DOMEMAJOR LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 5NE

Company number SC189446
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address 10 CRAIGMILLAR PARK, EDINBURGH, EH16 5NE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DOMEMAJOR LIMITED are www.domemajor.co.uk, and www.domemajor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Slateford Rail Station is 2.8 miles; to Burntisland Rail Station is 9.1 miles; to Kinghorn Rail Station is 9.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domemajor Limited is a Private Limited Company. The company registration number is SC189446. Domemajor Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of Domemajor Limited is 10 Craigmillar Park Edinburgh Eh16 5ne. . WARNERS (SECRETARIES) LIMITED is a Secretary of the company. TULLIS, James Robert is a Director of the company. Secretary MACDONALD, Alistair Iain has been resigned. Secretary MACK, Tracey has been resigned. Secretary SOUTH BRIDGE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THISTLE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director GREGOR, Manus has been resigned. Director ORR, Robert James has been resigned. Director RODRIGUEZ, Michelle has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WARNERS (SECRETARIES) LIMITED
Appointed Date: 01 July 2008

Director
TULLIS, James Robert
Appointed Date: 01 July 2008
61 years old

Resigned Directors

Secretary
MACDONALD, Alistair Iain
Resigned: 16 August 1999
Appointed Date: 29 September 1998

Secretary
MACK, Tracey
Resigned: 01 July 2008
Appointed Date: 21 December 2006

Secretary
SOUTH BRIDGE CORPORATE SERVICES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 August 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 September 1998
Appointed Date: 16 September 1998

Secretary
THISTLE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 December 2006
Appointed Date: 16 February 2004

Director
GREGOR, Manus
Resigned: 01 July 2008
Appointed Date: 21 December 2006
62 years old

Director
ORR, Robert James
Resigned: 21 December 2006
Appointed Date: 01 May 2000
61 years old

Director
RODRIGUEZ, Michelle
Resigned: 15 August 2000
Appointed Date: 29 September 1998
53 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 September 1998
Appointed Date: 16 September 1998

Persons With Significant Control

Mr Robbie Peter Jamieson
Notified on: 16 September 2016
38 years old
Nature of control: Ownership of shares – 75% or more

DOMEMAJOR LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

16 Jul 2015
Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 16 July 2015
...
... and 86 more events
05 Oct 1998
Secretary resigned
05 Oct 1998
New director appointed
05 Oct 1998
New secretary appointed
05 Oct 1998
Registered office changed on 05/10/98 from: 24 great king street edinburgh EH3 6QN
16 Sep 1998
Incorporation

DOMEMAJOR LIMITED Charges

10 October 2006
Floating charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
24 May 2005
Standard security
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: The tenants interest in the lease of part of the building…
8 December 2003
Standard security
Delivered: 22 December 2003
Status: Satisfied on 21 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The tenant's interest in the lease of part of the building…
27 November 2003
Floating charge
Delivered: 17 December 2003
Status: Satisfied on 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 April 2002
Standard security
Delivered: 29 April 2002
Status: Satisfied on 17 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5-11 leith street, edinburgh.
26 June 2000
Floating charge
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…
19 February 1999
Standard security
Delivered: 2 March 1999
Status: Satisfied on 17 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 victoria street, edinburgh.
9 February 1999
Floating charge
Delivered: 24 February 1999
Status: Satisfied on 17 December 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…