This company is commonly known as Dumfries Facilities Limited. The company was founded 26 years ago and was given the registration number SC186510. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | DUMFRIES FACILITIES LIMITED |
---|---|---|
Company Number | : | SC186510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 05 August 2005 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 25 January 2016 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 31 January 2023 | Active |
76 George Street, Edinburgh, EH2 3BU | Secretary | 29 April 1999 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Secretary | 08 June 1998 | Active |
76 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 05 June 2003 | Active |
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH | Director | 21 June 2001 | Active |
23 Moray Place, Edinburgh, EH3 6DA | Director | 20 March 2000 | Active |
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX | Director | 05 December 2000 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 24 April 2012 | Active |
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 10 September 2010 | Active |
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
113 Shepherds Lane, Dartford, DA1 2PA | Director | 21 June 2001 | Active |
Newmills House, 1 Newmills Road, Balerno, EH14 5AG | Director | 19 June 2001 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 04 March 2011 | Active |
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE | Director | 29 April 1999 | Active |
Lower Farm Cottage Camelsdale Road, Haslemere, GU27 3SG | Director | 05 December 2000 | Active |
73 Cricketers Lane, Brentwood, Essex, CM13 3QB | Director | 20 March 2000 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 13 March 2006 | Active |
The Cottage, 198 High Molewood, Hertford, SG14 2PJ | Director | 23 July 2004 | Active |
3 Blinkbonny Grove, Edinburgh, EH4 3HH | Director | 29 April 1999 | Active |
Flat 120 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX | Director | 21 June 2001 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 23 July 2004 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 20 March 2000 | Active |
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ | Director | 23 July 2004 | Active |
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 02 December 2021 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
152 Bath Street, Glasgow, Scotland, G2 4TB | Corporate Director | 08 June 1998 | Active |
Dumfries Facilities (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Ranelagh Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.