DUDDINGSTON HOUSE RENFIELD STREET LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2BN

Company number SC243689
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address MAIDENCRAIG HOUSE, 192 QUEENSFERRY ROAD, EDINBURGH, EH4 2BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 5 in full. The most likely internet sites of DUDDINGSTON HOUSE RENFIELD STREET LIMITED are www.duddingstonhouserenfieldstreet.co.uk, and www.duddingston-house-renfield-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Duddingston House Renfield Street Limited is a Private Limited Company. The company registration number is SC243689. Duddingston House Renfield Street Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Duddingston House Renfield Street Limited is Maidencraig House 192 Queensferry Road Edinburgh Eh4 2bn. . MCADAM, Mary Anne is a Secretary of the company. HARE, Bruce Andrew is a Director of the company. PETRIE, Roderick Mckenzie is a Director of the company. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director MARTIN, Charles St Clair has been resigned. Director PRINGLE, Aileen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCADAM, Mary Anne
Appointed Date: 22 November 2013

Director
HARE, Bruce Andrew
Appointed Date: 10 February 2003
72 years old

Director
PETRIE, Roderick Mckenzie
Appointed Date: 08 October 2008
69 years old

Resigned Directors

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 09 December 2012
Appointed Date: 10 February 2003

Director
MARTIN, Charles St Clair
Resigned: 30 November 2008
Appointed Date: 23 April 2003
67 years old

Director
PRINGLE, Aileen
Resigned: 08 October 2008
Appointed Date: 23 April 2003
63 years old

Persons With Significant Control

Sir Thomas Farmer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

DUDDINGSTON HOUSE RENFIELD STREET LIMITED Events

25 Aug 2016
Confirmation statement made on 30 June 2016 with updates
18 Aug 2016
Accounts for a small company made up to 31 March 2016
14 Oct 2015
Satisfaction of charge 5 in full
12 Oct 2015
Satisfaction of charge SC2436890006 in full
12 Oct 2015
Satisfaction of charge SC2436890007 in full
...
... and 56 more events
08 May 2003
Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100
07 May 2003
Partic of mort/charge *
01 May 2003
New director appointed
01 May 2003
New director appointed
10 Feb 2003
Incorporation

DUDDINGSTON HOUSE RENFIELD STREET LIMITED Charges

9 April 2014
Charge code SC24 3689 0006
Delivered: 10 April 2014
Status: Satisfied on 12 October 2015
Persons entitled: Bank of Scotland PLC
Description: Part of former odeon cinema, renfield street, glasgow…
24 March 2014
Charge code SC24 3689 0007
Delivered: 10 April 2014
Status: Satisfied on 12 October 2015
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
20 April 2011
Standard security
Delivered: 27 April 2011
Status: Satisfied on 14 October 2015
Persons entitled: Sir Thomas Farmer
Description: Subjects known as odean cinema, renfield street, glasgow…
20 April 2011
Standard security
Delivered: 27 April 2011
Status: Satisfied on 31 October 2013
Persons entitled: Sir Thomas Farmer
Description: Subjects known as odean cinema, clerk street, edinburgh…
14 May 2003
Standard security
Delivered: 23 May 2003
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as the odeon cinema, renfield street…
13 May 2003
Standard security
Delivered: 23 May 2003
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as the odeon cinema, clerk street…
30 April 2003
Bond & floating charge
Delivered: 7 May 2003
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…