DORMIE HOLDINGS LIMITED
COWDENBEATH

Hellopages » Fife » Fife » KY4 8LP
Company number SC286708
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address C/O RIPPIN LIMITED THISTLE INDUSTRIAL ESTATE, CHURCH STREET, COWDENBEATH, FIFE, KY4 8LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Statement of capital following an allotment of shares on 2 September 2010 GBP 200,002 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 50,002 . The most likely internet sites of DORMIE HOLDINGS LIMITED are www.dormieholdings.co.uk, and www.dormie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Dormie Holdings Limited is a Private Limited Company. The company registration number is SC286708. Dormie Holdings Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Dormie Holdings Limited is C O Rippin Limited Thistle Industrial Estate Church Street Cowdenbeath Fife Ky4 8lp. . JAMIESON, David John is a Director of the company. Secretary CCW SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TURNBULL, John Connell has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JAMIESON, David John
Appointed Date: 27 June 2005
66 years old

Resigned Directors

Secretary
CCW SECRETARIES LIMITED
Resigned: 26 August 2009
Appointed Date: 27 June 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Director
TURNBULL, John Connell
Resigned: 02 March 2012
Appointed Date: 27 June 2005
74 years old

DORMIE HOLDINGS LIMITED Events

03 Oct 2016
Statement of capital following an allotment of shares on 2 September 2010
  • GBP 200,002

21 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,002

11 Jul 2016
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
...
... and 31 more events
20 Dec 2005
Ad 08/12/05--------- £ si 50000@1=50000 £ ic 2/50002
20 Dec 2005
£ nc 1000/50002 08/12/05
13 Dec 2005
Partic of mort/charge *
27 Jun 2005
Secretary resigned
27 Jun 2005
Incorporation

DORMIE HOLDINGS LIMITED Charges

8 December 2005
Floating charge
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…