DUNEDIN BUILDERS MERCHANTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JG

Company number SC139094
Status Active
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address UNIT 16-18, DUNEDIN STREET, EDINBURGH, EH7 4JG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DUNEDIN BUILDERS MERCHANTS LIMITED are www.dunedinbuildersmerchants.co.uk, and www.dunedin-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Dunedin Builders Merchants Limited is a Private Limited Company. The company registration number is SC139094. Dunedin Builders Merchants Limited has been working since 30 June 1992. The present status of the company is Active. The registered address of Dunedin Builders Merchants Limited is Unit 16 18 Dunedin Street Edinburgh Eh7 4jg. . TAYLOR, Joanne Lisa is a Secretary of the company. TAYLOR, John is a Director of the company. Secretary RAE, David Bolton has been resigned. Secretary RAE, Linda Ann has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RAE, Alistair James has been resigned. Director RAE, David Bolton has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
TAYLOR, Joanne Lisa
Appointed Date: 27 April 2000

Director
TAYLOR, John
Appointed Date: 30 June 1992
58 years old

Resigned Directors

Secretary
RAE, David Bolton
Resigned: 30 November 1993
Appointed Date: 30 June 1992

Secretary
RAE, Linda Ann
Resigned: 27 April 2000
Appointed Date: 30 November 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 June 1993
Appointed Date: 30 June 1992

Director
RAE, Alistair James
Resigned: 27 April 2000
Appointed Date: 30 June 1992
79 years old

Director
RAE, David Bolton
Resigned: 30 November 1993
Appointed Date: 30 June 1992
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 June 1992
Appointed Date: 30 June 1992

Persons With Significant Control

Mr John Taylor
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNEDIN BUILDERS MERCHANTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
03 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 96

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
02 Jul 1992
Registered office changed on 02/07/92 from: 24 great king street edinburgh EH3 6QN

02 Jul 1992
New director appointed

02 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

02 Jul 1992
Director resigned;new director appointed

30 Jun 1992
Incorporation

DUNEDIN BUILDERS MERCHANTS LIMITED Charges

30 April 2014
Charge code SC13 9094 0002
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Beaverhall Properties Limited
Description: 14-18 dunedin street edinburgh MID152797.
2 August 1994
Bond & floating charge
Delivered: 5 August 1994
Status: Satisfied on 15 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…