D.G. CONTRACTS LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 9UU

Company number SC135647
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address 3 SALMON INN ROAD, REDDING, FALKIRK, FK2 9UU
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of D.G. CONTRACTS LIMITED are www.dgcontracts.co.uk, and www.d-g-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. D G Contracts Limited is a Private Limited Company. The company registration number is SC135647. D G Contracts Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of D G Contracts Limited is 3 Salmon Inn Road Redding Falkirk Fk2 9uu. . GIBNEY, David Thomas is a Director of the company. Secretary BROWN, Marie Paton has been resigned. Secretary HANNIGAN, Robert has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Nominee Director CLARKE, John Bernard has been resigned. The company operates in "Event catering activities".


Current Directors

Director
GIBNEY, David Thomas
Appointed Date: 13 March 1992
75 years old

Resigned Directors

Secretary
BROWN, Marie Paton
Resigned: 31 December 1999
Appointed Date: 13 March 1992

Secretary
HANNIGAN, Robert
Resigned: 01 December 2013
Appointed Date: 05 January 2000

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 13 March 1992
Appointed Date: 18 December 1991

Nominee Director
CLARKE, John Bernard
Resigned: 13 March 1992
Appointed Date: 18 December 1991
70 years old

Persons With Significant Control

Mr David Thomas Gibney
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

D.G. CONTRACTS LIMITED Events

09 Jan 2017
Confirmation statement made on 18 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100

...
... and 62 more events
06 Apr 1992
Registered office changed on 06/04/92 from: 12 st. Catherine street cupar fife KY15 4HN

31 Mar 1992
Secretary resigned;new secretary appointed

31 Mar 1992
Director resigned;new director appointed

23 Mar 1992
Company name changed pog 62 LIMITED\certificate issued on 24/03/92

18 Dec 1991
Incorporation