Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNWILCO (172) LIMITED
Company Information for

DUNWILCO (172) LIMITED

EDINBURGH, EH2,
Company Registration Number
SC118817
Private Limited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About Dunwilco (172) Ltd
DUNWILCO (172) LIMITED was founded on 1989-06-28 and had its registered office in Edinburgh. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
DUNWILCO (172) LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC118817
Date formed 1989-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2015-11-17
Type of accounts DORMANT
Last Datalog update: 2016-02-03 02:42:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNWILCO (172) LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD MURRAY
Director 1990-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MURRAY HORNE
Company Secretary 2002-05-01 2011-07-13
IAN BARCLAY TUDHOPE
Director 1992-03-03 2009-12-03
SARAH TAHIR
Company Secretary 2000-01-31 2002-05-01
IAN BARCLAY TUDHOPE
Company Secretary 1992-03-03 2000-01-31
JAMES MACDONALD
Director 1990-10-09 2000-01-31
JAMES MACDONALD
Company Secretary 1990-10-09 1992-03-03
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1989-06-28 1990-10-09
DAVID HARDIE
Nominated Director 1989-06-28 1990-10-09
PHILIP MACKAY
Director 1989-06-28 1990-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD MURRAY MURRAY ESTATES DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-04 Active
DAVID EDWARD MURRAY MURRAY METALS LIMITED Director 2012-03-13 CURRENT 2012-02-17 Active
DAVID EDWARD MURRAY SDM PARTNERS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID EDWARD MURRAY MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
DAVID EDWARD MURRAY WINE IMPORTERS (EDINBURGH) LIMITED Director 2006-12-13 CURRENT 1975-03-12 Active
DAVID EDWARD MURRAY CHARDON WINES LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active
DAVID EDWARD MURRAY MURRAY PLATE GROUP LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID EDWARD MURRAY MURRAY CAPITAL VENTURES LIMITED Director 2003-03-18 CURRENT 2003-03-07 Active
DAVID EDWARD MURRAY MULTI METALS LIMITED Director 2002-07-11 CURRENT 1978-04-19 In Administration
DAVID EDWARD MURRAY MURRAY CAPITAL LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
DAVID EDWARD MURRAY NH3 LIMITED Director 1992-11-24 CURRENT 1992-08-24 Active
DAVID EDWARD MURRAY MURRAY GENERAL STEELS GROUP LIMITED Director 1992-01-31 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID EDWARD MURRAY JAMES AUSTIN STEEL LIMITED Director 1991-05-29 CURRENT 1923-05-15 Active - Proposal to Strike off
DAVID EDWARD MURRAY FORTH STEEL LIMITED Director 1989-07-11 CURRENT 1980-12-24 Active - Proposal to Strike off
DAVID EDWARD MURRAY DAVID MURRAY HOLDINGS LIMITED Director 1988-12-31 CURRENT 1987-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-17GAZ2STRUCK OFF AND DISSOLVED
2015-07-31GAZ1FIRST GAZETTE
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0131/12/14 FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 11 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0131/12/13 FULL LIST
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-01-03AR0131/12/12 FULL LIST
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-15AR0131/12/11 FULL LIST
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 9 CHARLOTTE SQUARE EDINBURGH EH2 4DR
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID HORNE
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-01-27AR0131/12/10 FULL LIST
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-01-12AR0131/12/09 FULL LIST
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUDHOPE
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID EDWARD MURRAY / 12/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARCLAY TUDHOPE / 17/11/2009
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TUDHOPE / 04/04/2008
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-01-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24288bSECRETARY RESIGNED
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-02-11288aNEW SECRETARY APPOINTED
2000-02-11288bSECRETARY RESIGNED
2000-02-11288bDIRECTOR RESIGNED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: MURRAY HOUSE 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ
1998-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-01-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1997-01-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1996-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-17288SECRETARY'S PARTICULARS CHANGED
1995-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1995-01-19363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-01-24363sRETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS
1994-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93
1994-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 26/11/93
1993-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DUNWILCO (172) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNWILCO (172) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNWILCO (172) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNWILCO (172) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNWILCO (172) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNWILCO (172) LIMITED
Trademarks
We have not found any records of DUNWILCO (172) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNWILCO (172) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DUNWILCO (172) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DUNWILCO (172) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNWILCO (172) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNWILCO (172) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH2