- Company Overview for DUNWILCO (1656) LIMITED (SC373163)
- Filing history for DUNWILCO (1656) LIMITED (SC373163)
- People for DUNWILCO (1656) LIMITED (SC373163)
- More for DUNWILCO (1656) LIMITED (SC373163)
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) |
---|---|---|---|
08 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | TM02 | Termination of appointment of David Horne as a secretary | |
21 Mar 2011 | AR01 |
Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-21
|
|
21 Mar 2011 | CH03 | Secretary's details changed for David William Murray Horne on 17 March 2011 | |
18 Mar 2011 | CH01 | Director's details changed for Michael Scott Mcgill on 17 March 2011 | |
23 Dec 2010 | AD01 | Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 | |
06 May 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
30 Apr 2010 | AP01 | Appointment of Sir David Edward Murray as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 19 April 2010 | |
19 Apr 2010 | AP03 | Appointment of David William Murray Horne as a secretary | |
19 Apr 2010 | AP01 | Appointment of Michael Scott Mcgill as a director | |
19 Apr 2010 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of D.W. Company Services Limited as a director | |
19 Apr 2010 | TM01 | Termination of appointment of D.W. Director 1 Limited as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Colin Lawrie as a director | |
17 Feb 2010 | NEWINC | Incorporation |