DUNWILCO (680) LIMITED
Overview
Company Name | DUNWILCO (680) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC191467 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNWILCO (680) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DUNWILCO (680) LIMITED located?
Registered Office Address | 7th Floor Sentinel Building 103 Waterloo Street G2 7BW Glasgow Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUNWILCO (680) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DUNWILCO (680) LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2026 |
---|---|
Next Confirmation Statement Due | Aug 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2025 |
Overdue | No |
What are the latest filings for DUNWILCO (680) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lomondgate Stirling Road Dumbarton G82 3RG Scotland to 7th Floor Sentinel Building 103 Waterloo Street Glasgow Scotland G2 7BW on Jun 11, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon David Thomson as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Appointment of James Howard O'malley as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 01, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Aggreko Holdings Limited as a person with significant control on Jun 15, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Aggreko Generators Limited on Jun 15, 2022 | 1 pages | CH04 | ||
Registered office address changed from 8th Floor, 120 Bothwell Street Glasgow Lanarkshire G2 7JS to Lomondgate Stirling Road Dumbarton G82 3RG on Jun 15, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with updates | 5 pages | CS01 | ||
Appointment of Simon David Thomson as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Dilworth Kennerley as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of David Andrew White as a director on Aug 28, 2018 | 1 pages | TM01 | ||
Appointment of Mr Barry Hugh Fitzsimmons as a director on Aug 28, 2018 | 2 pages | AP01 | ||
Who are the officers of DUNWILCO (680) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGGREKO GENERATORS LIMITED | Secretary | Stirling Road G82 3RG Dumbarton Lomondgate Scotland |
| 190009330001 | ||||||||||
FITZSIMMONS, Barry Hugh | Director | 103 Waterloo Street G2 7BW Glasgow 7th Floor Sentinel Building Scotland Scotland | Scotland | British | Group Financial Controller | 250048540001 | ||||||||
O'MALLEY, James Howard | Director | 103 Waterloo Street G2 7BW Glasgow 7th Floor Sentinel Building Scotland Scotland | England | British | Group General Counsel And Company Secretary | 302176710001 | ||||||||
ALLEN, Arthur Paul | Secretary | Lindisfarne 4 West Montrose Street G84 9JS Helensburgh Dunbartonshire | British | 54126080001 | ||||||||||
CAMPBELL, Hew | Secretary | Yett Holm Woodhall Road, Braidwood ML8 5NF Carluke | British | 1416100014 | ||||||||||
KENNERLEY, Peter Dilworth | Secretary | By Ayr KA7 4TW Ayr Auchendrane Ayrshire United Kingdom | British | Company Secretary | 138584050001 | |||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
COCKBURN, Angus George | Director | Aggreko Plc, 8th Floor 120 Bothwell Street G2 7JS Glasgow Lanarkshire | Scotland | British | Director | 69820490002 | ||||||||
CRAN, Carole | Director | 120 Bothwell Street G2 7JS Glasgow 8th Floor Scotland | United Kingdom | British | Director Of Finance | 185769180001 | ||||||||
CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | Solicitor | 55793670001 | |||||||||
KENNERLEY, Peter Dilworth | Director | 120 Bothwell Street G2 7JS Glasgow 8th Floor Scotland | Scotland | British | Solicitor | 152152790002 | ||||||||
LADD, Ian Richard | Director | 8th Floor, 120 Bothwell Street Glasgow G2 7JS Lanarkshire | Scotland | British | Group Treasurer | 191425630001 | ||||||||
MASTERS, Christopher | Director | 12 Braid Avenue EH10 6EE Edinburgh Midlothian | Scotland | British | Director | 9509720001 | ||||||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Finance Director | 64281400001 | ||||||||
POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | Solicitor | 46168760001 | |||||||||
ROGERSON, Philip Graham | Director | Aggreko Plc 8th Floor, 120 Bothwell Street G2 7JS Glasgow | United Kingdom | British | Company Director | 93942500006 | ||||||||
SOAMES, Rupert Christopher, The Honourable | Director | Aggreko Plc 8th Floor 120 Bothwell Street G2 7JS Glasgow | Scotland | British | Company Director | 86671010003 | ||||||||
THOMSON, Simon David | Director | Stirling Road G82 3RG Dumbarton Lomondgate Scotland | Scotland | British | Solicitor | 243826760001 | ||||||||
URWIN, Gavin | Director | 8th Floor, 120 Bothwell Street Glasgow G2 7JS Lanarkshire | United Kingdom | British | Chartered Accountant | 232390990001 | ||||||||
WHITE, David Andrew | Director | 120 Bothwell Street G2 7JS Glasgow 8th Floor Scotland | United Kingdom | British | Group Financial Controller | 338351380001 |
Who are the persons with significant control of DUNWILCO (680) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aggreko Holdings Limited | Apr 06, 2016 | Stirling Road G82 3RG Dumbarton Lomondgate Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0