UKBizDB.co.uk

HARBOUR DEVELOPMENTS DUNSHALT LIMITED

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

This company is commonly known as Harbour Developments Dunshalt Limited. The company was founded 49 years ago and was given the registration number SC055990. The firm's registered office is in CUPAR. You can find them at 6 Queen Street, Freuchie, Cupar, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HARBOUR DEVELOPMENTS DUNSHALT LIMITED
Company Number:SC055990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1974
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:6 Queen Street, Freuchie, Cupar, Scotland, KY15 7HP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Queen Street, Freuchie, Cupar, Scotland, KY15 7HP

Director07 September 2014Active
8 Auchtermuchty Road, Dunshalt, Cupar, KY14 7ET

Secretary-Active
8 Auchtermuchty Road, Dunshelt, Cupar, KY14 7ET

Director17 October 2007Active
8 Auchtermuchty Road, Dunshalt, Cupar, KY14 7ET

Director-Active
8 Auchtermuchty Road, Dunshalt, KY14 7ET

Director10 February 1992Active
47 Wilmington Drive, Wilmington Drive, Glenrothes, Scotland, KY7 6US

Director07 September 2014Active
6 Auchtermuchty Road, Dunshalt, Cupar, KY14 7ET

Director-Active
27 Main Road, Trimdon, Trimdon Station, TS29 6QD

Director01 April 1996Active

People with Significant Control

Mr Keith Archibald Macaulay Stenhouse
Notified on:05 April 2019
Status:Active
Date of birth:April 1967
Nationality:British Virgin Islander
Country of residence:Scotland
Address:6, Queen Street, Cupar, Scotland, KY15 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Blyth Stenhouse
Notified on:15 September 2016
Status:Active
Date of birth:April 1939
Nationality:Scottish
Address:8 Auchtermuchty Road, Cupar, KY14 7ET
Nature of control:
  • Ownership of shares 50 to 75 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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-14Dissolution

Dissolution application strike off company.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-07Officers

Appoint person director company with name date.

Download
2014-09-07Officers

Appoint person director company with name date.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.