Cambuslang Retail Portfolio Limited EDINBURGH


Founded in 2004, Cambuslang Retail Portfolio, classified under reg no. SC271031 is an active company. Currently registered at C/o Brodies Llp Capital Square EH3 8BP, Edinburgh the company has been in the business for 20 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Thu, 18th Nov 2004 Cambuslang Retail Portfolio Limited is no longer carrying the name Dunwilco (1174).

The firm has one director. David A., appointed on 15 June 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cambuslang Retail Portfolio Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC271031
Date of Incorporation Thu, 22nd Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 14 May 2021

David A.

Position: Director

Appointed: 15 June 2018

Awg Property Director Limited

Position: Corporate Director

Appointed: 02 June 2011

Mario H.

Position: Director

Appointed: 30 June 2017

Resigned: 15 June 2018

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 13 May 2021

Roderick P.

Position: Director

Appointed: 31 August 2014

Resigned: 30 June 2017

W.g. Mitchell (derry) Limited (in Administration)

Position: Corporate Director

Appointed: 19 February 2010

Resigned: 25 September 2017

Patrick H.

Position: Director

Appointed: 23 November 2004

Resigned: 19 February 2010

Anthony D.

Position: Director

Appointed: 23 November 2004

Resigned: 02 June 2011

John D.

Position: Director

Appointed: 23 November 2004

Resigned: 31 August 2014

Hugh H.

Position: Director

Appointed: 23 November 2004

Resigned: 19 February 2010

Geoffrey S.

Position: Secretary

Appointed: 23 November 2004

Resigned: 31 March 2015

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 23 November 2004

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 23 November 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Awg Property Limited from Edinburgh, Scotland. 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. Another entity in the PSC register is W.g. Mitchell (Derry) Limited (In Administration) that put Belfast, Northern Ireland, Uk as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Awg Property Limited

C/O Brodies Llp 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

Legal authority Uk (Companies Act 2006)
Legal form Private Limited Company
Country registered Uk
Place registered Uk (Scotland)
Registration number Sc067190
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W.G. Mitchell (Derry) Limited (In Administration)

Bedford House 16 Bedford Street, Belfast, BT2 7DT, Northern Ireland, Uk

Care of ERNST & YOUNG LLP
Legal authority Uk (N.Ireland)
Legal form Private Limited Company
Country registered Northern Ireland, Uk
Place registered Uk (N.Ireland)
Registration number Ni1801
Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dunwilco (1174) November 18, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search