D.G.M. & F. (NOMINEES) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC047471
Status Active
Incorporation Date 30 April 1970
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 41 . The most likely internet sites of D.G.M. & F. (NOMINEES) LIMITED are www.dgmfnominees.co.uk, and www.d-g-m-f-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. D G M F Nominees Limited is a Private Limited Company. The company registration number is SC047471. D G M F Nominees Limited has been working since 30 April 1970. The present status of the company is Active. The registered address of D G M F Nominees Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. BRAND, Stephen John is a Director of the company. GRAHAM, Colin Thomas is a Director of the company. WILSON, Graham Alexander is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Secretary THORNTONS WS has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Director BRAND, Allan Salt has been resigned. Director BRAND, David Allan has been resigned. Director FAIR, James Stuart has been resigned. Director MCDONALD, Alexander Francis, Professor has been resigned. Director REID, Derek James has been resigned. Director STEWART, Adrian Arthur Mcgregor has been resigned. Director WALKER, Ronald Gordon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
BRAND, Stephen John

71 years old

Director
GRAHAM, Colin Thomas

64 years old

Director

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 01 June 1990

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 01 June 1990

Nominee Director
BLACK, Douglas Maclean
Resigned: 30 June 1994
66 years old

Director
BRAND, Allan Salt
Resigned: 17 October 1990

Director
BRAND, David Allan
Resigned: 30 June 1998
75 years old

Director
FAIR, James Stuart
Resigned: 30 June 1998
95 years old

Director
MCDONALD, Alexander Francis, Professor
Resigned: 17 October 1990
106 years old

Director
REID, Derek James
Resigned: 07 October 2008
77 years old

Director
STEWART, Adrian Arthur Mcgregor
Resigned: 31 May 2000
83 years old

Director
WALKER, Ronald Gordon
Resigned: 17 October 1990

Persons With Significant Control

Whitehall Chambers Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.G.M. & F. (NOMINEES) LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 41

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 41

...
... and 83 more events
25 Nov 1988
Accounts for a dormant company made up to 31 December 1987

25 Nov 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Jan 1988
Return made up to 20/11/87; full list of members

13 Nov 1987
Accounts for a dormant company made up to 31 December 1986

13 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

D.G.M. & F. (NOMINEES) LIMITED Charges

8 March 1982
Standard security
Delivered: 16 March 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at inchture, perthshire.
8 March 1976
Due by thomas mccabe & co LTD standard security
Delivered: 22 March 1976
Status: Outstanding
Persons entitled: U D T LTD
Description: 1.199 acres at canongate st andrews.
8 March 1976
Due by thomas mccabe & co LTD standard security
Delivered: 22 March 1976
Status: Outstanding
Persons entitled: U D T LTD
Description: 7.953 acres at canongate st andrews - excepting plots 1 to…
29 April 1975
Grs angus & fife standard security
Delivered: 7 May 1975
Status: Outstanding
Persons entitled: Thomas Mccabe and Company Limited 61 Foundry Lane Dundee
Description: Property at 87A & 89 arbroath rd. DUNDEE3, 5, 7, 11, 15, &…
1 April 1974
Standard security
Delivered: 15 April 1974
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: 1.013 acres north of barry burn in the parish of barry and…
11 December 1973
Standard security
Delivered: 20 December 1973
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: Ground at hill street monifieth angus.
11 December 1973
Standard security
Delivered: 20 December 1973
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: Ground at gowrie street newport-on-tay fife.
11 December 1973
Standard security
Delivered: 20 December 1973
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: 1.013 acres at westfield carnoustie angus.
11 December 1973
Standard security
Delivered: 20 December 1973
Status: Outstanding
Persons entitled: Old Broad Street Securities, LTD
Description: Three plots of ground at james street carnoustie angus.
3 December 1973
Standard security
Delivered: 19 December 1973
Status: Outstanding
Persons entitled: D.G.M. & F. (Holdings) LTD
Description: 2.516 acres at inchture perthshire.
3 December 1973
Standard security
Delivered: 19 December 1973
Status: Outstanding
Persons entitled: Old Broad Street Securities
Description: 2.516 acres at inchture perthshire.
1 January 1973
Standard security
Delivered: 22 October 1973
Status: Outstanding
Persons entitled: D.G.M. & F (Holdings) LTD
Description: A tenement of flats at 89 arbroath road, 3/17 baffin…
12 October 1972
Standard security
Delivered: 18 October 1972
Status: Outstanding
Persons entitled: D.G.M. & F (Holdings) LTD
Description: 14, 16A, 16B and 18 perth road, new scone, perthshire.
12 October 1972
Standard security
Delivered: 18 October 1972
Status: Outstanding
Persons entitled: D.G.M & F Holdings LTD
Description: 56 ferry road, monifieth.
12 October 1972
Standard security
Delivered: 18 October 1972
Status: Outstanding
Persons entitled: D.G.M. & F (Holdings LTD)
Description: 391/393 hardgate aberdeen.
3 May 1972
Standard security
Delivered: 8 May 1972
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: 0.264 acres of land lying to north side of nursery road…
9 December 1971
Standard security
Delivered: 23 December 1971
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: Approx 10 acres of land lying adjacent to nursery rd…