Advanced company searchLink opens in new window

DUNWILCO (1656) LIMITED

Company number SC373163

Filter by category

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)
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
  • GBP 55
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
  • GBP 55
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