DUNDAS & WILSON (HOLDINGS) LIMITED
20 CASTLE TERRACE DAVIDSON & SYME LIMITED

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

Company number SC100311
Status Active
Incorporation Date 30 July 1986
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 118 . The most likely internet sites of DUNDAS & WILSON (HOLDINGS) LIMITED are www.dundaswilsonholdings.co.uk, and www.dundas-wilson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Dundas Wilson Holdings Limited is a Private Limited Company. The company registration number is SC100311. Dundas Wilson Holdings Limited has been working since 30 July 1986. The present status of the company is Active. The registered address of Dundas Wilson Holdings Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. PENLEY, Caryn Lynn is a Director of the company. WERNHAM, Allan is a Director of the company. D.W. DIRECTOR 1 LIMITED is a Director of the company. Director ATHANAS, Christopher Nicholas has been resigned. Director CAMPBELL, Alan Dermont has been resigned. Director CAMPBELL, Christopher Robert James has been resigned. Director CAMPBELL, Christopher Robert James has been resigned. Director COCHRAN, James Neil has been resigned. Director D W DIRECTOR 2 LIMITED has been resigned. Director DACKER, Philip Andrew has been resigned. Director HARDIE, David has been resigned. Director MCAULEY, Michael Gerard has been resigned. Director POLSON, Michael Buchanan has been resigned. Director SHAW, Donald Gordon Brian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED

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

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

Director
D.W. DIRECTOR 1 LIMITED
Appointed Date: 27 June 2002

Resigned Directors

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

Director
CAMPBELL, Alan Dermont
Resigned: 01 August 2012
Appointed Date: 23 May 2006
65 years old

Director
CAMPBELL, Christopher Robert James
Resigned: 31 July 2005
Appointed Date: 31 July 2002
66 years old

Director
CAMPBELL, Christopher Robert James
Resigned: 27 June 2002
Appointed Date: 16 September 1998
66 years old

Director
COCHRAN, James Neil
Resigned: 22 May 2006
Appointed Date: 31 July 2002
76 years old

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

Director
DACKER, Philip Andrew
Resigned: 16 September 1998
Appointed Date: 05 April 1996
76 years old

Director
HARDIE, David
Resigned: 30 September 1996
71 years old

Director
MCAULEY, Michael Gerard
Resigned: 01 August 2012
Appointed Date: 01 August 2005
69 years old

Director
POLSON, Michael Buchanan
Resigned: 27 June 2002
Appointed Date: 30 September 1996
61 years old

Director
SHAW, Donald Gordon Brian
Resigned: 01 August 2012
Appointed Date: 23 May 2006
69 years old

Persons With Significant Control

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

DUNDAS & WILSON (HOLDINGS) LIMITED Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 118

19 Feb 2016
Director's details changed for D.W. Director 1 Limited on 24 January 2016
19 Feb 2016
Secretary's details changed for D.W. Company Services Limited on 24 January 2016
...
... and 99 more events
13 May 1988
Return made up to 11/02/88; full list of members

13 May 1988
Accounts for a dormant company made up to 31 March 1987

07 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Jul 1986
Certificate of Incorporation

25 Jul 1986
Accounting reference date notified as 31/03