RONATREE LIMITED
DUNSINANE INDUSTRIAL ESTATE

Hellopages » Dundee City » Dundee City » DD2 3JP

Company number SC098435
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address UNITS 10 11 AND 12 BLOCK 22, KISLPINDIE ROAD, DUNSINANE INDUSTRIAL ESTATE, DUNDEE TAYSIDE, DD2 3JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 50 . The most likely internet sites of RONATREE LIMITED are www.ronatree.co.uk, and www.ronatree.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Ronatree Limited is a Private Limited Company. The company registration number is SC098435. Ronatree Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Ronatree Limited is Units 10 11 and 12 Block 22 Kislpindie Road Dunsinane Industrial Estate Dundee Tayside Dd2 3jp. . WALKER, Iain Herbert is a Secretary of the company. WALKER, David Anthony is a Director of the company. Secretary WALKER, David Anthony has been resigned. Director LINTON, Bruce Reid has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, Iain Herbert
Appointed Date: 13 January 2000

Director

Resigned Directors

Secretary
WALKER, David Anthony
Resigned: 13 January 2000

Director
LINTON, Bruce Reid
Resigned: 13 January 2000
72 years old

Persons With Significant Control

Mr David Anthony Walker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RONATREE LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 March 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50

10 Dec 2015
Total exemption small company accounts made up to 30 March 2015
22 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50

...
... and 64 more events
11 Mar 1988
Partic of mort/charge 2702

04 Mar 1988
Return made up to 14/09/87; full list of members

04 Mar 1988
Full accounts made up to 31 March 1987

20 Jan 1988
Partic of mort/charge 00610

18 Aug 1987
Registered office changed on 18/08/87 from: 24 castle street edinburgh EH2 3JQ

RONATREE LIMITED Charges

12 September 1996
Standard security
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Manhattan works,dundonald street,dundee.
3 March 1988
Bond & floating charge
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 January 1988
Standard security
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 22, dunsinane trading centre, dunsinane industrial…