UKBizDB.co.uk

DUNDAS FYFE LIMITED

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

This company is commonly known as Dundas Fyfe Limited. The company was founded 26 years ago and was given the registration number SC180258. The firm's registered office is in EDINBURGH. You can find them at Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DUNDAS FYFE LIMITED
Company Number:SC180258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1997
End of financial year:28 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Secretary26 June 2023Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director27 April 2023Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director24 October 2013Active
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG

Secretary28 July 2003Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Secretary09 June 2005Active
Rushmore 1 Medwyn Drive, West Linton, EH46 7HW

Secretary20 February 1998Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 November 1997Active
The Den, Winchburgh, West Lothian, EH52 6PY

Director23 January 1998Active
Westgates, 28 Queens Crescent, Falkirk, FK1 5JL

Director28 July 2003Active
Villa Marina, 4 Shore Road, South Queensferry, EH30 9SG

Director28 July 2003Active
Hillwood House, 2 Harvest Drive Newbridge, Edinburgh, EH28 8QJ

Director19 March 2009Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 November 1997Active
37 The Steils, Edinburgh, EH10 5XD

Director12 November 1997Active
16 Rosebery Crescent, Gorebridge, EH23 4JR

Director21 August 2003Active
55 Corstorphine Hill Gardens, Edinburgh, EH12 6LB

Director21 August 2003Active
The Eighth House Vernon Avenue, Oxford, OX2 9AU

Director20 February 1998Active
12 Polwarth Terrace, Edinburgh, EH11 1ND

Director23 January 1998Active
12 Briarcroft Place, Glasgow, G33 1RG

Director05 May 1998Active
22, Morar Street, Wishaw, ML2 0JP

Director10 May 2005Active
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 November 1997Active
39, Allan Park, Kirkliston, EH29 9HA

Director10 May 2005Active
19 Gleneagles Court, Whitburn, EH47 8PG

Director23 January 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.