UKBizDB.co.uk

DUNDARROCH HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
32, Craiglockhart Loan, Edinburgh, Scotland, EH14 1JS

Director23 June 2009Active
17/3 Kinnear Road, Edinburgh, EH3 5PG

Secretary27 November 1996Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary22 July 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 June 1996Active
32, Craiglockhart Loan, Edinburgh, Scotland, EH14 1JS

Director08 August 2014Active
21 Buchanan Street, Milngavie, Glasgow, G62 8AW

Director27 November 1996Active
17/3 Kinnear Road, Edinburgh, EH3 5PG

Director27 November 1996Active
27 Hillpark Brae, Edinburgh, EH4 7TD

Director27 November 1996Active
43c Barnton Avenue, Edinburgh, EH4 6JJ

Director27 November 1996Active
12 Hope Street, Edinburgh, EH2 4DD

Director22 July 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 June 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved liquidation.

Download
2021-08-09Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-06-18Address

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

Download
2020-06-18Resolution

Resolution.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Change account reference date company previous extended.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type small.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-29Accounts

Accounts with accounts type small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Officers

Change person director company with change date.

Download
2014-12-17Accounts

Accounts with accounts type small.

Download
2014-11-07Auditors

Auditors resignation company.

Download
2014-08-08Officers

Appoint person director company with name date.

Download
2014-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.