You are here: bizstats.co.uk > a-z index > D list

D.w. Property Aberdeen Limited EDINBURGH


D.w. Property Aberdeen Limited was formally closed on 2023-06-20. D.w. Property Aberdeen was a private limited company that could have been found at 4Th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Lothian. This company (formally formed on 2012-03-05) was run by 2 directors.
Director Allan W. who was appointed on 16 March 2012.
Director Caryn M. who was appointed on 16 March 2012.

The company was classified as "non-trading company" (74990), "other business support service activities not elsewhere classified" (82990). According to the Companies House data, there was a name change on 2012-03-16 and their previous name was Dunwilco (1746). The last confirmation statement was filed on 2023-03-05 and last time the annual accounts were filed was on 30 April 2022. 2016-03-05 was the date of the most recent annual return.

D.w. Property Aberdeen 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 SC418617
Date of Incorporation Mon, 5th Mar 2012
Date of Dissolution Tue, 20th Jun 2023
Industry Non-trading company
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Mar 2024
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Allan W.

Position: Director

Appointed: 16 March 2012

Caryn M.

Position: Director

Appointed: 16 March 2012

Laurence W.

Position: Director

Appointed: 07 August 2012

Resigned: 30 April 2019

David H.

Position: Director

Appointed: 16 March 2012

Resigned: 01 August 2012

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 05 March 2012

Resigned: 07 November 2022

D.w. Company Services Limited

Position: Corporate Director

Appointed: 05 March 2012

Resigned: 16 March 2012

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 05 March 2012

Resigned: 21 November 2022

Michael P.

Position: Director

Appointed: 05 March 2012

Resigned: 16 March 2012

People with significant control

Cms Cameron Mckenna Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority Uk/England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06192463
Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dundas & Wilson (Holdings) Limited

4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom

Legal authority Uk/Scotland
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc100311
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1746) March 16, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
Free Download (1 page)

Company search

Advertisements