WARDPARK-GARDNER LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8XD

Company number SC049352
Status Active
Incorporation Date 22 October 1971
Company Type Private Limited Company
Address 8 TOM JOHNSTON ROAD, WEST PITKERRO INDUSTRIAL ESTATE, DUNDEE, DD4 8XD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 131,000 ; Accounts for a small company made up to 31 October 2014. The most likely internet sites of WARDPARK-GARDNER LIMITED are www.wardparkgardner.co.uk, and www.wardpark-gardner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Wardpark Gardner Limited is a Private Limited Company. The company registration number is SC049352. Wardpark Gardner Limited has been working since 22 October 1971. The present status of the company is Active. The registered address of Wardpark Gardner Limited is 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee Dd4 8xd. . CUNNINGHAM, Nicholas George is a Secretary of the company. CUNNINGHAM, Nicholas George is a Director of the company. OGILVIE, Hamish Farquhar is a Director of the company. Secretary DICKSON, James Stewart has been resigned. Secretary LUMSDEN, Anthony has been resigned. Director CUNNINGHAM, Nicholas George has been resigned. Director DICKSON, James Stewart has been resigned. Director LUMSDEN, Anthony has been resigned. Director MCGHEE, James Dewar has been resigned. Director MEASHAM, Duncan John Anthony has been resigned. Director MURPHY, Gordon has been resigned. Director OGILVIE, Gavin Harry has been resigned. Director WATSON, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CUNNINGHAM, Nicholas George
Appointed Date: 31 March 2013

Director
CUNNINGHAM, Nicholas George
Appointed Date: 22 April 2005
70 years old

Director
OGILVIE, Hamish Farquhar
Appointed Date: 28 June 1994
66 years old

Resigned Directors

Secretary
DICKSON, James Stewart
Resigned: 09 January 1996

Secretary
LUMSDEN, Anthony
Resigned: 31 March 2013
Appointed Date: 09 January 1996

Director
CUNNINGHAM, Nicholas George
Resigned: 01 July 2004
70 years old

Director
DICKSON, James Stewart
Resigned: 09 January 1996
94 years old

Director
LUMSDEN, Anthony
Resigned: 31 March 2013
Appointed Date: 18 March 2003
76 years old

Director
MCGHEE, James Dewar
Resigned: 18 February 2004
Appointed Date: 01 November 1993
78 years old

Director
MEASHAM, Duncan John Anthony
Resigned: 18 February 2004
Appointed Date: 01 December 2001
64 years old

Director
MURPHY, Gordon
Resigned: 13 September 2001
Appointed Date: 01 November 1990
78 years old

Director
OGILVIE, Gavin Harry
Resigned: 28 June 1994
96 years old

Director
WATSON, John
Resigned: 18 February 2004
Appointed Date: 01 October 2001
78 years old

WARDPARK-GARDNER LIMITED Events

03 Aug 2016
Accounts for a small company made up to 31 October 2015
12 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 131,000

03 Aug 2015
Accounts for a small company made up to 31 October 2014
01 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 131,000

09 May 2014
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 131,000

...
... and 98 more events
26 Feb 1987
Accounting reference date shortened from 31/12 to 31/08

22 Jan 1987
Memorandum of association
30 Sep 1986
Accounts for a small company made up to 31 December 1985

30 Sep 1986
Return made up to 27/08/86; full list of members

22 Oct 1971
Certificate of incorporation

WARDPARK-GARDNER LIMITED Charges

7 November 1978
Standard security
Delivered: 14 November 1978
Status: Satisfied on 16 February 1993
Persons entitled: Scottish Development Agency
Description: 1.287 acres at 8 winchester avenue, denny known as factory…
18 October 1978
Floating charge
Delivered: 6 November 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 October 1978
Instrument of charge
Delivered: 6 November 1978
Status: Satisfied on 10 February 1993
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…