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.
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 | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbuthnot House, 7 Wilson Street, London Ec2m 2sn, United Kingdom, EC2M 2SN | Secretary | 01 September 2020 | Active |
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN | Director | 17 April 2018 | Active |
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN | Director | 18 June 2018 | Active |
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN | Director | 16 December 2015 | Active |
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN | Secretary | 01 February 2016 | Active |
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN | Secretary | 13 July 2018 | Active |
5 Montgomery Drive, Giffnock, Glasgow, G46 6PY | Secretary | - | Active |
Princes Exchange, Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Corporate Secretary | 16 December 2015 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Director | 16 December 2015 | Active |
Woodford, Bridge Of Cally, Blairgowrie, PH10 7JG | Director | 05 August 1996 | Active |
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 | Director | 05 May 2000 | Active |
5 Montgomery Drive, Giffnock, Glasgow, G46 6PY | Director | - | Active |
Dalmunzie Estate, Glenshee, Blairgowrie, PH10 7QE | Director | - | Active |
Tythe Cottage, Tiendhillgreen, Duns, Uk, TD11 3DX | Director | 04 May 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Appoint person secretary company with name date. | Download |
2020-09-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Change person secretary company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.