SI HOTELS GLASGOW (GP2) LIMITED
EDINBURGH DUNWILCO (1365) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4QG
Company number SC310013
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address 18 ALVA STREET, EDINBURGH, SCOTLAND, EH2 4QG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SI HOTELS GLASGOW (GP2) LIMITED are www.sihotelsglasgowgp2.co.uk, and www.si-hotels-glasgow-gp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Si Hotels Glasgow Gp2 Limited is a Private Limited Company. The company registration number is SC310013. Si Hotels Glasgow Gp2 Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Si Hotels Glasgow Gp2 Limited is 18 Alva Street Edinburgh Scotland Eh2 4qg. . BRISELDEN, Malcolm Douglas is a Secretary of the company. BRISELDEN, Malcolm Douglas is a Director of the company. Secretary COLE, Marilyn Dawn has been resigned. Secretary GLASS, Stuart David has been resigned. Secretary MCKAY, Jacqueline Ann has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CLARK, Gregor Euan Alexander has been resigned. Director COLE, Marilyn Dawn has been resigned. Director GLASS, Stuart David has been resigned. Director GULLAN, Neil Stuart has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BRISELDEN, Malcolm Douglas
Appointed Date: 01 July 2013

Director
BRISELDEN, Malcolm Douglas
Appointed Date: 31 December 2014
58 years old

Resigned Directors

Secretary
COLE, Marilyn Dawn
Resigned: 01 July 2013
Appointed Date: 26 July 2012

Secretary
GLASS, Stuart David
Resigned: 26 July 2012
Appointed Date: 31 January 2008

Secretary
MCKAY, Jacqueline Ann
Resigned: 31 January 2008
Appointed Date: 07 November 2006

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 November 2006
Appointed Date: 11 October 2006

Director
CLARK, Gregor Euan Alexander
Resigned: 28 June 2013
Appointed Date: 31 January 2008
56 years old

Director
COLE, Marilyn Dawn
Resigned: 31 December 2014
Appointed Date: 07 November 2006
71 years old

Director
GLASS, Stuart David
Resigned: 26 July 2012
Appointed Date: 15 January 2010
48 years old

Director
GULLAN, Neil Stuart
Resigned: 31 January 2008
Appointed Date: 07 November 2006
67 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 07 November 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Strategic Property Asset Management Ltd
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more

SI HOTELS GLASGOW (GP2) LIMITED Events

24 Nov 2016
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

17 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
07 Nov 2006
Company name changed dunwilco (1365) LIMITED\certificate issued on 07/11/06
07 Nov 2006
Secretary resigned
07 Nov 2006
Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
07 Nov 2006
Director resigned
11 Oct 2006
Incorporation