DUGUID MCCOMISKIE LTD
EDINBURGH MCNEILL MAGUIRE & MCCREATH LIMITED MCNEIL MAGUIRE & MCCREATH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 6SD

Company number SC264756
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address 4 NORTHLAWN TERRACE, EASTER PARK DRIVE, EDINBURGH, SCOTLAND, EH4 6SD
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 1 Hillpark Court Edinburgh EH4 7BE to 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD on 22 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of DUGUID MCCOMISKIE LTD are www.duguidmccomiskie.co.uk, and www.duguid-mccomiskie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Duguid Mccomiskie Ltd is a Private Limited Company. The company registration number is SC264756. Duguid Mccomiskie Ltd has been working since 11 March 2004. The present status of the company is Active. The registered address of Duguid Mccomiskie Ltd is 4 Northlawn Terrace Easter Park Drive Edinburgh Scotland Eh4 6sd. . DUGUID, Lindsay Stuart is a Secretary of the company. DUGUID, Lindsay Stuart is a Director of the company. MCCOMISKIE, David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
DUGUID, Lindsay Stuart
Appointed Date: 11 March 2004

Director
DUGUID, Lindsay Stuart
Appointed Date: 11 March 2004
73 years old

Director
MCCOMISKIE, David
Appointed Date: 11 March 2004
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

DUGUID MCCOMISKIE LTD Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2016
Registered office address changed from 1 Hillpark Court Edinburgh EH4 7BE to 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD on 22 June 2016
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

11 Feb 2016
Amended total exemption small company accounts made up to 30 September 2014
27 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 36 more events
15 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2004
Company name changed mcneil maguire & mccreath limite d\certificate issued on 29/03/04
11 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation

DUGUID MCCOMISKIE LTD Charges

26 January 2005
Bond & floating charge
Delivered: 28 January 2005
Status: Satisfied on 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…