Glasgow
G2 2LD
Scotland
Director Name | Mr Allan Wernham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(11 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Ms Caryn Lynn Penley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(11 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2001(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 | Closed |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Donald Gordon Brian Shaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dundas & Wilson Llp Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | D W Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dundas & Wilson (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2017 | Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Application to strike the company off the register (4 pages) |
8 December 2017 | Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Application to strike the company off the register (4 pages) |
8 December 2017 | Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 8 December 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
6 August 2015 | Secretary's details changed for D.W. Company Services Limited on 16 July 2015 (1 page) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for D.W. Director 1 Limited on 16 July 2015 (1 page) |
6 August 2015 | Director's details changed for D.W. Director 1 Limited on 16 July 2015 (1 page) |
6 August 2015 | Secretary's details changed for D.W. Company Services Limited on 16 July 2015 (1 page) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Ms Caryn Lynn Penley on 16 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Ms Caryn Lynn Penley on 16 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Allan Wernham on 16 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Laurence Charnock Ward on 14 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Laurence Charnock Ward on 14 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Allan Wernham on 16 July 2014 (2 pages) |
9 May 2014 | Registered office address changed from North West Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from North West Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from North West Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Allan Wernham on 26 June 2013 (2 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (9 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (9 pages) |
5 September 2012 | Appointment of Laurence Charnock Ward as a director (3 pages) |
5 September 2012 | Appointment of Laurence Charnock Ward as a director (3 pages) |
4 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
4 September 2012 | Appointment of Caryn Lynn Penley as a director (3 pages) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
3 September 2012 | Termination of appointment of Donald Shaw as a director (1 page) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
29 August 2012 | Appointment of Allan Wernham as a director (3 pages) |
17 August 2012 | Termination of appointment of David Hardie as a director (1 page) |
17 August 2012 | Termination of appointment of David Hardie as a director (1 page) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
12 October 2010 | Appointment of Donald Gordon Brian Shaw as a director (3 pages) |
8 October 2010 | Appointment of David Hardie as a director (3 pages) |
8 October 2010 | Appointment of David Hardie as a director (3 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (10 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (10 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 30 April 2007 (10 pages) |
14 December 2007 | Full accounts made up to 30 April 2007 (10 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: northwest wing bush house aldwych london WC2B 4PA (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: northwest wing bush house aldwych london WC2B 4PA (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
25 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
25 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
17 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
30 August 2005 | Full accounts made up to 30 April 2005 (9 pages) |
30 August 2005 | Full accounts made up to 30 April 2005 (9 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members (5 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
26 August 2004 | Return made up to 16/07/04; full list of members (5 pages) |
26 August 2004 | Return made up to 16/07/04; full list of members (5 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 July 2004 | Company name changed dunwilco (944) LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed dunwilco (944) LIMITED\certificate issued on 14/07/04 (2 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
23 August 2003 | Return made up to 16/07/03; full list of members
|
23 August 2003 | Return made up to 16/07/03; full list of members
|
7 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
6 December 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
6 December 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o dundas & wilson cs bush house aldwych london WC2B 4PA (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o dundas & wilson cs bush house aldwych london WC2B 4PA (1 page) |
21 August 2002 | Return made up to 16/07/02; full list of members
|
21 August 2002 | Return made up to 16/07/02; full list of members
|
18 June 2002 | Registered office changed on 18/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
16 July 2001 | Incorporation (19 pages) |
16 July 2001 | Incorporation (19 pages) |