D M CARNEGIE
FIFE

Hellopages » Fife » Fife » KY11 8GR

Company number SC104713
Status Active
Incorporation Date 19 May 1987
Company Type Private Unlimited Company
Address CRESCENT HOUSE, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8GR
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Registration of charge SC1047130002, created on 8 December 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,000 . The most likely internet sites of D M CARNEGIE are www.dm.co.uk, and www.d-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Aberdour Rail Station is 4.9 miles; to Lochgelly Rail Station is 7.5 miles; to South Gyle Rail Station is 9.2 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M Carnegie is a Private Unlimited Company. The company registration number is SC104713. D M Carnegie has been working since 19 May 1987. The present status of the company is Active. The registered address of D M Carnegie is Crescent House Carnegie Campus Dunfermline Fife Ky11 8gr. . CCW SECRETARIES LIMITED is a Secretary of the company. CARNEGIE, Brian Alexander is a Director of the company. CARNEGIE, David Mackenzie is a Director of the company. Secretary PAGAN MACBETH has been resigned. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Director CARNEGIE, Allan William has been resigned. Director CARNEGIE SNR, David Mackenzie has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
CCW SECRETARIES LIMITED

Director

Director

Resigned Directors

Secretary
PAGAN MACBETH
Resigned: 02 December 1999
Appointed Date: 01 March 1994

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 01 March 1994

Director
CARNEGIE, Allan William
Resigned: 30 April 2009
79 years old

Director
CARNEGIE SNR, David Mackenzie
Resigned: 25 June 1992
111 years old

Persons With Significant Control

Mr Brian Alexander Carnegie
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mackenzie Carnegie
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D M CARNEGIE Events

20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
10 Dec 2016
Registration of charge SC1047130002, created on 8 December 2016
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

23 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

19 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000

...
... and 38 more events
24 Jun 1987
Accounting reference date notified as 31/12

18 Jun 1987
Memorandum and Articles of Association

18 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jun 1987
Partic of mort/charge 5472
13 May 1987
Certificate of Incorporation

D M CARNEGIE Charges

8 December 2016
Charge code SC10 4713 0002
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1,429.255 hectares (3,531.69 acres) at fettercairn estate…
28 May 1987
Bond & floating charge
Delivered: 15 June 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…