BIGGART DONALD HOLDINGS LIMITED
EDINBURGH SMOKEYBRAE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC189060
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address FLOOR 3, 1 - 4 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of BIGGART DONALD HOLDINGS LIMITED are www.biggartdonaldholdings.co.uk, and www.biggart-donald-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Biggart Donald Holdings Limited is a Private Limited Company. The company registration number is SC189060. Biggart Donald Holdings Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of Biggart Donald Holdings Limited is Floor 3 1 4 Atholl Crescent Edinburgh Scotland Eh3 8ha. . DONALD, Ghill Duncan Kinniburgh is a Director of the company. MCLAUGHLIN, Allan Stephen is a Director of the company. Secretary BIGGART, Barbara has been resigned. Secretary DONALD, Karine has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SELLERS, Calvin Lee has been resigned. Director BIGGART, William Mitchell has been resigned. Director DONNELLY, John Paton has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DONALD, Ghill Duncan Kinniburgh
Appointed Date: 10 September 1998
62 years old

Director
MCLAUGHLIN, Allan Stephen
Appointed Date: 25 October 2016
56 years old

Resigned Directors

Secretary
BIGGART, Barbara
Resigned: 28 March 2000
Appointed Date: 10 September 1998

Secretary
DONALD, Karine
Resigned: 11 January 2008
Appointed Date: 28 March 2000

Nominee Secretary
REID, Brian
Resigned: 10 September 1998
Appointed Date: 07 September 1998

Secretary
SELLERS, Calvin Lee
Resigned: 01 May 2012
Appointed Date: 11 January 2008

Director
BIGGART, William Mitchell
Resigned: 28 February 2003
Appointed Date: 10 September 1998
71 years old

Director
DONNELLY, John Paton
Resigned: 22 August 2005
Appointed Date: 22 February 1999
61 years old

Nominee Director
MABBOTT, Stephen
Resigned: 10 September 1998
Appointed Date: 07 September 1998
74 years old

Persons With Significant Control

Bd Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIGGART DONALD HOLDINGS LIMITED Events

04 Nov 2016
Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
06 Jun 2016
Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 56,611

...
... and 80 more events
09 Nov 1998
Company name changed smokeybrae LIMITED\certificate issued on 09/11/98
11 Sep 1998
Secretary resigned
11 Sep 1998
Director resigned
11 Sep 1998
Registered office changed on 11/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
07 Sep 1998
Incorporation

BIGGART DONALD HOLDINGS LIMITED Charges

20 December 1999
Bond & floating charge
Delivered: 29 December 1999
Status: Satisfied on 14 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…