DUNBETH DEVELOPMENT CO. LTD.
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 5RL

Company number SC082733
Status Active
Incorporation Date 19 April 1983
Company Type Private Limited Company
Address DONOGHUE & CO, 19A WELLSIDE PLACE, FALKIRK, SCOTLAND, FK1 5RL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD to C/O Donoghue & Co 19a Wellside Place Falkirk FK1 5RL on 25 October 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of DUNBETH DEVELOPMENT CO. LTD. are www.dunbethdevelopmentco.co.uk, and www.dunbeth-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Dunbeth Development Co Ltd is a Private Limited Company. The company registration number is SC082733. Dunbeth Development Co Ltd has been working since 19 April 1983. The present status of the company is Active. The registered address of Dunbeth Development Co Ltd is Donoghue Co 19a Wellside Place Falkirk Scotland Fk1 5rl. . MCLUCKIE, Elizabeth Meikle is a Secretary of the company. MCLUCKIE, Duncan John is a Director of the company. MCLUCKIE, Elizabeth Meikle is a Director of the company. MCLUCKIE, Greg Frederick is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director

Director
MCLUCKIE, Greg Frederick
Appointed Date: 05 November 2014
58 years old

DUNBETH DEVELOPMENT CO. LTD. Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD to C/O Donoghue & Co 19a Wellside Place Falkirk FK1 5RL on 25 October 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 83 more events
24 Jul 1987
Partic of mort/charge 6887

04 Jun 1987
Registered office changed on 04/06/87 from: 232 graham's road falkirk

22 May 1987
Return made up to 31/03/86; full list of members

07 May 1987
Accounts for a small company made up to 31 March 1986

19 Apr 1983
Incorporation

DUNBETH DEVELOPMENT CO. LTD. Charges

8 February 2001
Standard security
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: The red lion hotel, stirling road, larbert.
5 June 2000
Standard security
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 cockburn street, falkirk.
26 July 1999
Standard security
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 cockburn street, falkirk.
20 November 1997
Standard security
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The red lion hotel,larbert.
10 June 1997
Standard security
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Mungalend court,bankside,falkirk.
3 June 1997
Standard security
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units at merchiston industrial…
3 June 1997
Standard security
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 22,24 & 34 & flat at 28 cockburn…
16 September 1996
Floating charge
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 February 1989
Bond & floating charge
Delivered: 23 February 1989
Status: Satisfied on 16 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 July 1987
Letter of offset
Delivered: 24 July 1987
Status: Satisfied on 12 October 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
16 July 1987
Bond & floating charge
Delivered: 24 July 1987
Status: Satisfied on 22 September 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 October 1986
Standard security
Delivered: 23 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Merdisston foundry bainsford falkirk.
5 August 1983
Standard security
Delivered: 15 August 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mungalend works falkirk.