DUNWILCO (385) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1EH

Company number SC146632
Status Active
Incorporation Date 27 September 1993
Company Type Private Limited Company
Address 3RD FLOOR, GEORGE HOUSE, 50 GEORGE SQUARE, GLASGOW, G2 1EH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of DUNWILCO (385) LIMITED are www.dunwilco385.co.uk, and www.dunwilco-385.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 385 Limited is a Private Limited Company. The company registration number is SC146632. Dunwilco 385 Limited has been working since 27 September 1993. The present status of the company is Active. The registered address of Dunwilco 385 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. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CUMMING, Donald Ian has been resigned. Nominee Director HARDIE, David has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CIFFER, Sidy
Appointed Date: 20 July 1995

Director
CIFFER, Jeffrey David
Appointed Date: 05 January 1994
69 years old

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

Director
CIFFER, Sigmund
Appointed Date: 04 August 1999
100 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 July 1995
Appointed Date: 27 September 1993

Director
CUMMING, Donald Ian
Resigned: 01 January 1994
Appointed Date: 27 September 1993
72 years old

Nominee Director
HARDIE, David
Resigned: 05 January 1994
Appointed Date: 27 September 1993
71 years old

Persons With Significant Control

Mr Jeffrey David Ciffer
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DUNWILCO (385) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
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 56 more events
17 Jan 1994
Partic of mort/charge *

11 Jan 1994
New director appointed

11 Jan 1994
Director resigned

11 Jan 1994
Director resigned

27 Sep 1993
Incorporation

DUNWILCO (385) LIMITED Charges

12 January 1994
Standard security
Delivered: 17 January 1994
Status: Satisfied on 18 December 2015
Persons entitled: Allied Dunbar Assurance PLC
Description: 297 byres road and 1A roxburgh street, glasgow.
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…