This company is commonly known as Dundarroch Holdings Limited. The company was founded 27 years ago and was given the registration number SC166522. The firm's registered office is in DUNFERMLINE. You can find them at C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DUNDARROCH HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC166522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 June 1996 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Craiglockhart Loan, Edinburgh, Scotland, EH14 1JS | Director | 23 June 2009 | Active |
17/3 Kinnear Road, Edinburgh, EH3 5PG | Secretary | 27 November 1996 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 22 July 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 24 June 1996 | Active |
32, Craiglockhart Loan, Edinburgh, Scotland, EH14 1JS | Director | 08 August 2014 | Active |
21 Buchanan Street, Milngavie, Glasgow, G62 8AW | Director | 27 November 1996 | Active |
17/3 Kinnear Road, Edinburgh, EH3 5PG | Director | 27 November 1996 | Active |
27 Hillpark Brae, Edinburgh, EH4 7TD | Director | 27 November 1996 | Active |
43c Barnton Avenue, Edinburgh, EH4 6JJ | Director | 27 November 1996 | Active |
12 Hope Street, Edinburgh, EH2 4DD | Director | 22 July 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 24 June 1996 | Active |
Christine Macfarlane Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 21, Buchanan Street, Glasgow, Scotland, G82 8AW |
Nature of control | : |
|
Gwyn Evans Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 21, Buchanan Street, Glasgow, Scotland, G82 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-09 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-05-24 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Change account reference date company previous extended. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-29 | Accounts | Accounts with accounts type small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Officers | Change person director company with change date. | Download |
2014-12-17 | Accounts | Accounts with accounts type small. | Download |
2014-11-07 | Auditors | Auditors resignation company. | Download |
2014-08-08 | Officers | Appoint person director company with name date. | Download |
2014-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.