BYZANTIUM DUNDEE LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2PJ

Company number SC361242
Status Active
Incorporation Date 15 June 2009
Company Type Private Limited Company
Address UNIT 5 LOMOND BUSINESS PARK, BALTIMORE ROAD, GLENROTHES, FIFE, KY6 2PJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 Statement of capital on 2016-07-11 GBP 1 ; Satisfaction of charge 1 in full. The most likely internet sites of BYZANTIUM DUNDEE LIMITED are www.byzantiumdundee.co.uk, and www.byzantium-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Byzantium Dundee Limited is a Private Limited Company. The company registration number is SC361242. Byzantium Dundee Limited has been working since 15 June 2009. The present status of the company is Active. The registered address of Byzantium Dundee Limited is Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife Ky6 2pj. . BRADY, Gerard is a Secretary of the company. RITCHIE, Phillip Marshall Andrew is a Director of the company. Nominee Secretary TRAINER, Peter has been resigned. Director HANNA, Nael has been resigned. Director MACNICOL, Grant has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director RITCHIE, Phillip Craig has been resigned. Director RITCHIE, Phillip Marshall Andrew has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BRADY, Gerard
Appointed Date: 15 June 2009

Director
RITCHIE, Phillip Marshall Andrew
Appointed Date: 14 June 2015
38 years old

Resigned Directors

Nominee Secretary
TRAINER, Peter
Resigned: 15 June 2009
Appointed Date: 15 June 2009

Director
HANNA, Nael
Resigned: 20 December 2010
Appointed Date: 15 June 2009
68 years old

Director
MACNICOL, Grant
Resigned: 14 June 2015
Appointed Date: 17 January 2012
41 years old

Nominee Director
MCINTOSH, Susan
Resigned: 15 June 2009
Appointed Date: 15 June 2009
55 years old

Director
RITCHIE, Phillip Craig
Resigned: 14 May 2013
Appointed Date: 15 June 2009
57 years old

Director
RITCHIE, Phillip Marshall Andrew
Resigned: 01 February 2015
Appointed Date: 15 June 2009
38 years old

Director
TRAINER, Peter
Resigned: 15 June 2009
Appointed Date: 15 June 2009
73 years old

BYZANTIUM DUNDEE LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 15 June 2016
Statement of capital on 2016-07-11
  • GBP 1

09 Mar 2016
Satisfaction of charge 1 in full
10 Feb 2016
Total exemption small company accounts made up to 30 June 2014
10 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 32 more events
06 Jul 2009
Director appointed phillip craig ritchie
19 Jun 2009
Appointment terminated director peter trainer
19 Jun 2009
Appointment terminated secretary peter trainer
19 Jun 2009
Appointment terminated director susan mcintosh
15 Jun 2009
Incorporation

BYZANTIUM DUNDEE LIMITED Charges

29 July 2011
Floating charge
Delivered: 2 August 2011
Status: Satisfied on 9 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…