DENFIND STONE LIMITED
BY DUNDEE CASTLELAW (NO.517) LIMITED

Hellopages » Angus » Angus » DD5 3PZ

Company number SC268906
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address DENFIND FARM, MONIKIE, ANGUS, BY DUNDEE, DD5 3PZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 8 June 2016 Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; 128(4) 1985 companies act form. The most likely internet sites of DENFIND STONE LIMITED are www.denfindstone.co.uk, and www.denfind-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Denfind Stone Limited is a Private Limited Company. The company registration number is SC268906. Denfind Stone Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Denfind Stone Limited is Denfind Farm Monikie Angus by Dundee Dd5 3pz. . BINNIE, Alison Margaret is a Secretary of the company. BINNIE, Alison Margaret is a Director of the company. BINNIE, Brian George Kinnear is a Director of the company. RODGER, Alastair Alan is a Director of the company. Secretary THORNTONS LAW LLP has been resigned. Secretary THORNTONS WS has been resigned. Director HOVELL, David Alexander has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BINNIE, Alison Margaret
Appointed Date: 31 October 2004

Director
BINNIE, Alison Margaret
Appointed Date: 08 October 2014
55 years old

Director
BINNIE, Brian George Kinnear
Appointed Date: 31 October 2004
57 years old

Director
RODGER, Alastair Alan
Appointed Date: 08 October 2014
60 years old

Resigned Directors

Secretary
THORNTONS LAW LLP
Resigned: 01 December 2004
Appointed Date: 01 December 2004

Secretary
THORNTONS WS
Resigned: 31 October 2004
Appointed Date: 08 June 2004

Director
HOVELL, David Alexander
Resigned: 29 September 2012
Appointed Date: 31 October 2004
71 years old

Director
HUTCHESON, Iain Henderson
Resigned: 31 October 2004
Appointed Date: 08 June 2004
62 years old

DENFIND STONE LIMITED Events

20 Jun 2016
Annual return made up to 8 June 2016
Statement of capital on 2016-06-20
  • GBP 100

16 May 2016
Total exemption small company accounts made up to 31 October 2015
17 Jul 2015
128(4) 1985 companies act form
17 Jul 2015
Statement of capital following an allotment of shares on 1 June 2006
  • GBP 100

10 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 39 more events
04 Nov 2004
Registered office changed on 04/11/04 from: 50 castle street dundee DD1 3RU
05 Oct 2004
Director's particulars changed
06 Sep 2004
Memorandum and Articles of Association
28 Jun 2004
Company name changed castlelaw (no.517) LIMITED\certificate issued on 28/06/04
08 Jun 2004
Incorporation

DENFIND STONE LIMITED Charges

22 March 2013
Floating charge
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…