DALGETY HOUSE LLP
DUNFERMLINE M&S ACCOUNTANCY AND TAXATION LLP M&S ACCOUNTANCY SERVICES LLP

Hellopages » Fife » Fife » KY12 7HY

Company number SO301114
Status Active
Incorporation Date 3 November 2006
Company Type Limited Liability Partnership
Address DALGETY HOUSE, VIEWFIELD TERRACE, DUNFERMLINE, FIFE, KY12 7HY
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Danor Limited as a member on 31 March 2014. The most likely internet sites of DALGETY HOUSE LLP are www.dalgetyhouse.co.uk, and www.dalgety-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Dunfermline Queen Margaret Rail Station is 1.4 miles; to Rosyth Rail Station is 2.1 miles; to Lochgelly Rail Station is 7.1 miles; to Edinburgh Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalgety House Llp is a Limited Liability Partnership. The company registration number is SO301114. Dalgety House Llp has been working since 03 November 2006. The present status of the company is Active. The registered address of Dalgety House Llp is Dalgety House Viewfield Terrace Dunfermline Fife Ky12 7hy. . SINCLAIR, Catherine is a LLP Designated Member of the company. SLATER, James Alexander is a LLP Designated Member of the company. MCKINNON, Stewart Barnett is a LLP Member of the company. LLP Designated Member CAMERON, Frances Margaret has been resigned. LLP Member GRIER, David Andrew has been resigned. LLP Member ALLAN SINCLAIR LIMITED has been resigned. LLP Member DANOR LIMITED has been resigned. LLP Member JAS (SCOTLAND) LIMITED has been resigned. LLP Member SJFC LIMITED has been resigned. LLP Member THISTLE DUBH CONSULTING LIMITED has been resigned.


Current Directors

LLP Designated Member
SINCLAIR, Catherine
Appointed Date: 01 May 2012
50 years old

LLP Designated Member
SLATER, James Alexander
Appointed Date: 03 November 2006
72 years old

LLP Member
MCKINNON, Stewart Barnett
Appointed Date: 03 November 2006
60 years old

Resigned Directors

LLP Designated Member
CAMERON, Frances Margaret
Resigned: 30 September 2012
Appointed Date: 03 November 2006
62 years old

LLP Member
GRIER, David Andrew
Resigned: 31 March 2014
Appointed Date: 03 November 2006
70 years old

LLP Member
ALLAN SINCLAIR LIMITED
Resigned: 30 June 2015
Appointed Date: 01 May 2012

LLP Member
DANOR LIMITED
Resigned: 31 March 2014
Appointed Date: 01 December 2010

LLP Member
JAS (SCOTLAND) LIMITED
Resigned: 30 June 2015
Appointed Date: 01 December 2010

LLP Member
SJFC LIMITED
Resigned: 30 June 2015
Appointed Date: 01 December 2010

LLP Member
THISTLE DUBH CONSULTING LIMITED
Resigned: 30 September 2012
Appointed Date: 01 December 2010

Persons With Significant Control

Mr James Alexander Slater
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stewart Barnett Mckinnon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Catherine Sinclair
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DALGETY HOUSE LLP Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Mar 2016
Termination of appointment of Danor Limited as a member on 31 March 2014
03 Mar 2016
Termination of appointment of David Andrew Grier as a member on 31 March 2014
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
04 Aug 2008
Total exemption small company accounts made up to 30 April 2008
26 Nov 2007
Accounting reference date extended from 30/11/07 to 30/04/08
06 Nov 2007
Annual return made up to 03/11/07
08 Nov 2006
Company name changed m&s accountancy services LLP\certificate issued on 08/11/06
03 Nov 2006
Incorporation

DALGETY HOUSE LLP Charges

10 December 2008
Bond & floating charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Undertaking & all property & assets present & future…