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

DUNDAS & WILSON (HOLDINGS) LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
Company Registration Number
SC100311
Private Limited Company
Dissolved

Dissolved 2018-03-27

Company Overview

About Dundas & Wilson (holdings) Ltd
DUNDAS & WILSON (HOLDINGS) LIMITED was founded on 1986-07-30 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2018-03-27 and is no longer trading or active.

Key Data
Company Name
DUNDAS & WILSON (HOLDINGS) LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EN
Other companies in EH1
 
Previous Names
DAVIDSON & SYME LIMITED19/06/2002
Filing Information
Company Number SC100311
Date formed 1986-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-04-30
Date Dissolved 2018-03-27
Type of accounts DORMANT
Last Datalog update: 2018-03-29 17:42:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNDAS & WILSON (HOLDINGS) LIMITED
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 DUNDAS & WILSON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
D.W. COMPANY SERVICES LIMITED
Company Secretary 1989-01-24
D.W. DIRECTOR 1 LIMITED
Director 2002-06-27
CARYN LYNN PENLEY
Director 2012-08-01
ALLAN WERNHAM
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DERMONT CAMPBELL
Director 2006-05-23 2012-08-01
MICHAEL GERARD MCAULEY
Director 2005-08-01 2012-08-01
DONALD GORDON BRIAN SHAW
Director 2006-05-23 2012-08-01
JAMES NEIL COCHRAN
Director 2002-07-31 2006-05-22
CHRISTOPHER ROBERT JAMES CAMPBELL
Director 2002-07-31 2005-07-31
D W DIRECTOR 2 LIMITED
Director 2002-06-27 2004-04-05
CHRISTOPHER ROBERT JAMES CAMPBELL
Director 1998-09-16 2002-06-27
MICHAEL BUCHANAN POLSON
Director 1996-09-30 2002-06-27
PHILIP ANDREW DACKER
Director 1996-04-05 1998-09-16
DAVID HARDIE
Director 1989-01-24 1996-09-30
CHRISTOPHER NICHOLAS ATHANAS
Director 1989-01-24 1996-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D.W. COMPANY SERVICES LIMITED ICR INTEGRITY LIMITED Company Secretary 2017-01-30 CURRENT 2011-04-13 Active
D.W. COMPANY SERVICES LIMITED ICR INTEGRITY (HOLDINGS) LIMITED Company Secretary 2017-01-30 CURRENT 2014-02-25 Active
D.W. COMPANY SERVICES LIMITED ICR (INVESTMENT 2) LIMITED Company Secretary 2017-01-30 CURRENT 2014-02-25 Active
D.W. COMPANY SERVICES LIMITED QUICKFLANGE UK LIMITED Company Secretary 2017-01-30 CURRENT 2007-10-08 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED WALKER TECHNICAL RESOURCES LIMITED Company Secretary 2017-01-30 CURRENT 1992-08-28 Active
D.W. COMPANY SERVICES LIMITED NORTH EAST CORROSION ENGINEERS LIMITED Company Secretary 2017-01-30 CURRENT 2005-10-14 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED MOSS MECHANICAL ON SITE SERVICES LIMITED Company Secretary 2017-01-30 CURRENT 1999-07-14 Active
D.W. COMPANY SERVICES LIMITED ICR INTEGRITY (GROUP) LIMITED Company Secretary 2017-01-30 CURRENT 2014-02-27 Active
D.W. COMPANY SERVICES LIMITED CHEMICAL INJECTION UTILITIES LIMITED Company Secretary 2017-01-30 CURRENT 1999-07-23 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED RIGNET MOBILE SOLUTIONS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
D.W. COMPANY SERVICES LIMITED DOMINION OFFSHORE SERVICES LIMITED Company Secretary 2013-11-04 CURRENT 2001-11-09 Dissolved 2016-10-25
D.W. COMPANY SERVICES LIMITED GLOBAL GAS SUPPLIES (ABERDEEN) LIMITED Company Secretary 2013-11-04 CURRENT 1997-07-18 Dissolved 2016-10-25
D.W. COMPANY SERVICES LIMITED NESSCO GROUP HOLDINGS LIMITED Company Secretary 2012-07-05 CURRENT 2008-04-01 Dissolved 2017-10-10
D.W. COMPANY SERVICES LIMITED RIGNET UK HOLDINGS LIMITED Company Secretary 2012-03-16 CURRENT 2012-03-16 Active
D.W. COMPANY SERVICES LIMITED RIGNET SCOTLAND LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2017-11-07
D.W. COMPANY SERVICES LIMITED D.W. PROPERTY ABERDEEN LIMITED Company Secretary 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED 96 ROCK LIMITED Company Secretary 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-09-26
D.W. COMPANY SERVICES LIMITED DUNDAS & WILSON SERVICES Company Secretary 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED JET7 AVIATION LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Dissolved 2014-10-03
D.W. COMPANY SERVICES LIMITED DUNDAS & WILSON STAFF PENSION TRUSTEE LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active
