AD01 |
Change of registered address from 310 st. Vincent Street Glasgow G2 5RG Scotland on Wed, 24th May 2023 to 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 9th Nov 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland on Thu, 3rd Sep 2020 to 310 st. Vincent Street Glasgow G2 5RG
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 7th Aug 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland on Mon, 27th Jan 2020 to Ground Floor East 120 Bothwell Street Glasgow G2 7JL
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 26th, October 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 15th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland on Wed, 19th Sep 2018 to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th May 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Nov 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland on Fri, 25th Nov 2016 to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA on Thu, 24th Nov 2016 to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Nov 2012
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jul 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 21st Apr 2014 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 22nd Nov 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd May 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Mar 2012
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd May 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 5th Jul 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Jul 2011
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd May 2009
filed on: 10th, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Sun, 23rd May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd May 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 23rd May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 23rd May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 23rd May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 29th Jul 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On Thu, 19th Feb 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 18th Dec 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Dec 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Dec 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 7th Nov 2008 Director appointed
filed on: 7th, November 2008
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2008
| resolution
|
Free Download
(16 pages)
|
288b |
On Thu, 30th Oct 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Oct 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Oct 2008 Appointment terminate, director and secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 30th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dunwilco (1557) LIMITEDcertificate issued on 24/10/08
filed on: 24th, October 2008
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, October 2008
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, October 2008
| resolution
|
Free Download
(8 pages)
|
288a |
On Wed, 1st Oct 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 1st Oct 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2008
| incorporation
|
Free Download
(22 pages)
|