D.W. COMPANY SERVICES LIMITED
20 CASTLE TERRACE

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC079179
Status Active
Incorporation Date 21 June 1982
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of D.W. COMPANY SERVICES LIMITED are www.dwcompanyservices.co.uk, and www.d-w-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. D W Company Services Limited is a Private Limited Company. The company registration number is SC079179. D W Company Services Limited has been working since 21 June 1982. The present status of the company is Active. The registered address of D W Company Services Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . DUNDAS & WILSON CS LLP is a Secretary of the company. PENLEY, Caryn Lynn is a Director of the company. WERNHAM, Allan is a Director of the company. DUNDAS & WILSON CS LLP is a Director of the company. Secretary DUNDAS & WILSON CS has been resigned. Director ANDERSON, Gary John has been resigned. Director ATHANAS, Christopher Nicholas has been resigned. Director BERTRAM, Robert David Darney has been resigned. Director BRADY, Yvonne Therese has been resigned. Director CAMPBELL, Alan Dermont has been resigned. Director CAMPBELL, Christopher Robert James has been resigned. Director CONNELL, Douglas Andrew has been resigned. Director COUTTS, Maureen Sheila has been resigned. Director CRAWFORD, Douglas James has been resigned. Director CUMMING, Donald Ian has been resigned. Director CUTHBERTSON, Ian Jardine has been resigned. Director D W DIRECTOR 2 LIMITED has been resigned. Director DACKER, Philip Andrew has been resigned. Director GALBRAITH, Eric Roger has been resigned. Director GIBSON, David Lindsay has been resigned. Director GRAEME MURRAY, Bruce has been resigned. Director HARDIE, David has been resigned. Director HENRY, Graeme William has been resigned. Director HOOK, Christian Robert Macnachtan has been resigned. Director HUGHES, Michael Joseph has been resigned. Director MACKAY, Philip has been resigned. Director MCAULEY, Michael Gerard has been resigned. Director MOFFETT, Ian Weatherston has been resigned. Director PIRRIE, Robert has been resigned. Director POLSON, Michael Buchanan has been resigned. Director ROSE, Kenneth Charles has been resigned. Director RUTHERFORD, Brian William John has been resigned. Director SHAW, Donald Gordon Brian has been resigned. Director SIBBALD, Graham Inglis has been resigned. Director STONEHAM, Michael Peter has been resigned. Director WARD, Laurence Charnock has been resigned. Director WATT, James Paterson has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. Director DUNDAS & WILSON (HOLDINGS) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUNDAS & WILSON CS LLP
Appointed Date: 03 December 2007

Director
PENLEY, Caryn Lynn
Appointed Date: 01 August 2012
56 years old

Director
WERNHAM, Allan
Appointed Date: 01 August 2012
53 years old

Director
DUNDAS & WILSON CS LLP
Appointed Date: 31 March 2008

Resigned Directors

Secretary
DUNDAS & WILSON CS
Resigned: 03 December 2007

Director
ANDERSON, Gary John
Resigned: 27 June 2002
Appointed Date: 18 October 2000
59 years old

Director
ATHANAS, Christopher Nicholas
Resigned: 24 March 1996
84 years old

Director
BERTRAM, Robert David Darney
Resigned: 01 October 1992
83 years old

Director
BRADY, Yvonne Therese
Resigned: 27 June 2002
Appointed Date: 21 December 2000
64 years old

Director
CAMPBELL, Alan Dermont
Resigned: 27 June 2002
Appointed Date: 23 January 1996
65 years old

Director
CAMPBELL, Christopher Robert James
Resigned: 27 June 2002
66 years old

Director
CONNELL, Douglas Andrew
Resigned: 15 August 1997
71 years old

Director
COUTTS, Maureen Sheila
Resigned: 27 June 2002
73 years old

Director
CRAWFORD, Douglas James
Resigned: 27 June 2002
Appointed Date: 26 November 1997
60 years old

Director
CUMMING, Donald Ian
Resigned: 27 June 2002
72 years old

Director
CUTHBERTSON, Ian Jardine
Resigned: 27 June 2002
Appointed Date: 21 December 2000
74 years old

Director
D W DIRECTOR 2 LIMITED
Resigned: 05 April 2004
Appointed Date: 27 June 2002

Director
DACKER, Philip Andrew
Resigned: 15 September 1998
76 years old

Director
GALBRAITH, Eric Roger
Resigned: 27 June 2002
Appointed Date: 24 March 1998
66 years old

Director
GIBSON, David Lindsay
Resigned: 27 June 2002
Appointed Date: 21 December 2000
71 years old

Director
GRAEME MURRAY, Bruce
Resigned: 27 June 2002
Appointed Date: 21 December 2000
66 years old

Director
HARDIE, David
Resigned: 27 June 2002
71 years old

Director
HENRY, Graeme William
Resigned: 27 June 2002
Appointed Date: 09 April 1996
60 years old

Director
HOOK, Christian Robert Macnachtan
Resigned: 27 June 2002
Appointed Date: 28 October 1991
73 years old

Director
HUGHES, Michael Joseph
Resigned: 11 July 1997
Appointed Date: 30 May 1996
61 years old

Director
MACKAY, Philip
Resigned: 27 June 2002
67 years old

Director
MCAULEY, Michael Gerard
Resigned: 27 June 2002
Appointed Date: 28 February 2001
69 years old

Director
MOFFETT, Ian Weatherston
Resigned: 27 June 2002
75 years old

Director
PIRRIE, Robert
Resigned: 28 February 2002
Appointed Date: 26 November 1997
68 years old

Director
POLSON, Michael Buchanan
Resigned: 27 June 2002
Appointed Date: 23 January 1996
61 years old

Director
ROSE, Kenneth Charles
Resigned: 27 June 2002
Appointed Date: 23 January 1996
61 years old

Director
RUTHERFORD, Brian William John
Resigned: 21 December 2000
Appointed Date: 01 March 1995
69 years old

Director
SHAW, Donald Gordon Brian
Resigned: 01 August 2012
Appointed Date: 29 September 2010
69 years old

Director
SIBBALD, Graham Inglis
Resigned: 27 June 2002
Appointed Date: 15 August 1997
64 years old

Director
STONEHAM, Michael Peter
Resigned: 29 September 1997
70 years old

Director
WARD, Laurence Charnock
Resigned: 27 June 2002
Appointed Date: 25 November 1991
65 years old

Director
WATT, James Paterson
Resigned: 19 September 2000
82 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 31 March 2008
Appointed Date: 27 June 2002

Director
DUNDAS & WILSON (HOLDINGS) LIMITED
Resigned: 29 September 2010
Appointed Date: 31 July 2002

Persons With Significant Control

Dundas & Wilson Cs Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.W. COMPANY SERVICES LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 April 2015
29 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

29 Sep 2015
Director's details changed for Dundas & Wilson Cs Llp on 25 September 2015
...
... and 147 more events
09 Apr 1987
New director appointed

11 Feb 1987
New director appointed

16 Jan 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jan 1987
Full accounts made up to 31 March 1986

16 Jan 1987
Return made up to 14/01/87; full list of members