D.W. COMPANY SERVICES LIMITED DUNDAS & WILSON CHARITABLE FOUNDATION Company Secretary 2003-07-14 CURRENT 2003-07-14 Dissolved 2016-03-15
D.W. COMPANY SERVICES LIMITED CABLECOM CABLING SOLUTIONS LIMITED Company Secretary 2002-06-20 CURRENT 2002-03-28 Dissolved 2014-04-14
D.W. COMPANY SERVICES LIMITED D&W LIMITED Company Secretary 2001-07-16 CURRENT 2001-07-16 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED W & J R WATSON LIMITED Company Secretary 2001-06-14 CURRENT 2001-06-14 Active
D.W. COMPANY SERVICES LIMITED D.W. DIRECTOR 1 LIMITED Company Secretary 2000-10-26 CURRENT 1994-08-12 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED MYLNEFIELD HOLDINGS LIMITED Company Secretary 2000-01-21 CURRENT 2000-01-21 Dissolved 2013-09-27
D.W. COMPANY SERVICES LIMITED THE SCOTTISH BUSINESS ACHIEVEMENT AWARD TRUST LIMITED Company Secretary 1998-10-16 CURRENT 1982-03-02 Dissolved 2015-09-25
D.W. COMPANY SERVICES LIMITED SC006409 LIMITED Company Secretary 1996-08-19 CURRENT 1907-02-05 Active
D.W. COMPANY SERVICES LIMITED JAMES BEATON AND COMPANY (PLUMBERS) LIMITED Company Secretary 1996-08-19 CURRENT 1954-12-24 Active
D.W. COMPANY SERVICES LIMITED SUSIEPHONE LIMITED Company Secretary 1995-07-18 CURRENT 1995-04-19 Dissolved 2014-06-13
D.W. COMPANY SERVICES LIMITED DUNDAS & WILSON CS LIMITED Company Secretary 1989-01-24 CURRENT 1986-07-30 Active - Proposal to Strike off
D.W. COMPANY SERVICES LIMITED TWENTY-EIGHT NOMINEES LIMITED Company Secretary 1989-01-06 CURRENT 1966-03-16 Active
D.W. DIRECTOR 1 LIMITED DUNDAS & WILSON CS LIMITED Director 2002-06-27 CURRENT 1986-07-30 Active - Proposal to Strike off
D.W. DIRECTOR 1 LIMITED D.W. PROPERTY EDINBURGH LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active - Proposal to Strike off
D.W. DIRECTOR 1 LIMITED D&W LIMITED Director 2001-07-16 CURRENT 2001-07-16 Active - Proposal to Strike off
CARYN LYNN PENLEY D&W LIMITED Director 2012-08-01 CURRENT 2001-07-16 Active - Proposal to Strike off
CARYN LYNN PENLEY DUNDAS & WILSON SERVICES Director 2012-08-01 CURRENT 2011-02-14 Active - Proposal to Strike off
CARYN LYNN PENLEY TWENTY-EIGHT NOMINEES LIMITED Director 2012-08-01 CURRENT 1966-03-16 Active
CARYN LYNN PENLEY D.W. PROPERTY LONDON LIMITED Director 2012-08-01 CURRENT 2002-06-18 Active - Proposal to Strike off
CARYN LYNN PENLEY DUNDAS & WILSON STAFF PENSION TRUSTEE LIMITED Director 2012-08-01 CURRENT 2007-07-31 Active
CARYN LYNN PENLEY D.W. COMPANY SERVICES LIMITED Director 2012-08-01 CURRENT 1982-06-21 Active - Proposal to Strike off
CARYN LYNN PENLEY DUNDAS & WILSON CS LIMITED Director 2012-08-01 CURRENT 1986-07-30 Active - Proposal to Strike off
CARYN LYNN PENLEY D.W. DIRECTOR 1 LIMITED Director 2012-08-01 CURRENT 1994-08-12 Active - Proposal to Strike off
CARYN LYNN PENLEY D.W. PROPERTY EDINBURGH LIMITED Director 2012-08-01 CURRENT 2002-06-18 Active - Proposal to Strike off
CARYN LYNN PENLEY D.W. PROPERTY GLASGOW LIMITED Director 2012-08-01 CURRENT 2002-06-18 Active - Proposal to Strike off
CARYN LYNN PENLEY D.W. PROPERTY ABERDEEN LIMITED Director 2012-03-16 CURRENT 2012-03-05 Active - Proposal to Strike off
ALLAN WERNHAM D&W LIMITED Director 2012-08-01 CURRENT 2001-07-16 Active - Proposal to Strike off
ALLAN WERNHAM TWENTY-EIGHT NOMINEES LIMITED Director 2012-08-01 CURRENT 1966-03-16 Active
ALLAN WERNHAM D.W. PROPERTY LONDON LIMITED Director 2012-08-01 CURRENT 2002-06-18 Active - Proposal to Strike off
ALLAN WERNHAM DUNDAS & WILSON STAFF PENSION TRUSTEE LIMITED Director 2012-08-01 CURRENT 2007-07-31 Active
ALLAN WERNHAM D.W. COMPANY SERVICES LIMITED Director 2012-08-01 CURRENT 1982-06-21 Active - Proposal to Strike off
ALLAN WERNHAM DUNDAS & WILSON CS LIMITED Director 2012-08-01 CURRENT 1986-07-30 Active - Proposal to Strike off
ALLAN WERNHAM D.W. DIRECTOR 1 LIMITED Director 2012-08-01 CURRENT 1994-08-12 Active - Proposal to Strike off
ALLAN WERNHAM D.W. PROPERTY EDINBURGH LIMITED Director 2012-08-01 CURRENT 2002-06-18 Active - Proposal to Strike off
ALLAN WERNHAM D.W. PROPERTY GLASGOW LIMITED Director 2012-08-01 CURRENT 2002-06-18 Active - Proposal to Strike off
ALLAN WERNHAM D.W. PROPERTY ABERDEEN LIMITED Director 2012-03-16 CURRENT 2012-03-05 Active - Proposal to Strike off
ALLAN WERNHAM DUNDAS & WILSON SERVICES Director 2011-06-08 CURRENT 2011-02-14 Active - Proposal to Strike off

