DEANSTON HOLDINGS LIMITED
DUNDEE AMICABLE INVESTMENTS (TAYSIDE) LIMITED

Hellopages » Dundee City » Dundee City » DD1 3JT

Company number SC270643
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address DC CONSULTING, DUNDEE ONE RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 40,008 . The most likely internet sites of DEANSTON HOLDINGS LIMITED are www.deanstonholdings.co.uk, and www.deanston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Deanston Holdings Limited is a Private Limited Company. The company registration number is SC270643. Deanston Holdings Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Deanston Holdings Limited is Dc Consulting Dundee One River Court 5 West Victoria Dock Road Dundee Dd1 3jt. . CRAIG, John Paterson is a Secretary of the company. CRAIG, John Paterson is a Director of the company. HAY, Angus James is a Director of the company. MCCAFFERTY, Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director MASSON, William Alan has been resigned. Director THOMSON, Norman Allan Chapman has been resigned. Director WILLIAMSON, Alison Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAIG, John Paterson
Appointed Date: 14 August 2006

Director
CRAIG, John Paterson
Appointed Date: 01 February 2006
51 years old

Director
HAY, Angus James
Appointed Date: 01 February 2007
57 years old

Director
MCCAFFERTY, Andrew
Appointed Date: 09 September 2005
51 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 14 August 2006
Appointed Date: 13 July 2004

Director
MASSON, William Alan
Resigned: 09 September 2005
Appointed Date: 10 August 2004
75 years old

Director
THOMSON, Norman Allan Chapman
Resigned: 10 August 2004
Appointed Date: 13 July 2004
81 years old

Director
WILLIAMSON, Alison Jane
Resigned: 30 September 2013
Appointed Date: 01 February 2007
62 years old

DEANSTON HOLDINGS LIMITED Events

20 Jul 2016
Confirmation statement made on 13 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 40,008

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
20 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 40,008

...
... and 46 more events
09 Aug 2005
Location of register of members
01 Sep 2004
Director resigned
01 Sep 2004
New director appointed
13 Jul 2004
Secretary resigned
13 Jul 2004
Incorporation