DUNDAS FYFE LIMITED
EDINBURGH M&S TOILETRIES (HOLDINGS) LIMITED DUNWILCO (630) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH28 8QJ

Company number SC180258
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address HILLWOOD HOUSE, 2 HARVEST DRIVE NEWBRIDGE, EDINBURGH, EH28 8QJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 30 January 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 832,857 . The most likely internet sites of DUNDAS FYFE LIMITED are www.dundasfyfe.co.uk, and www.dundas-fyfe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to South Gyle Rail Station is 3.7 miles; to Uphall Rail Station is 4.3 miles; to Rosyth Rail Station is 7.7 miles; to Aberdour Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dundas Fyfe Limited is a Private Limited Company. The company registration number is SC180258. Dundas Fyfe Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Dundas Fyfe Limited is Hillwood House 2 Harvest Drive Newbridge Edinburgh Eh28 8qj. . DALLEY, John Chapman is a Secretary of the company. CAIRNEY, Henry Patrick Fleming is a Director of the company. WATSON, James is a Director of the company. Secretary BRODIE, John Ross has been resigned. Secretary MACNAB, Peter Douglas has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARCLAY, William D has been resigned. Director BIRD, Colin Smith has been resigned. Director BRODIE, John Ross has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director CRAWFORD, Douglas James has been resigned. Director CRONAN, John Philip has been resigned. Director DUFFY, James has been resigned. Director FIDLER, Brian Harvey has been resigned. Director MCBEATH, Innes Archibald Wilson has been resigned. Director MCDOUGALL, Mary has been resigned. Director MOON, David has been resigned. Nominee Director POLSON, Michael Buchanan has been resigned. Director SMALLMAN, Hollis has been resigned. Director TEMPANY, William John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DALLEY, John Chapman
Appointed Date: 09 June 2005

Director
CAIRNEY, Henry Patrick Fleming
Appointed Date: 19 March 2009
73 years old

Director
WATSON, James
Appointed Date: 24 October 2013
73 years old

Resigned Directors

Secretary
BRODIE, John Ross
Resigned: 09 June 2005
Appointed Date: 28 July 2003

Secretary
MACNAB, Peter Douglas
Resigned: 28 July 2003
Appointed Date: 20 February 1998

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 February 1998
Appointed Date: 04 November 1997

Director
BARCLAY, William D
Resigned: 28 July 2003
Appointed Date: 23 January 1998
76 years old

Director
BIRD, Colin Smith
Resigned: 31 December 2004
Appointed Date: 28 July 2003
78 years old

Director
BRODIE, John Ross
Resigned: 21 August 2003
Appointed Date: 28 July 2003
61 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 12 November 1997
Appointed Date: 04 November 1997

Director
CRAWFORD, Douglas James
Resigned: 23 January 1998
Appointed Date: 12 November 1997
60 years old

Director
CRONAN, John Philip
Resigned: 10 May 2005
Appointed Date: 21 August 2003
90 years old

Director
DUFFY, James
Resigned: 10 May 2005
Appointed Date: 21 August 2003
90 years old

Director
FIDLER, Brian Harvey
Resigned: 28 July 2003
Appointed Date: 20 February 1998
87 years old

Director
MCBEATH, Innes Archibald Wilson
Resigned: 28 July 2003
Appointed Date: 23 January 1998
62 years old

Director
MCDOUGALL, Mary
Resigned: 28 July 2003
Appointed Date: 05 May 1998
66 years old

Director
MOON, David
Resigned: 16 January 2009
Appointed Date: 10 May 2005
68 years old

Nominee Director
POLSON, Michael Buchanan
Resigned: 23 January 1998
Appointed Date: 04 November 1997
61 years old

Director
SMALLMAN, Hollis
Resigned: 28 February 2014
Appointed Date: 10 May 2005
82 years old

Director
TEMPANY, William John
Resigned: 28 July 2003
Appointed Date: 23 January 1998
69 years old

DUNDAS FYFE LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 January 2016
26 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 832,857

28 Aug 2015
Accounts for a dormant company made up to 31 January 2015
27 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 832,857

...
... and 98 more events
03 Feb 1998
New director appointed
03 Feb 1998
New director appointed
03 Dec 1997
Director resigned
03 Dec 1997
New director appointed
04 Nov 1997
Incorporation

DUNDAS FYFE LIMITED Charges

28 July 2003
Bond & floating charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 February 1998
Floating charge
Delivered: 27 February 1998
Status: Satisfied on 31 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…