DUNEDIN (SAPE SCOTLAND GP) LIMITED
EDINBURGH SAND AIRE SCOTLAND (GP) LIMITED LOTHIAN FIFTY (936) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC239665
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DUNEDIN (SAPE SCOTLAND GP) LIMITED are www.dunedinsapescotlandgp.co.uk, and www.dunedin-sape-scotland-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Dunedin Sape Scotland Gp Limited is a Private Limited Company. The company registration number is SC239665. Dunedin Sape Scotland Gp Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Dunedin Sape Scotland Gp Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . MURRAY, Graeme Douglas is a Secretary of the company. MARSHALL, Ross is a Director of the company. MURRAY, Graeme Douglas is a Director of the company. Secretary BREEDY, Rosalyn Antonia has been resigned. Nominee Secretary BURNESS has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Director SCOTT, Francis Alexander has been resigned. Director WILLIAMS, David Richard has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005

Director
MARSHALL, Ross
Appointed Date: 03 November 2005
67 years old

Director
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005
60 years old

Resigned Directors

Secretary
BREEDY, Rosalyn Antonia
Resigned: 03 November 2005
Appointed Date: 05 February 2004

Nominee Secretary
BURNESS
Resigned: 12 December 2002
Appointed Date: 15 November 2002

Secretary
DAVIES, James Ralph Parnell
Resigned: 05 February 2004
Appointed Date: 12 December 2002

Director
SCOTT, Francis Alexander
Resigned: 03 November 2005
Appointed Date: 12 December 2002
66 years old

Director
WILLIAMS, David Richard
Resigned: 03 November 2005
Appointed Date: 12 December 2002
65 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 12 December 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Dunedin Saltire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNEDIN (SAPE SCOTLAND GP) LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

12 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 52 more events
13 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2002
Resolutions
  • RES13 ‐ Memo altered 12/12/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Dec 2002
Company name changed lothian fifty (936) LIMITED\certificate issued on 12/12/02
15 Nov 2002
Incorporation