DUMFRIES FACILITIES (HOLDINGS) LIMITED
EDINBURGH MACROCOM (595) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC203849
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 15,000 . The most likely internet sites of DUMFRIES FACILITIES (HOLDINGS) LIMITED are www.dumfriesfacilitiesholdings.co.uk, and www.dumfries-facilities-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Dumfries Facilities Holdings Limited is a Private Limited Company. The company registration number is SC203849. Dumfries Facilities Holdings Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Dumfries Facilities Holdings Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Secretary NOBLE FINANCIAL HOLDINGS LIMITED has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Secretary NOBLE PARTNERSHIP LIMITED has been resigned. Director AUSTIN, Robert John has been resigned. Director CHAPLIN, Robert Henry Moffett has been resigned. Director CHRISTIE, Rory has been resigned. Director CLAPP, Andrew David has been resigned. Director CLAPP, Andrew David has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director COPLEY, Peter Paul has been resigned. Director DONALDSON, David Graham has been resigned. Director GORDON, Andrew James has been resigned. Director HAZELL, Anthony John has been resigned. Director JESSOP, Alan Dixon has been resigned. Director MCDONAGH, John has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director PHILIPSZ, Joseph Eugene has been resigned. Director RAY, Alistair Graham has been resigned. Director RYAN, Michael Joseph has been resigned. Director RYAN, Michael Joseph has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 05 August 2005

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
52 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
62 years old

Resigned Directors

Secretary
NOBLE FINANCIAL HOLDINGS LIMITED
Resigned: 05 June 2003
Appointed Date: 17 February 2000

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 17 February 2000
Appointed Date: 11 February 2000

Secretary
NOBLE PARTNERSHIP LIMITED
Resigned: 05 August 2005
Appointed Date: 05 June 2003

Director
AUSTIN, Robert John
Resigned: 02 January 2003
Appointed Date: 21 June 2001
61 years old

Director
CHAPLIN, Robert Henry Moffett
Resigned: 21 June 2001
Appointed Date: 20 March 2000
62 years old

Director
CHRISTIE, Rory
Resigned: 23 July 2004
Appointed Date: 05 December 2000
66 years old

Director
CLAPP, Andrew David
Resigned: 30 September 2013
Appointed Date: 24 April 2012
50 years old

Director
CLAPP, Andrew David
Resigned: 04 March 2011
Appointed Date: 10 September 2010
50 years old

Director
CLARKE, Laurence Seymour
Resigned: 10 September 2010
Appointed Date: 19 March 2009
53 years old

Director
COPLEY, Peter Paul
Resigned: 02 January 2003
Appointed Date: 21 June 2001
69 years old

Director
DONALDSON, David Graham
Resigned: 21 June 2001
Appointed Date: 19 June 2001
81 years old

Director
GORDON, Andrew James
Resigned: 01 June 2001
Appointed Date: 17 February 2000
68 years old

Director
HAZELL, Anthony John
Resigned: 01 June 2001
Appointed Date: 05 December 2000
75 years old

Director
JESSOP, Alan Dixon
Resigned: 01 June 2001
Appointed Date: 20 March 2000
70 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 13 March 2006
55 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 13 March 2006
Appointed Date: 23 July 2004
68 years old

Director
PHILIPSZ, Joseph Eugene
Resigned: 21 June 2001
Appointed Date: 17 February 2000
57 years old

Director
RAY, Alistair Graham
Resigned: 23 July 2004
Appointed Date: 21 June 2001
50 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 23 July 2004
59 years old

Director
RYAN, Michael Joseph
Resigned: 01 June 2001
Appointed Date: 20 March 2000
59 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 13 March 2006
Appointed Date: 23 July 2004
75 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 31 March 2009

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 17 February 2000
Appointed Date: 11 February 2000

Persons With Significant Control

Elbon Holdings (1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUMFRIES FACILITIES (HOLDINGS) LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15,000

27 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
26 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 111 more events
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
18 Feb 2000
Registered office changed on 18/02/00 from: 152 bath street glasgow lanarkshire G2 4TB
17 Feb 2000
Company name changed macrocom (595) LIMITED\certificate issued on 17/02/00
11 Feb 2000
Incorporation

DUMFRIES FACILITIES (HOLDINGS) LIMITED Charges

23 March 2000
Floating charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All assets, rights and property of the chargor…
22 March 2000
Floating charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All assets, rights and property of the chargor…
22 March 2000
Floating charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The whole assets of the company…
20 March 2000
Floating charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All assets, rights and property of the chargor…