DBLT REDHEUGH LIMITED
EDINBURGH ANDSTRAT (NO.390) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC454313
Status Active
Incorporation Date 11 July 2013
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, MIDLOTHIAN, EH3 8EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DBLT REDHEUGH LIMITED are www.dbltredheugh.co.uk, and www.dblt-redheugh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Dblt Redheugh Limited is a Private Limited Company. The company registration number is SC454313. Dblt Redheugh Limited has been working since 11 July 2013. The present status of the company is Active. The registered address of Dblt Redheugh Limited is 1 Rutland Court Edinburgh Midlothian Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. DUNDAS-BEKKER, Althea Enid Phillipa is a Director of the company. DUNDAS-BEKKER, Henrietta May is a Director of the company. GIBB, Fiona Helen is a Director of the company. GODFREY-FAUSSETT, Matthew Richard Charles is a Director of the company. HAYNES, Nicholas Rhys is a Director of the company. STIRLING-AIRD, Richard John is a Director of the company. Director BROWN, Simon Thomas David has been resigned. Director KERR, John Neilson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 11 July 2013

Director
DUNDAS-BEKKER, Althea Enid Phillipa
Appointed Date: 19 November 2013
85 years old

Director
DUNDAS-BEKKER, Henrietta May
Appointed Date: 19 November 2013
50 years old

Director
GIBB, Fiona Helen
Appointed Date: 11 July 2013
65 years old

Director
GODFREY-FAUSSETT, Matthew Richard Charles
Appointed Date: 19 November 2013
59 years old

Director
HAYNES, Nicholas Rhys
Appointed Date: 19 November 2013
60 years old

Director
STIRLING-AIRD, Richard John
Appointed Date: 19 November 2013
79 years old

Resigned Directors

Director
BROWN, Simon Thomas David
Resigned: 11 July 2013
Appointed Date: 11 July 2013
65 years old

Director
KERR, John Neilson
Resigned: 11 July 2013
Appointed Date: 11 July 2013
69 years old

Persons With Significant Control

Ms Althea Enid Phillipa Dundas-Bekker
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a trustee of a trust

DBLT REDHEUGH LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,553,001

23 Apr 2015
Previous accounting period shortened from 31 July 2015 to 31 March 2015
...
... and 12 more events
24 Oct 2013
Termination of appointment of John Kerr as a director
24 Oct 2013
Termination of appointment of Simon Brown as a director
03 Sep 2013
Company name changed andstrat (no.390) LIMITED\certificate issued on 03/09/13
  • CONNOT ‐

03 Sep 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-03

11 Jul 2013
Incorporation
Statement of capital on 2013-07-11
  • GBP 1