DUNWAY LIMITED
BONNYBRIDGE

Hellopages » Falkirk » Falkirk » FK4 2AD

Company number SC249848
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address UNIT 12, BONNYSIDE ROAD, BONNYBRIDGE, STIRLINGSHIRE, FK4 2AD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DUNWAY LIMITED are www.dunway.co.uk, and www.dunway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Dunway Limited is a Private Limited Company. The company registration number is SC249848. Dunway Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Dunway Limited is Unit 12 Bonnyside Road Bonnybridge Stirlingshire Fk4 2ad. . MCNEE, Andrew William is a Director of the company. POOL, Hazel Margaret is a Director of the company. Secretary POOL, Danielle De Lauelle has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
MCNEE, Andrew William
Appointed Date: 26 February 2010
56 years old

Director
POOL, Hazel Margaret
Appointed Date: 29 May 2003
66 years old

Resigned Directors

Secretary
POOL, Danielle De Lauelle
Resigned: 26 February 2010
Appointed Date: 29 May 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 29 May 2003
Appointed Date: 21 May 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 29 May 2003
Appointed Date: 21 May 2003

DUNWAY LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 May 2016
01 Aug 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 35 more events
30 May 2003
Secretary resigned
30 May 2003
Registered office changed on 30/05/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH
30 May 2003
Memorandum and Articles of Association
30 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 May 2003
Incorporation