This company is commonly known as Dulainey Investments Limited. The company was founded 20 years ago and was given the registration number SC251223. The firm's registered office is in ABERDEEN. You can find them at Johnstone House 52-54, Rose Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.
Name | : | DULAINEY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | SC251223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House 52-54, Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 29 October 2009 | Active |
Fairview, Wood Of Muiresk, Turriff, United Kingdom, AB53 4HD | Director | 16 June 2003 | Active |
Fairview, Wood Of Muiresk, Turriff, United Kingdom, AB53 4HD | Director | 16 June 2003 | Active |
393 Union Street, Aberdeen, AB11 6BX | Corporate Secretary | 16 June 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 16 June 2003 | Active |
Mrs Elaine Janet Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairview, Wood Of Muiresk, Turriff, United Kingdom, AB53 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.