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
2018-03-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-12-21DS01APPLICATION FOR STRIKING-OFF
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARYN LYNN PENLEY / 25/07/2017
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 118
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 118
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 118
2016-02-19AR0124/01/16 FULL LIST
2016-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / D.W. DIRECTOR 1 LIMITED / 24/01/2016
2016-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D.W. COMPANY SERVICES LIMITED / 24/01/2016
2016-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 118
2015-02-24AR0124/01/15 FULL LIST
2015-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARYN LYNN PENLEY / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WERNHAM / 08/01/2015
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CARYN LYNN PENLEY / 08/01/2015
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 118
2014-02-12AR0124/01/14 FULL LIST
2013-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WERNHAM / 26/06/2013
2013-01-24AR0124/01/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SHAW
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCAULEY
2012-09-03AP01DIRECTOR APPOINTED CARYN LYNN PENLEY
2012-08-29AP01DIRECTOR APPOINTED ALLAN WERNHAM
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-25AR0124/01/12 FULL LIST
2011-01-25AR0124/01/11 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-28AR0124/01/10 FULL LIST
2009-12-18AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DERMONT CAMPBELL / 14/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORDON BRIAN SHAW / 14/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DERMONT CAMPBELL / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD MCAULEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORDON BRIAN SHAW / 12/10/2009
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-24MEM/ARTSARTICLES OF ASSOCIATION
2008-09-24RES01ADOPT ARTICLES 22/09/2008
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-01-26363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-02-20363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-08-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-16288bDIRECTOR RESIGNED
2005-01-29363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-07-12288bDIRECTOR RESIGNED
2004-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-02-02363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-12-04225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2002-10-07SASHARES AGREEMENT OTC
2002-10-0788(2)RAD 14/08/02--------- £ SI 116@1=116 £ IC 2/118
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288bDIRECTOR RESIGNED
2002-08-01288bDIRECTOR RESIGNED
2002-08-01288aNEW DIRECTOR APPOINTED
2002-06-19CERTNMCOMPANY NAME CHANGED DAVIDSON & SYME LIMITED CERTIFICATE ISSUED ON 19/06/02
2002-02-08363aRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-02-09363aRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-02-04363aRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-02-23363aRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-09-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 DUNDAS & WILSON (HOLDINGS) 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 DUNDAS & WILSON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNDAS & WILSON (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 DUNDAS & WILSON (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of DUNDAS & WILSON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNDAS & WILSON (HOLDINGS) LIMITED
Trademarks
We have not found any records of DUNDAS & WILSON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNDAS & WILSON (HOLDINGS) 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 (70100 - Activities of head offices) as DUNDAS & WILSON (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DUNDAS & WILSON (HOLDINGS) 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 DUNDAS & WILSON (HOLDINGS) 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 DUNDAS & WILSON (HOLDINGS) 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.