UKBizDB.co.uk

DULNAIN BRIDGE PLANT LIMITED

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

This company is commonly known as Dulnain Bridge Plant Limited. The company was founded 20 years ago and was given the registration number SC254394. The firm's registered office is in AVIEMORE. You can find them at Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:DULNAIN BRIDGE PLANT LIMITED
Company Number:SC254394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2003
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 02400 - Support services to forestry
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, United Kingdom, PH22 1ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, Scotland, PH22 1ST

Director12 December 2018Active
St. Catherines House, Saint Catherines Road, Forres, IV36 1LS

Secretary14 October 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 August 2003Active
Christie-Elite Nurseries Ltd, Bogton Road, Forres, Scotland, IV36 3TW

Director01 October 2014Active
5 Church Place, Dulnain Bridge, PH26 3BS

Director14 October 2003Active
St. Catherines House, Saint Catherines Road, Forres, IV36 1LS

Director14 October 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 August 2003Active

People with Significant Control

Ross Mcgowan Properties Ltd
Notified on:05 December 2022
Status:Active
Country of residence:Scotland
Address:Unit 16a, Dalfaber Industrial Estate, Aviemore, Scotland, PH22 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Alan Mcgowan
Notified on:12 December 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Mcgowan Environmental Engineering Ltd, Dalfaber Drive, Aviemore, United Kingdom, PH22 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Leslie Auchincloss
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Address:Christie-Elite Nurseries Ltd, Bogton Road, Forres, IV36 3TW
Nature of control:
  • Significant influence or control as trust

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 (7 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
2024-03-20Capital

Capital statement capital company with date currency figure.

Download
2024-03-19Capital

Legacy.

Download
2024-03-19Insolvency

Legacy.

Download
2024-03-19Resolution

Resolution.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Change of name

Certificate change of name company.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Change account reference date company current extended.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Address

Change registered office address company with date old address new address.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.