1 page) |
23 August 2016 | Auditor's resignation (1 page) |
23 August 2016 | Auditor's resignation (1 page) |
23 August 2016 | Auditor's resignation (1 page) |
23 August 2016 | Auditor's resignation (1 page) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 October 2015 | Director's details changed for Mr Calum Geoffrey Cusiter on 29 September 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
|
12 October 2015 | Director's details changed for Mr Calum Geoffrey Cusiter on 29 September 2015 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 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 | Previous accounting period shortened from 30 September 2014 to 31 March 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) |
18 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 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) |
19 December 2013 | Resolutions
|
19 December 2013 | Particulars of variation of rights attached to shares (5 pages) |
19 December 2013 | Particulars of variation of rights attached to shares (5 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
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 Andrew James Mcfie as a director (3 pages) |
25 October 2013 | Appointment of Andrew James Mcfie as a director (3 pages) |
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) |
23 October 2013 | Company name changed dunwilco (1814) 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 D.W. Company Services Limited as a director (1 page) |
23 October 2013 | Termination of appointment of D.W. Director 1 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 | 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 Kenneth Rose as a director (1 page) |
23 October 2013 | Termination of appointment of Kenneth Rose as a director (1 page) |
23 October 2013 | Company name changed dunwilco (1814) LIMITED\certificate issued on 23/10/13
|
23 September 2013 | Incorporation (43 pages) |
23 September 2013 | Incorporation (43 pages) |