DUNNET LIMITED
EDINBURGH AC&H 71 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH8 8HQ

Company number SC202033
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address 2/8 TYTLER GARDENS, EDINBURGH, MIDLOTHIAN, EH8 8HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DUNNET LIMITED are www.dunnet.co.uk, and www.dunnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Dunnet Limited is a Private Limited Company. The company registration number is SC202033. Dunnet Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Dunnet Limited is 2 8 Tytler Gardens Edinburgh Midlothian Eh8 8hq. . GLASGOW, David Alexander is a Director of the company. HURRIE, Laura Lee is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary DUNNET, Janette Spalding has been resigned. Secretary GORDON, David Allan James has been resigned. Secretary GORDON, Patricia Margaret has been resigned. Director DUNNET, Janette Spalding has been resigned. Director DUNNET, William Michael has been resigned. Director GORDON, Alan Thomas has been resigned. Director GORDON, David Allan James has been resigned. Director GORDON, Patricia Margaret has been resigned. Director MURRAY, Stuart Ritchie has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GLASGOW, David Alexander
Appointed Date: 18 October 2013
42 years old

Director
HURRIE, Laura Lee
Appointed Date: 18 October 2013
42 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 04 December 2000
Appointed Date: 01 December 1999

Secretary
DUNNET, Janette Spalding
Resigned: 23 June 2005
Appointed Date: 04 December 2000

Secretary
GORDON, David Allan James
Resigned: 03 December 2013
Appointed Date: 22 September 2009

Secretary
GORDON, Patricia Margaret
Resigned: 24 September 2009
Appointed Date: 23 June 2005

Director
DUNNET, Janette Spalding
Resigned: 23 June 2005
Appointed Date: 16 December 1999
81 years old

Director
DUNNET, William Michael
Resigned: 19 September 2005
Appointed Date: 16 December 1999
81 years old

Director
GORDON, Alan Thomas
Resigned: 03 December 2013
Appointed Date: 23 June 2005
73 years old

Director
GORDON, David Allan James
Resigned: 03 December 2013
Appointed Date: 22 September 2009
45 years old

Director
GORDON, Patricia Margaret
Resigned: 24 September 2009
Appointed Date: 23 June 2005
71 years old

Director
MURRAY, Stuart Ritchie
Resigned: 16 December 1999
Appointed Date: 01 December 1999
60 years old

Persons With Significant Control

David Alexander Glasgow
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Laura Lee Hurrie
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNNET LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

31 Dec 2014
Accounts for a dormant company made up to 31 December 2014
...
... and 55 more events
12 Jan 2000
Director resigned
12 Jan 2000
New director appointed
12 Jan 2000
New director appointed
12 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Dec 1999
Incorporation