20 Cabot Square Ii Unit Trust Lp Limited EDINBURGH


Founded in 2006, 20 Cabot Square Ii Unit Trust Lp, classified under reg no. SC312229 is an active company. Currently registered at 4th Floor, Saltire Court EH1 2EN, Edinburgh the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 22, 2006 20 Cabot Square Ii Unit Trust Lp Limited is no longer carrying the name Dunwilco (1396).

At present there are 4 directors in the the company, namely Ian B., Katy K. and Rebecca W. and others. In addition 2 active secretaries, Susan M. and Jeremy T. were appointed. At present 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.

20 Cabot Square Ii Unit Trust Lp 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 SC312229
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 19 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
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

Susan M.

Position: Secretary

Appointed: 01 November 2024

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

George I.

Position: Director

Appointed: 22 November 2006

Resigned: 01 July 2021

Russell L.

Position: Director

Appointed: 22 November 2006

Resigned: 21 May 2021

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 20 November 2006

Resigned: 24 November 2006

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 20 November 2006

Resigned: 22 November 2006

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Canary Wharf Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canary Wharf Investments Limited

One Canada Square Canary Wharf, Canary Wharf, London, E14 5AB, United Kingdom

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 (1396) November 22, 2006

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Appointment (date: November 1, 2024) of a secretary
filed on: 27th, November 2024
Free Download (2 pages)

Company search

Advertisements