DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC162934
Status Liquidation
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED are www.dunfermlinehomesdevelopments.co.uk, and www.dunfermline-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Dunfermline Homes Developments Limited is a Private Limited Company. The company registration number is SC162934. Dunfermline Homes Developments Limited has been working since 26 January 1996. The present status of the company is Liquidation. The registered address of Dunfermline Homes Developments Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, James has been resigned. Secretary MCNEIL, Alan Norman has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Director CAMPBELL, Duncan John has been resigned. Director MARSHALL, Alyson has been resigned. Director MASTERTON, Gavin George has been resigned. Director MONKS, Charles has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director TRACE, Marjory Bremner has been resigned. Director WOODROW, Charles Robert has been resigned. Director WRIGHT, Donald James has been resigned. Director QUILL SERVE LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
MCNEIL, Alan Norman
Resigned: 21 February 1997
Appointed Date: 25 October 1996

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 11 December 1996
Appointed Date: 26 January 1996

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 16 February 2004

Secretary
TRACE, Marjory Bremner
Resigned: 16 February 2004
Appointed Date: 21 February 1997

Director
CAMPBELL, Duncan John
Resigned: 05 October 2001
Appointed Date: 26 February 1997
69 years old

Director
MARSHALL, Alyson
Resigned: 26 April 2011
Appointed Date: 30 March 2007
62 years old

Director
MASTERTON, Gavin George
Resigned: 07 May 1999
Appointed Date: 25 October 1996
83 years old

Director
MONKS, Charles
Resigned: 02 February 2009
Appointed Date: 07 May 1999
78 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 11 December 1996
Appointed Date: 26 January 1996

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 11 December 1996
76 years old

Director
TRACE, Marjory Bremner
Resigned: 04 October 2004
Appointed Date: 12 February 2004
65 years old

Director
WOODROW, Charles Robert
Resigned: 27 October 1998
Appointed Date: 25 October 1996
84 years old

Director
WRIGHT, Donald James
Resigned: 01 March 2001
Appointed Date: 03 January 2001
76 years old

Director
QUILL SERVE LIMITED
Resigned: 11 December 1996
Appointed Date: 26 January 1996

Persons With Significant Control

Tulloch Homes Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Events

16 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Dec 2016
Accounts for a dormant company made up to 30 June 2016
08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Jan 2016
Director's details changed for Mr Alexander James Grant on 7 January 2016
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

...
... and 97 more events
19 Dec 1996
Registered office changed on 19/12/96 from: 249 west george street glasgow strathclyde, G2 4RB
19 Dec 1996
Director resigned
19 Dec 1996
Secretary resigned;director resigned
24 Oct 1996
Accounting reference date notified as 30/09
26 Jan 1996
Incorporation

DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Charges

7 March 1997
Bond & floating charge
Delivered: 14 March 1997
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…