DUNDARROCH HOLDINGS LIMITED
GLASGOW E.R.D.C. IN PARTNERSHIP LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 8AW

Company number SC166522
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address 21 BUCHANAN STREET, MILNGAVIE, GLASGOW, G62 8AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 6 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of DUNDARROCH HOLDINGS LIMITED are www.dundarrochholdings.co.uk, and www.dundarroch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Dundarroch Holdings Limited is a Private Limited Company. The company registration number is SC166522. Dundarroch Holdings Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Dundarroch Holdings Limited is 21 Buchanan Street Milngavie Glasgow G62 8aw. . BOSCH, Stefan is a Director of the company. JONES, Derrick John is a Director of the company. Secretary MCCREATH, Alexander Alan has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KENNEDY, Gwyn Evans has been resigned. Director MCCREATH, Alexander Alan has been resigned. Director MITCHELL, Douglas Young has been resigned. Director MITCHELL, Ronald Gordon has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BOSCH, Stefan
Appointed Date: 08 August 2014
53 years old

Director
JONES, Derrick John
Appointed Date: 23 June 2009
64 years old

Resigned Directors

Secretary
MCCREATH, Alexander Alan
Resigned: 31 July 2014
Appointed Date: 27 November 1996

Nominee Secretary
BURNESS SOLICITORS
Resigned: 27 November 1996
Appointed Date: 22 July 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 July 1996
Appointed Date: 24 June 1996

Director
KENNEDY, Gwyn Evans
Resigned: 08 August 2014
Appointed Date: 27 November 1996
76 years old

Director
MCCREATH, Alexander Alan
Resigned: 31 July 2014
Appointed Date: 27 November 1996
73 years old

Director
MITCHELL, Douglas Young
Resigned: 23 June 2008
Appointed Date: 27 November 1996
64 years old

Director
MITCHELL, Ronald Gordon
Resigned: 23 June 2008
Appointed Date: 27 November 1996
70 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 27 November 1996
Appointed Date: 22 July 1996
34 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 July 1996
Appointed Date: 24 June 1996

DUNDARROCH HOLDINGS LIMITED Events

14 Dec 2016
Accounts for a small company made up to 30 April 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6

29 Nov 2015
Accounts for a small company made up to 30 April 2015
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 6

01 Jul 2015
Director's details changed for Mr Derrick John Jones on 27 June 2015
...
... and 76 more events
23 Jul 1996
Secretary resigned
23 Jul 1996
New secretary appointed
23 Jul 1996
New director appointed
23 Jul 1996
Registered office changed on 23/07/96 from: 24 great king street edinburgh EH3 6QN
24 Jun 1996
Incorporation

DUNDARROCH HOLDINGS LIMITED Charges

3 June 2011
Standard security
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at james watt avenue, scottish enterprise…
3 June 2011
Standard security
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at reynolds avenue, scottish enterprise technology…