DALMUNZIE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC024958
Status Active
Incorporation Date 9 January 1947
Company Type Private Limited Company
Address TURCAN CONNELL, PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, SCOTLAND, EH3 9EE
Home Country United Kingdom
Nature of Business 01621 - Farm animal boarding and care, 55209 - Other holiday and other collective accommodation, 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 December 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 49,400 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DALMUNZIE LIMITED are www.dalmunzie.co.uk, and www.dalmunzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Dalmunzie Limited is a Private Limited Company. The company registration number is SC024958. Dalmunzie Limited has been working since 09 January 1947. The present status of the company is Active. The registered address of Dalmunzie Limited is Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland Eh3 9ee. . KAYE, Jeremy Robin is a Secretary of the company. ANGEST, Dorothy, Lady is a Director of the company. ANGEST, Henry, Sir is a Director of the company. Secretary WINTON, Peter Denis has been resigned. Secretary TURCAN CONNELL COMPANY SECRETARIES LIMITED has been resigned. Director STEWART, Stephanie has been resigned. Director STEWART, Stephanie has been resigned. Director WINTON, Denis has been resigned. Director WINTON, Donald Nicholas has been resigned. Director WINTON, Peter Denis has been resigned. Director WINTON, Simon Nigel has been resigned. Director WRIGLEY, Jennifer has been resigned. The company operates in "Farm animal boarding and care".


Current Directors

Secretary
KAYE, Jeremy Robin
Appointed Date: 01 February 2016

Director
ANGEST, Dorothy, Lady
Appointed Date: 16 December 2015
69 years old

Director
ANGEST, Henry, Sir
Appointed Date: 16 December 2015
85 years old

Resigned Directors

Secretary
WINTON, Peter Denis
Resigned: 16 December 2015

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Resigned: 01 February 2016
Appointed Date: 16 December 2015

Director
STEWART, Stephanie
Resigned: 05 May 2000
Appointed Date: 05 August 1996
76 years old

Director
STEWART, Stephanie
Resigned: 23 May 1990

Director
WINTON, Denis
Resigned: 01 March 1996
107 years old

Director
WINTON, Donald Nicholas
Resigned: 16 December 2015
Appointed Date: 05 May 2000
68 years old

Director
WINTON, Peter Denis
Resigned: 16 December 2015
71 years old

Director
WINTON, Simon Nigel
Resigned: 16 December 2015
66 years old

Director
WRIGLEY, Jennifer
Resigned: 16 December 2015
Appointed Date: 04 May 2008
77 years old

DALMUNZIE LIMITED Events

27 Sep 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
04 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 49,400

19 Jun 2016
Total exemption small company accounts made up to 30 November 2015
22 Mar 2016
Registration of charge SC0249580002, created on 8 March 2016
21 Mar 2016
Director's details changed for Mrs Dorothy Angest on 16 December 2015
...
... and 89 more events
13 Oct 1986
Return made up to 09/08/86; full list of members

13 Oct 1986
Return made up to 09/08/86; full list of members

13 Oct 1986
Return made up to 28/09/85; full list of members

13 Oct 1986
Return made up to 28/09/85; full list of members

09 Jan 1947
Incorporation

DALMUNZIE LIMITED Charges

8 March 2016
Charge code SC02 4958 0002
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The ores, minerals and mineral substances, whether…
29 December 2015
Charge code SC02 4958 0001
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK)
Description: Dalmunzie estate, spittal o'glenshee, blairgowrie…