DUNWILCO (242) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Notification of Richard Michael Simpson as a person with significant control on 2023-07-27

View Document

30/05/2430 May 2024 Withdrawal of a person with significant control statement on 2024-05-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Stm Fidecs Management Ltd as a secretary on 2023-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA SIMPSON / 26/07/2013

View Document

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA SIMPSON / 25/07/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM FIDECS MANAGEMENT LTD / 21/02/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/11/1116 November 2011 CORPORATE SECRETARY APPOINTED STM FIDECS MANAGEMENT LTD

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

01/03/111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0928 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: PAUL & WILLIAMSON 214 UNION STREET ABERDEEN AB10 1QY

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/04/998 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/09/9724 September 1997 AUDITOR'S RESIGNATION

View Document

11/03/9711 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

07/08/917 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/917 August 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/05/9124 May 1991 PARTIC OF MORT/CHARGE 5904

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/917 May 1991 ALTER MEM AND ARTS 15/03/91

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company