DUNOLLIE PROJECTS LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4AT

Company number SC335266
Status Active
Incorporation Date 13 December 2007
Company Type Private Limited Company
Address C/O AINSLEY SMITH &CO CA., 21ARGYLL SQUARE, ARGYLL SQUARE, OBAN, ARGYLL, PA34 4AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Shona Neil as a director on 3 December 2015. The most likely internet sites of DUNOLLIE PROJECTS LIMITED are www.dunollieprojects.co.uk, and www.dunollie-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Connel Ferry Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunollie Projects Limited is a Private Limited Company. The company registration number is SC335266. Dunollie Projects Limited has been working since 13 December 2007. The present status of the company is Active. The registered address of Dunollie Projects Limited is C O Ainsley Smith Co Ca 21argyll Square Argyll Square Oban Argyll Pa34 4at. . ROBERTSON, Michael John is a Secretary of the company. EVANS, Carol Ann is a Director of the company. LANGFORD, Colin David is a Director of the company. MORLEY, Morag Macdougal is a Director of the company. MUDIE, David Goodall is a Director of the company. NEIL, Shona is a Director of the company. WILSON, John Richard Knight is a Director of the company. Director DZHATIEVA, Zalina has been resigned. Director MACARTHUR, Albertina Wilson has been resigned. Director MACQUEEN, Graham has been resigned. Director MORRISON, Colin Chisholm has been resigned. Director THORNTON, Marjie Maccoll has been resigned. Director WILSON, John Richard Knight has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTSON, Michael John
Appointed Date: 13 December 2007

Director
EVANS, Carol Ann
Appointed Date: 23 September 2014
69 years old

Director
LANGFORD, Colin David
Appointed Date: 05 December 2013
72 years old

Director
MORLEY, Morag Macdougal
Appointed Date: 13 December 2007
85 years old

Director
MUDIE, David Goodall
Appointed Date: 13 December 2007
79 years old

Director
NEIL, Shona
Appointed Date: 03 December 2015
34 years old

Director
WILSON, John Richard Knight
Appointed Date: 05 September 2014
80 years old

Resigned Directors

Director
DZHATIEVA, Zalina
Resigned: 26 October 2015
Appointed Date: 27 October 2014
63 years old

Director
MACARTHUR, Albertina Wilson
Resigned: 05 November 2013
Appointed Date: 16 July 2012
67 years old

Director
MACQUEEN, Graham
Resigned: 24 June 2014
Appointed Date: 13 November 2012
75 years old

Director
MORRISON, Colin Chisholm
Resigned: 23 September 2014
Appointed Date: 05 December 2013
75 years old

Director
THORNTON, Marjie Maccoll
Resigned: 28 October 2014
Appointed Date: 05 December 2013
73 years old

Director
WILSON, John Richard Knight
Resigned: 16 December 2015
Appointed Date: 23 September 2014
80 years old

Persons With Significant Control

Macdougall Of Dunollie Preservation Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNOLLIE PROJECTS LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Appointment of Miss Shona Neil as a director on 3 December 2015
16 Dec 2015
Termination of appointment of John Richard Knight Wilson as a director on 16 December 2015
13 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 10,000

...
... and 35 more events
01 Oct 2009
Total exemption small company accounts made up to 31 March 2009
13 Jan 2009
Return made up to 13/12/08; full list of members
12 Mar 2008
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

07 Mar 2008
Curr ext from 31/12/2008 to 31/03/2009
13 Dec 2007
Incorporation

DUNOLLIE PROJECTS LIMITED Charges

2 September 2015
Charge code SC33 5266 0001
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: Contains floating charge…