UKBizDB.co.uk

DALMUNZIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalmunzie Limited. The company was founded 77 years ago and was given the registration number SC024958. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 01621 - Farm animal boarding and care.

Company Information

Name:DALMUNZIE LIMITED
Company Number:SC024958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1947
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 01621 - Farm animal boarding and care
  • 55209 - Other holiday and other collective accommodation
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbuthnot House, 7 Wilson Street, London Ec2m 2sn, United Kingdom, EC2M 2SN

Secretary01 September 2020Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director17 April 2018Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director18 June 2018Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director16 December 2015Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Secretary01 February 2016Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Secretary13 July 2018Active
5 Montgomery Drive, Giffnock, Glasgow, G46 6PY

Secretary-Active
Princes Exchange, Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Corporate Secretary16 December 2015Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director16 December 2015Active
Woodford, Bridge Of Cally, Blairgowrie, PH10 7JG

Director05 August 1996Active
Southview 32 High Street, Dollar, FK14 7AZ

Director-Active
Brox Downe, Totnes, TW9 9DJ

Director-Active
2 Primrose Mews, Helsby Road, Alvanley, United Kingdom, WA6 9FH

Director05 May 2000Active
5 Montgomery Drive, Giffnock, Glasgow, G46 6PY

Director-Active
Dalmunzie Estate, Glenshee, Blairgowrie, PH10 7QE

Director-Active
Tythe Cottage, Tiendhillgreen, Duns, Uk, TD11 3DX

Director04 May 2008Active

People with Significant Control

Flowidea Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person secretary company with change date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.