MADRUGADA (4-NO.22A) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 3JT

Company number SC104616
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address 1 LINDORES PLACE, BROUGHTY FERRY, DUNDEE, SCOTLAND, DD5 3JT
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3,000 ; Accounts for a dormant company made up to 30 September 2015; Appointment of Mrs Jacqueline Ruth Toner as a director on 10 January 2016. The most likely internet sites of MADRUGADA (4-NO.22A) LIMITED are www.madrugada4no22a.co.uk, and www.madrugada-4-no-22a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Madrugada 4 No 22a Limited is a Private Limited Company. The company registration number is SC104616. Madrugada 4 No 22a Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Madrugada 4 No 22a Limited is 1 Lindores Place Broughty Ferry Dundee Scotland Dd5 3jt. . FINDLAY, Dorothy Ann is a Secretary of the company. FINDLAY, William Graham is a Director of the company. TONER, Jacqueline Ruth is a Director of the company. Secretary DICKSON, Anthea Susan has been resigned. Secretary FINDLAY, Dorothy has been resigned. Secretary TONER, Jacqueline Ruth has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director GIBSON, Agnes Christina Dunlop has been resigned. Director TONER, Francis Sherrington, Dr has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
FINDLAY, Dorothy Ann
Appointed Date: 10 January 2016

Director
FINDLAY, William Graham
Appointed Date: 24 June 1993
79 years old

Director
TONER, Jacqueline Ruth
Appointed Date: 10 January 2016
75 years old

Resigned Directors

Secretary
DICKSON, Anthea Susan
Resigned: 05 July 1993

Secretary
FINDLAY, Dorothy
Resigned: 31 January 2006
Appointed Date: 24 June 1993

Secretary
TONER, Jacqueline Ruth
Resigned: 10 January 2016
Appointed Date: 01 February 2006

Director
DICKSON, Alan William Bain
Resigned: 05 July 1993
75 years old

Director
DICKSON, Anthea Susan
Resigned: 05 July 1993
70 years old

Director
GIBSON, Agnes Christina Dunlop
Resigned: 24 August 1992
Appointed Date: 24 July 1992
81 years old

Director
TONER, Francis Sherrington, Dr
Resigned: 10 January 2016
Appointed Date: 24 June 1993
79 years old

MADRUGADA (4-NO.22A) LIMITED Events

14 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000

14 Jun 2016
Accounts for a dormant company made up to 30 September 2015
08 May 2016
Appointment of Mrs Jacqueline Ruth Toner as a director on 10 January 2016
02 May 2016
Appointment of Mrs Dorothy Ann Findlay as a secretary on 10 January 2016
02 May 2016
Registered office address changed from Jesmond, East Road Cupar Fife Scotland, United Kingdom KY15 4HG to 1 Lindores Place Broughty Ferry Dundee DD5 3JT on 2 May 2016
...
... and 88 more events
08 Sep 1987
PUC2 2998 x £1 ord 020987

17 Aug 1987
Director resigned

23 Jun 1987
Secretary resigned;new secretary appointed;new director appointed

28 May 1987
Registered office changed on 28/05/87 from: 151 st vincent street glasgow G2 5NJ

08 May 1987
Certificate of Incorporation