ICHI NI SAN DUNDEE LIMITED
DUNDEE STUDIO 2 SOLUTIONS LIMITED UTILITIES PAINTING SERVICES LIMITED ALBAFORE LIMITED

Hellopages » Dundee City » Dundee City » DD1 3DP
Company number SC368473
Status Active
Incorporation Date 13 November 2009
Company Type Private Limited Company
Address 17 DOCK STREET, DOCK STREET, DUNDEE, SCOTLAND, DD1 3DP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-25 ; Appointment of Mr Irving Fullerton King Miskell-Reid as a director on 25 March 2017; Current accounting period shortened from 30 June 2017 to 31 March 2017. The most likely internet sites of ICHI NI SAN DUNDEE LIMITED are www.ichinisandundee.co.uk, and www.ichi-ni-san-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Ichi Ni San Dundee Limited is a Private Limited Company. The company registration number is SC368473. Ichi Ni San Dundee Limited has been working since 13 November 2009. The present status of the company is Active. The registered address of Ichi Ni San Dundee Limited is 17 Dock Street Dock Street Dundee Scotland Dd1 3dp. . MISKELL-REID, Irving Fullerton King is a Director of the company. Secretary JORDAN NOMINEES (SCOTLAND) LIMITED has been resigned. Director BISH, Thomas Gregory has been resigned. Director CONNOR, James Hendry has been resigned. Director LLOYD-HOPKINS, Roger Morgan has been resigned. Director MILLERS, Elizabeth has been resigned. Director PAUL, Roderick Fraser has been resigned. Director ROBERTSON, Margaret has been resigned. Director TOWNSEND, Paul Michael has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
MISKELL-REID, Irving Fullerton King
Appointed Date: 25 March 2017
72 years old

Resigned Directors

Secretary
JORDAN NOMINEES (SCOTLAND) LIMITED
Resigned: 18 November 2009
Appointed Date: 13 November 2009

Director
BISH, Thomas Gregory
Resigned: 04 October 2013
Appointed Date: 27 March 2012
78 years old

Director
CONNOR, James Hendry
Resigned: 04 October 2013
Appointed Date: 27 March 2012
69 years old

Director
LLOYD-HOPKINS, Roger Morgan
Resigned: 04 October 2013
Appointed Date: 27 March 2012
81 years old

Director
MILLERS, Elizabeth
Resigned: 01 November 2010
Appointed Date: 18 November 2009
73 years old

Director
PAUL, Roderick Fraser
Resigned: 24 March 2017
Appointed Date: 27 March 2012
68 years old

Director
ROBERTSON, Margaret
Resigned: 27 March 2012
Appointed Date: 02 November 2010
78 years old

Director
TOWNSEND, Paul Michael
Resigned: 18 November 2009
Appointed Date: 13 November 2009
63 years old

Persons With Significant Control

Mr Roderick Fraser Paul
Notified on: 6 October 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ICHI NI SAN DUNDEE LIMITED Events

28 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25

27 Mar 2017
Appointment of Mr Irving Fullerton King Miskell-Reid as a director on 25 March 2017
27 Mar 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
27 Mar 2017
Registered office address changed from 46D Shaftesbury Road Dundee DD2 1LA to 17 Dock Street Dock Street Dundee DD1 3DP on 27 March 2017
27 Mar 2017
Termination of appointment of Roderick Fraser Paul as a director on 24 March 2017
...
... and 31 more events
18 Nov 2009
Termination of appointment of Paul Townsend as a director
18 Nov 2009
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
18 Nov 2009
Appointment of Mr Elizabeth Millers as a director
18 Nov 2009
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 18 November 2009
13 Nov 2009
Incorporation