DUNWILCO (680) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

11/06/2511 June 2025 NewRegistered office address changed from Lomondgate Stirling Road Dumbarton G82 3RG Scotland to 7th Floor Sentinel Building 103 Waterloo Street Glasgow Scotland G2 7BW on 2025-06-11

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

11/11/2211 November 2022 Appointment of James Howard O'malley as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Simon David Thomson as a director on 2022-11-11

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-01

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KENNERLEY

View Document

01/07/201 July 2020 DIRECTOR APPOINTED SIMON DAVID THOMSON

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR BARRY HUGH FITZSIMMONS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LADD

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE CRAN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PETER DILWORTH KENNERLEY

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGGREKO HOLDINGS LIMITED

View Document

03/10/163 October 2016 DIRECTOR APPOINTED DAVID ANDREW WHITE

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN URWIN

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR IAN RICHARD LADD

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR GAVIN URWIN

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS COCKBURN

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY PETER KENNERLEY

View Document

07/08/147 August 2014 CORPORATE SECRETARY APPOINTED AGGREKO GENERATORS LIMITED

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MRS CAROLE CRAN

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MR PETER DILWORTH KENNERLEY

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY HEW CAMPBELL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

06/01/086 January 2008 NEW SECRETARY APPOINTED

View Document

06/01/086 January 2008 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: C/O AGGREKO PLC 121 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2SD

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 EXECUTE NOTARISED DEED 29/11/01

View Document

15/10/0115 October 2001 £ IC 3/1 09/10/01 £ SR 2@1=2

View Document

06/09/016 September 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/09/016 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 S366A DISP HOLDING AGM 08/06/00

View Document

02/06/002 June 2000 SHARES AGREEMENT OTC

View Document

12/01/0012 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH EH1 2EN

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

25/11/9825 November 1998 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