DUNBAR MANAGEMENT INVESTMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5TW

Company number SC108713
Status Active
Incorporation Date 15 January 1988
Company Type Private Limited Company
Address 1 SAUGHTONHALL DRIVE, EDINBURGH, SCOTLAND, EH12 5TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 1 Saughtonhall Drive Edinburgh EH12 5TW on 9 March 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of DUNBAR MANAGEMENT INVESTMENTS LIMITED are www.dunbarmanagementinvestments.co.uk, and www.dunbar-management-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Edinburgh Rail Station is 2.5 miles; to Burntisland Rail Station is 7.8 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunbar Management Investments Limited is a Private Limited Company. The company registration number is SC108713. Dunbar Management Investments Limited has been working since 15 January 1988. The present status of the company is Active. The registered address of Dunbar Management Investments Limited is 1 Saughtonhall Drive Edinburgh Scotland Eh12 5tw. . DUNBAR, George Alexander is a Secretary of the company. DUNBAR, Andrew is a Director of the company. DUNBAR, George Alexander is a Director of the company. MUNRO, Alison Mary is a Director of the company. Secretary STAMP, David John has been resigned. Director ADAMS, Craig has been resigned. Director MACARI, Victor Peter has been resigned. Director STAMP, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNBAR, George Alexander
Appointed Date: 28 June 1996

Director
DUNBAR, Andrew
Appointed Date: 11 November 1996
60 years old

Director

Director
MUNRO, Alison Mary
Appointed Date: 01 January 2007
65 years old

Resigned Directors

Secretary
STAMP, David John
Resigned: 11 November 1996

Director
ADAMS, Craig
Resigned: 31 August 2011
Appointed Date: 01 July 1998
58 years old

Director
MACARI, Victor Peter
Resigned: 11 November 1996
Appointed Date: 03 March 1993
90 years old

Director
STAMP, David John
Resigned: 28 June 1996
83 years old

Persons With Significant Control

G Dunbar & Sons (Builders) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNBAR MANAGEMENT INVESTMENTS LIMITED Events

09 Mar 2017
Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 1 Saughtonhall Drive Edinburgh EH12 5TW on 9 March 2017
26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 90,000

...
... and 174 more events
21 Feb 1990
Accounting reference date extended from 31/03 to 30/06

07 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1988
Registered office changed on 07/03/88 from: 24 castle st edinburgh EH2 3HT

