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

D.w. Property Glasgow Limited EDINBURGH


D.w. Property Glasgow Limited was dissolved on 2023-06-20. D.w. Property Glasgow was a private limited company that was situated at 4Th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Lothian. This company (officially started on 2002-06-18) was run by 2 directors.
Director Allan W. who was appointed on 01 August 2012.
Director Caryn M. who was appointed on 01 August 2012.

The company was officially classified as "non-trading company" (74990), "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2022-06-18 and last time the statutory accounts were filed was on 30 April 2022. 2016-06-18 was the date of the last annual return.

D.w. Property Glasgow 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 SC232869
Date of Incorporation Tue, 18th Jun 2002
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 21 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 2nd Jul 2023
Last confirmation statement dated Sat, 18th Jun 2022

Company staff

Allan W.

Position: Director

Appointed: 01 August 2012

Caryn M.

Position: Director

Appointed: 01 August 2012

Laurence W.

Position: Director

Appointed: 01 August 2012

Resigned: 30 April 2019

David H.

Position: Director

Appointed: 24 September 2010

Resigned: 01 August 2012

Donald S.

Position: Director

Appointed: 24 September 2010

Resigned: 01 August 2012

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 18 June 2002

Resigned: 07 November 2022

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2002

Resigned: 21 November 2022

D.w. Director 2 Limited

Position: Nominee Director

Appointed: 18 June 2002

Resigned: 05 April 2004

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, EH1 2EN, Scotland

Legal authority Uk/Scotland
Legal form Private Company Limited By Shares
Country registered Uk/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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-30
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 30th, January 2023
Free Download (6 pages)

Company search

Advertisements