About

Registered Number: SC152493
Date of Incorporation: 12/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN

 

Based in Lothian, D.W. Director 1 Ltd was founded on 12 August 1994. The organisation has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNDAS & WILSON CS 01 September 1997 26 October 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 January 2020
CH01 - Change of particulars for director 13 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 14 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 12 August 2015
CH04 - Change of particulars for corporate secretary 12 August 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 10 January 2011
AP02 - Appointment of corporate director 15 October 2010
AP01 - Appointment of director 13 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2010
TM01 - Termination of appointment of director 01 October 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 10 December 2008
RESOLUTIONS - N/A 24 September 2008
MEM/ARTS - N/A 24 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 13 June 2003
225 - Change of Accounting Reference Date 04 December 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
AA - Annual Accounts 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
363a - Annual Return 31 August 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
CERTNM - Change of name certificate 03 November 2000
RESOLUTIONS - N/A 01 November 2000
MEM/ARTS - N/A 01 November 2000
225 - Change of Accounting Reference Date 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
363s - Annual Return 31 August 2000
RESOLUTIONS - N/A 23 March 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 22 September 1999
RESOLUTIONS - N/A 30 March 1999
AA - Annual Accounts 30 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
363s - Annual Return 27 September 1998
RESOLUTIONS - N/A 04 March 1998
AA - Annual Accounts 04 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
363s - Annual Return 21 August 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
AA - Annual Accounts 17 April 1997
RESOLUTIONS - N/A 14 August 1996
363s - Annual Return 14 August 1996
RESOLUTIONS - N/A 04 June 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 10 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1995
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.