15 Jan 1988
Incorporation

DUNBAR MANAGEMENT INVESTMENTS LIMITED Charges

1 November 2011
Standard security
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Trustees of G Dunbar & Sons Limited
Description: Afton house starlaw park bathgate wln 15857.
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 saughtonhall drive, edinburgh MID78710.
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57-63 south bridge street, bathgate WLN1464.
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects at starlaw park, bathgate WLN15857.
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenants interest in lease of st andrews way, deans…
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenants interest in lease of subjects on south side of…
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenants interest in lease of ground bounded on south by…
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 128 hawk brae, livingston WLN43018.
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenants interest in the lease of subjects on southwest side…
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Two areas of ground to south of carmondean centre…
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64 carmondeancentre south road, livingston WLN39600.
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 72 carmondean centre south, livingston ELN43647.
19 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 carmondean centre south, livingston WLN43169.
18 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tenants interest in lease of area ground at polbeth…
18 October 2011
Standard security
Delivered: 29 October 2011
Status: Satisfied on 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 carmondean centre south, livingston WLN43182.
18 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 carmondean centre south, livingston WLN43398.
18 October 2011
Standard security
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 carmondean centre south, livingston WLN4315.
10 October 2011
Bond & floating charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Undertaking & all property & assets present & future…
13 November 2009
Standard security
Delivered: 21 November 2009
Status: Satisfied on 1 October 2015
Persons entitled: Bank of Scotland PLC
Description: Plot 28 the quadrant carmondean livingston to be known as…
18 August 2009
Standard security
Delivered: 31 August 2009
Status: Satisfied on 7 October 2015
Persons entitled: Bank of Scotland PLC
Description: 34 carmondean centre south road, livingston WLN43398.
2 June 2009
Standard security
Delivered: 11 June 2009
Status: Satisfied on 7 October 2015
Persons entitled: Bank of Scotland PLC
Description: Easternmost, 1ST floor flat known as 36 carmondean centre…
26 May 2009
Standard security
Delivered: 4 June 2009
Status: Satisfied on 7 October 2015
Persons entitled: Bank of Scotland PLC
Description: 38 carmondean centre south road, livingston, WLN43169.
12 May 2009
Standard security
Delivered: 27 May 2009
Status: Satisfied on 7 October 2015
Persons entitled: Bank of Scotland PLC
Description: 28 carmondean centre south road, livingston WLN43135.
23 April 2009
Standard security
Delivered: 30 April 2009
Status: Satisfied on 29 May 2010
Persons entitled: Bank of Scotland PLC
Description: 143 hawk brae, livingston WLN43068.
23 March 2009
Standard security
Delivered: 3 April 2009
Status: Satisfied on 7 October 2015
Persons entitled: Bank of Scotland PLC
Description: 128 hawk brae, livingston WLN43018.
13 January 2006
Standard security
Delivered: 24 January 2006
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57/61 south bridge street, bathgate.
21 December 2005
Standard security
Delivered: 5 January 2006
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest under a lease of braehead industrial…
21 October 2005
Standard security
Delivered: 26 October 2005
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenants interest under the lease of polbeth industrial…
10 August 2005
Standard security
Delivered: 16 August 2005
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at starlaw park, bathgate (title number wln…
29 July 2005
Standard security
Delivered: 3 August 2005
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those premises consisting of office (formerly a shop and…
16 July 2004
Standard security
Delivered: 21 July 2004
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the north east of alderstone road…
28 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at carmondean centre south, livingston.
28 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at st andrews way, deans, livingston.
28 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied on 7 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at inchmuir road, whitehill industrial estate…
28 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied on 11 March 2010
Persons entitled: West Lothian Council
Description: Tenants interest in the lease over ground south east of…
28 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied on 11 March 2010
Persons entitled: West Lothian Council
Description: Tenants interest in the lease over 8,752 sq metres of…
28 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied on 11 March 2010
Persons entitled: West Lothian Council
Description: Tenants interest in the lease over 2,275 sq metres of…
31 December 2001
Standard security
Delivered: 10 January 2002
Status: Satisfied on 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at anderson street/hill street, dysart.
31 December 2001
Standard security
Delivered: 10 January 2002
Status: Satisfied on 13 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at hercus loan, musselburgh.
20 December 2001
Floating charge
Delivered: 31 December 2001
Status: Satisfied on 18 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 January 1998
Standard security
Delivered: 16 January 1998
Status: Satisfied on 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at 138 to 148 north high…
6 December 1996
Bond & floating charge
Delivered: 16 December 1996
Status: Satisfied on 14 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 January 1995
Standard security
Delivered: 12 January 1995
Status: Satisfied on 13 April 2006
Persons entitled: Scottish Building Society
Description: 462.2 square metres at north high street, musselburgh.
11 April 1994
Standard security
Delivered: 22 April 1994
Status: Satisfied on 13 April 2006
Persons entitled: Scottish Homes
Description: 138 to 148 north high street, musselburgh.
26 November 1993
Standard security
Delivered: 3 December 1993
Status: Satisfied on 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse at 10,12,13,14 and 16 anderson street…
16 September 1993
Standard security
Delivered: 28 September 1993
Status: Satisfied on 13 April 2006
Persons entitled: George Alexander Dunbar and Others as Trustees
Description: 462.2 square metres of ground lying generally to the south…
10 August 1993
Standard security
Delivered: 19 August 1993
Status: Satisfied on 13 April 2006
Persons entitled: Scottish Homes
Description: 10,12,13,14,16, anderson street, dysart.
23 December 1991
Standard security
Delivered: 6 January 1992
Status: Satisfied on 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 606 square metres at victor park terrace corstorphine…
12 July 1991
Standard security
Delivered: 25 July 1991
Status: Satisfied on 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 26/34 joppa road portobello, edinburgh.
13 March 1991
Standard security
Delivered: 20 March 1991
Status: Satisfied on 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 5.028 hectares part of farm of portbeth.
14 January 1991
Bond & floating charge
Delivered: 17 January 1991
Status: Satisfied on 14 February 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…