DUDDINGSTON HOUSE SOUTHERN LIMITED
EDINBURGH TM 1218 LIMITED

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

Company number SC263378
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address MAIDENCRAIG HOUSE, 192 QUEENSFERRY ROAD, EDINBURGH, MIDLOTHIAN, EH4 2BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of DUDDINGSTON HOUSE SOUTHERN LIMITED are www.duddingstonhousesouthern.co.uk, and www.duddingston-house-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Duddingston House Southern Limited is a Private Limited Company. The company registration number is SC263378. Duddingston House Southern Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Duddingston House Southern Limited is Maidencraig House 192 Queensferry Road Edinburgh Midlothian Eh4 2bn. . MCADAM, Mary Anne is a Secretary of the company. PETRIE, Roderick Mckenzie is a Director of the company. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director HARE, Bruce Andrew has been resigned. Director HARRISON, Thomas Frederick Teviot has been resigned. Director LEE DICKSON, Michael has been resigned. Director MARTIN, Charles St Clair has been resigned. Director MAXWELL, Sean has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCADAM, Mary Anne
Appointed Date: 28 December 2012

Director
PETRIE, Roderick Mckenzie
Appointed Date: 13 March 2009
69 years old

Resigned Directors

Secretary
ROBSON, Malcolm Henry
Resigned: 28 December 2012
Appointed Date: 13 March 2009

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 13 March 2009
Appointed Date: 12 February 2004

Director
HARE, Bruce Andrew
Resigned: 13 March 2009
Appointed Date: 25 February 2004
72 years old

Director
HARRISON, Thomas Frederick Teviot
Resigned: 30 September 2011
Appointed Date: 30 April 2009
78 years old

Director
LEE DICKSON, Michael
Resigned: 03 March 2009
Appointed Date: 21 June 2004
65 years old

Director
MARTIN, Charles St Clair
Resigned: 30 November 2008
Appointed Date: 28 February 2004
67 years old

Director
MAXWELL, Sean
Resigned: 03 March 2009
Appointed Date: 21 June 2004
62 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 25 February 2004
Appointed Date: 12 February 2004

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 25 February 2004
Appointed Date: 12 February 2004

Persons With Significant Control

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

DUDDINGSTON HOUSE SOUTHERN LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
17 Aug 2016
Accounts for a small company made up to 31 March 2016
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

12 Oct 2015
Satisfaction of charge 1 in full
09 Sep 2015
Accounts for a small company made up to 31 March 2015
...
... and 52 more events
27 Feb 2004
Ad 25/02/04--------- £ si 98@1=98 £ ic 2/100
27 Feb 2004
Accounting reference date shortened from 28/02/05 to 30/11/04
27 Feb 2004
Resolutions
  • RES13 ‐ Redesignate shares 25/02/04

26 Feb 2004
Company name changed tm 1218 LIMITED\certificate issued on 26/02/04
12 Feb 2004
Incorporation

DUDDINGSTON HOUSE SOUTHERN LIMITED Charges

17 May 2010
Floating charge
Delivered: 27 May 2010
Status: Satisfied on 12 October 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…