10 Cabot Square Ii Unit Trust Gp Limited EDINBURGH


10 Cabot Square Ii Unit Trust Gp started in year 2006 as Private Limited Company with registration number SC312216. The 10 Cabot Square Ii Unit Trust Gp company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Edinburgh at 4th Floor, Saltire Court. Postal code: EH1 2EN. Since 2006-11-22 10 Cabot Square Ii Unit Trust Gp Limited is no longer carrying the name Dunwilco (1391).

At the moment there are 4 directors in the the company, namely Ian B., Katy K. and Rebecca W. and others. In addition one secretary - Jeremy T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

10 Cabot Square Ii Unit Trust Gp Limited Address / Contact

Office Address 4th Floor, Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC312216
Date of Incorporation Mon, 20th Nov 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Ian B.

Position: Director

Appointed: 16 June 2023

Jeremy T.

Position: Secretary

Appointed: 06 December 2021

Katy K.

Position: Director

Appointed: 06 May 2021

Rebecca W.

Position: Director

Appointed: 06 May 2021

Shoaib K.

Position: Director

Appointed: 31 December 2019

Andrew D.

Position: Director

Appointed: 06 May 2021

Resigned: 08 September 2023

Caroline H.

Position: Secretary

Appointed: 17 July 2020

Resigned: 11 October 2023

Anna H.

Position: Secretary

Appointed: 04 January 2007

Resigned: 30 June 2010

John G.

Position: Secretary

Appointed: 24 November 2006

Resigned: 17 July 2020

A A.

Position: Director

Appointed: 22 November 2006

Resigned: 31 December 2019

Russell L.

Position: Director

Appointed: 22 November 2006

Resigned: 21 May 2021

George I.

Position: Director

Appointed: 22 November 2006

Resigned: 01 July 2021

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 20 November 2006

Resigned: 22 November 2006

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 20 November 2006

Resigned: 24 November 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Canary Wharf Investments Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canary Wharf Investments Limited

One Canada Square, Canary Wharf, London, E14 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, London
Registration number 2127410
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1391) November 22, 2006

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
Free Download (31 pages)

Company search

Advertisements