ADDDER (SCOTLAND) LIMITED
FALKIRK D B PROJECTS LIMITED NEWCO (516) LIMITED

Hellopages » Falkirk » Falkirk » FK1 5NG

Company number SC173783
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address 16 HILLHEAD DRIVE, FALKIRK, SCOTLAND, FK1 5NG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Registered office address changed from 37 Bo'ness Road Grangemouth Stirlingshire FK3 8AN to 16 Hillhead Drive Falkirk FK1 5NG on 8 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ADDDER (SCOTLAND) LIMITED are www.addderscotland.co.uk, and www.addder-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Addder Scotland Limited is a Private Limited Company. The company registration number is SC173783. Addder Scotland Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Addder Scotland Limited is 16 Hillhead Drive Falkirk Scotland Fk1 5ng. . RILEY, David Edward is a Secretary of the company. DUNGAVELL, Aitken Duncan is a Director of the company. RILEY, David Edward is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Director DUGDALE BRADLEY, John Peter has been resigned. Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RILEY, David Edward
Appointed Date: 08 May 1997

Director
DUNGAVELL, Aitken Duncan
Appointed Date: 08 May 1997
76 years old

Director
RILEY, David Edward
Appointed Date: 08 May 1997
78 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 01 April 1998
Appointed Date: 24 March 1997

Director
DUGDALE BRADLEY, John Peter
Resigned: 17 March 2008
Appointed Date: 03 September 1997
84 years old

Director
MBM BOARD NOMINEES LIMITED
Resigned: 08 May 1997
Appointed Date: 24 March 1997

Persons With Significant Control

Mr Aitken Duncan Dungavell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADDDER (SCOTLAND) LIMITED Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
08 Nov 2016
Registered office address changed from 37 Bo'ness Road Grangemouth Stirlingshire FK3 8AN to 16 Hillhead Drive Falkirk FK1 5NG on 8 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
31 May 1997
Accounting reference date extended from 31/03/98 to 31/07/98
31 May 1997
Registered office changed on 31/05/97 from: 39 castle street edinburgh EH2 3BH
31 May 1997
Memorandum and Articles of Association
31 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Mar 1997
Incorporation

ADDDER (SCOTLAND) LIMITED Charges

2 October 2001
Standard security
Delivered: 8 October 2001
Status: Satisfied on 9 August 2007
Persons entitled: Craigleith Limited
Description: 35 bo'ness road, grangemouth.
26 June 1997
Floating charge
Delivered: 11 July 1997
Status: Satisfied on 29 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…