UKBizDB.co.uk

DUMFRIES FACILITIES LIMITED

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

This company is commonly known as Dumfries Facilities Limited. The company was founded 25 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.

Company Information

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:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary05 August 2005Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director25 January 2016Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director31 January 2023Active
76 George Street, Edinburgh, EH2 3BU

Secretary29 April 1999Active
152 Bath Street, Glasgow, G2 4TB

Corporate Secretary08 June 1998Active
76 George Street, Edinburgh, EH2 3BU

Corporate Secretary05 June 2003Active
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH

Director21 June 2001Active
23 Moray Place, Edinburgh, EH3 6DA

Director20 March 2000Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director05 December 2000Active
2nd, Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director24 April 2012Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director10 September 2010Active
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP

Director19 March 2009Active
113 Shepherds Lane, Dartford, DA1 2PA

Director21 June 2001Active
Newmills House, 1 Newmills Road, Balerno, EH14 5AG

Director19 June 2001Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director04 March 2011Active
7 Chapelton Avenue, Bearsden, Glasgow, G61 2RE

Director29 April 1999Active
Lower Farm Cottage Camelsdale Road, Haslemere, GU27 3SG

Director05 December 2000Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director20 March 2000Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 March 2006Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 July 2004Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director29 April 1999Active
Flat 120 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX

Director21 June 2001Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director23 July 2004Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director20 March 2000Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director23 July 2004Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director02 December 2021Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active
152 Bath Street, Glasgow, Scotland, G2 4TB

Corporate Director08 June 1998Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-12-12Address

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

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.