Advanced company searchLink opens in new window

D.W. PROPERTY EDINBURGH LIMITED

Company number SC232868

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
22 Nov 2022 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 21 November 2022
10 Nov 2022 TM01 Termination of appointment of D.W. Director 1 Limited as a director on 7 November 2022
22 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
23 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
12 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
07 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
13 Jan 2020 CH01 Director's details changed for Ms Caryn Lynn Penley on 12 December 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
03 May 2019 TM01 Termination of appointment of Laurence Charnock Ward as a director on 30 April 2019
28 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
30 Nov 2017 PSC07 Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 30 November 2017
30 Nov 2017 PSC02 Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 30 November 2017
14 Nov 2017 CH01 Director's details changed for Ms Caryn Lynn Penley on 25 July 2017
28 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
27 Jun 2017 PSC02 Notification of Dundas & Wilson (Holdings) Limited as a person with significant control on 6 April 2016
20 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1