Aberdeen
AB10 1YL
Scotland
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(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 | Donald John Trump |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 725 Fifth Avenue New York New York 10022 United States |
Secretary Name | Rhona Graff-Riccio |
---|---|
Status | Resigned |
Appointed | 11 April 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 725 Fifth Avenue New York New York 10022 United States |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2014(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 February 2014(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Maybole, North Carrick and Coylton |
1 at £1 | Turnberry Scotland Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,209,000 |
Gross Profit | £3,454,000 |
Net Worth | -£17,626,000 |
Cash | £747,000 |
Current Liabilities | £43,957,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
28 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
22 December 2022 | Registered office address changed from , Bishops Court 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom to Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT on 22 December 2022 (1 page) |
17 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
17 March 2022 | Registered office address changed from , Bishop's Court 29 Albyn Place, Aberdeen, AB10 1YL, United Kingdom to Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT on 17 March 2022 (1 page) |
17 March 2022 | Change of details for Donald Trump Jnr as a person with significant control on 1 February 2022 (2 pages) |
17 March 2022 | Change of details for Donald Trump Jnr as a person with significant control on 1 February 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Eric Trump on 1 February 2022 (2 pages) |
30 December 2021 | Amended group of companies' accounts made up to 31 December 2020 (37 pages) |
24 December 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
28 October 2021 | Cessation of Allen Weisselberg as a person with significant control on 25 June 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
17 February 2020 | Director's details changed for Mr Eric Trump on 1 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Eric Trump on 1 February 2020 (2 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
12 June 2019 | Termination of appointment of Rhona Graff-Riccio as a secretary on 7 June 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Eric Trump on 5 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
20 January 2017 | Termination of appointment of Donald John Trump as a director on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Donald John Trump as a director on 19 January 2017 (2 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
1 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 November 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 November 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 November 2015 | Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom to Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT on 20 November 2015 (1 page) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
7 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
6 October 2015 | Appointment of Eric Trump as a director on 29 September 2015 (3 pages) |
6 October 2015 | Appointment of Eric Trump as a director on 29 September 2015 (3 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
12 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
17 April 2014 | Appointment of Rhona Graff-Riccio as a secretary (3 pages) |
17 April 2014 | Appointment of Donald John Trump as a director (3 pages) |
17 April 2014 | Appointment of Donald John Trump as a director (3 pages) |
17 April 2014 | Appointment of Rhona Graff-Riccio as a secretary (3 pages) |
16 April 2014 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
16 April 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
16 April 2014 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
16 April 2014 | Termination of appointment of Kenneth Rose as a director (1 page) |
16 April 2014 | Termination of appointment of Kenneth Rose as a director (1 page) |
16 April 2014 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
16 April 2014 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
16 April 2014 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
15 April 2014 | Company name changed dunwilco (1819) LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed dunwilco (1819) LIMITED\certificate issued on 15/04/14
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|