This company is commonly known as D.w. Property Glasgow Limited. The company was founded 21 years ago and was given the registration number SC232869. The firm's registered office is in EDINBURGH. You can find them at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian. This company's SIC code is 74990 - Non-trading company.
Name | : | D.W. PROPERTY GLASGOW LIMITED |
---|---|---|
Company Number | : | SC232869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 01 August 2012 | Active |
191, West George Street, Glasgow, United Kingdom, G2 2LD | Director | 01 August 2012 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 18 June 2002 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 18 June 2002 | Active |
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 24 September 2010 | Active |
Dundas & Wilson Llp, Northwest Wing, Bush House, Aldwych, WC2B 4EZ | Director | 24 September 2010 | Active |
191, West George Street, Glasgow, United Kingdom, G2 2LD | Director | 01 August 2012 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 18 June 2002 | Active |
Cms Cameron Mckenna Holdings Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Dundas & Wilson (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4th Floor, Saltire Court, Edinburgh, Scotland, EH1 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-23 | Dissolution | Dissolution application strike off company. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Officers | Change person director company with change date. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.