DUNWILCO (379) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1EH

Company number SC145065
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address 3RD FLOOR, GEORGE HOUSE, 50 GEORGE SQUARE, GLASGOW, G2 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of DUNWILCO (379) LIMITED are www.dunwilco379.co.uk, and www.dunwilco-379.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunwilco 379 Limited is a Private Limited Company. The company registration number is SC145065. Dunwilco 379 Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Dunwilco 379 Limited is 3rd Floor George House 50 George Square Glasgow G2 1eh. . CIFFER, Sidy is a Secretary of the company. CIFFER, Jeffrey David is a Director of the company. CIFFER, Sidy is a Director of the company. CIFFER, Sigmund is a Director of the company. Secretary CIFFER, Helen Rebecca has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CIFFER, Helen Rebecca has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director HARDIE, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CIFFER, Sidy
Appointed Date: 24 September 1996

Director
CIFFER, Jeffrey David
Appointed Date: 09 December 1993
69 years old

Director
CIFFER, Sidy
Appointed Date: 15 March 1999
92 years old

Director
CIFFER, Sigmund
Appointed Date: 05 August 2004
100 years old

Resigned Directors

Secretary
CIFFER, Helen Rebecca
Resigned: 24 September 1996
Appointed Date: 09 December 1993

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 09 December 1993
Appointed Date: 21 June 1993

Director
CIFFER, Helen Rebecca
Resigned: 24 September 1996
Appointed Date: 09 December 1993
60 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 09 December 1993
Appointed Date: 21 June 1993

Nominee Director
HARDIE, David
Resigned: 09 December 1993
Appointed Date: 21 June 1993
71 years old

DUNWILCO (379) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 May 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

10 Feb 2016
Total exemption full accounts made up to 31 May 2015
18 Dec 2015
Satisfaction of charge 1 in full
18 Dec 2015
Satisfaction of charge 2 in full
...
... and 58 more events
17 Jan 1994
Partic of mort/charge *

04 Jan 1994
Director resigned;new director appointed

04 Jan 1994
New secretary appointed;director resigned;new director appointed

04 Jan 1994
Secretary resigned

21 Jun 1993
Incorporation

DUNWILCO (379) LIMITED Charges

12 January 1994
Standard security
Delivered: 17 January 1994
Status: Satisfied on 18 December 2015
Persons entitled: Allied Dunbar Assurance PLC
Description: The tenant's interest in lease over 297 byres road and 1A…
7 January 1994
Bond & floating charge
Delivered: 17 January 1994
Status: Satisfied on 18 December 2015
Persons entitled: Allied Dunbar Assurance PLC
Description: Undertaking and all property and assets present and future…