Dilwara Properties Limited GLASGOW


Founded in 1991, Dilwara Properties, classified under reg no. SC129908 is an active company. Currently registered at 150 St Vincent St G2 5NE, Glasgow the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 4 directors, namely Georg P., John B. and Alexander E. and others. Of them, Alexander E., Johannes R. have been with the company the longest, being appointed on 26 May 2017 and Georg P. has been with the company for the least time - from 1 July 2022. Currently 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.

Dilwara Properties Limited Address / Contact

Office Address 150 St Vincent St
Town Glasgow
Post code G2 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129908
Date of Incorporation Tue, 12th Feb 1991
Industry Other service activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Georg P.

Position: Director

Appointed: 01 July 2022

John B.

Position: Director

Appointed: 01 January 2022

Alexander E.

Position: Director

Appointed: 26 May 2017

Johannes R.

Position: Director

Appointed: 26 May 2017

Georg P.

Position: Director

Appointed: 01 March 2018

Resigned: 01 January 2022

Peter F.

Position: Director

Appointed: 26 May 2017

Resigned: 03 March 2018

Martin R.

Position: Director

Appointed: 26 May 2017

Resigned: 30 June 2022

Andreas U.

Position: Director

Appointed: 26 May 2017

Resigned: 03 September 2017

Ronald H.

Position: Director

Appointed: 04 August 2004

Resigned: 26 May 2017

Hilary B.

Position: Director

Appointed: 04 August 2004

Resigned: 26 May 2017

Kathryn J.

Position: Director

Appointed: 27 July 2004

Resigned: 26 May 2017

Wendy S.

Position: Secretary

Appointed: 27 July 2004

Resigned: 26 May 2017

Wendy S.

Position: Director

Appointed: 27 July 2004

Resigned: 26 May 2017

Paul S.

Position: Director

Appointed: 15 May 2000

Resigned: 27 July 2004

Bhikhu B.

Position: Secretary

Appointed: 15 May 2000

Resigned: 27 July 2004

Bhikhu B.

Position: Director

Appointed: 15 May 2000

Resigned: 27 July 2004

Henry T.

Position: Director

Appointed: 11 July 1994

Resigned: 18 December 1998

Brendan M.

Position: Director

Appointed: 25 March 1994

Resigned: 15 May 2000

Mary D.

Position: Director

Appointed: 01 October 1991

Resigned: 25 March 1994

James D.

Position: Director

Appointed: 18 June 1991

Resigned: 15 May 2000

James D.

Position: Secretary

Appointed: 18 June 1991

Resigned: 15 May 2000

Brendan M.

Position: Director

Appointed: 12 February 1991

Resigned: 01 October 1991

Brian D.

Position: Secretary

Appointed: 12 February 1991

Resigned: 18 June 1991

Brian D.

Position: Director

Appointed: 12 February 1991

Resigned: 25 March 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Dr. Oetker (Uk) Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the PSC register is Nitecrest Properties Limited that entered Leyland, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dr. Oetker (Uk) Limited

4600 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4293376
Notified on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nitecrest Properties Limited

32 Marathon Place, Moss Side Industrial Estate, Leyland, PR26 7QN, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05163102
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 15th, January 2024
Free Download (15 pages)

Company search

Advertisements