DUNALLAN HOMES LTD.
DALGETY BAY

Hellopages » Fife » Fife » KY11 9JN

Company number SC173524
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address CHRISTIES, DALGETY BAY BUSINESS CENTRE SYBRIG HOUSE, RIDGE WAY, DALGETY BAY, FIFE, KY11 9JN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUNALLAN HOMES LTD. are www.dunallanhomes.co.uk, and www.dunallan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Rosyth Rail Station is 2.7 miles; to Burntisland Rail Station is 4.9 miles; to Lochgelly Rail Station is 6.7 miles; to Slateford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunallan Homes Ltd is a Private Limited Company. The company registration number is SC173524. Dunallan Homes Ltd has been working since 17 March 1997. The present status of the company is Active. The registered address of Dunallan Homes Ltd is Christies Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife Ky11 9jn. . SCOTT, Alison is a Director of the company. SCOTT, Robert Melrose is a Director of the company. Secretary MITCHELL, Alexander Gordon has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SCOTT, Alison has been resigned. Secretary SCOTT, Robert Melrose has been resigned. Director ANDERSON, Derek Alexander has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SCOTT, Alison has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
SCOTT, Alison
Appointed Date: 21 March 2002
77 years old

Director
SCOTT, Robert Melrose
Appointed Date: 05 March 1999
81 years old

Resigned Directors

Secretary
MITCHELL, Alexander Gordon
Resigned: 01 April 2012
Appointed Date: 28 September 2005

Nominee Secretary
REID, Brian
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Secretary
SCOTT, Alison
Resigned: 05 March 1999
Appointed Date: 17 March 1997

Secretary
SCOTT, Robert Melrose
Resigned: 28 September 2005
Appointed Date: 05 March 1999

Director
ANDERSON, Derek Alexander
Resigned: 06 September 2005
Appointed Date: 17 March 1997
73 years old

Nominee Director
MABBOTT, Stephen
Resigned: 17 March 1997
Appointed Date: 17 March 1997
74 years old

Director
SCOTT, Alison
Resigned: 05 March 1999
Appointed Date: 17 March 1997
77 years old

DUNALLAN HOMES LTD. Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
16 Dec 1997
New director appointed
16 Dec 1997
New secretary appointed;new director appointed
17 Mar 1997
Director resigned
17 Mar 1997
Secretary resigned
17 Mar 1997
Incorporation

DUNALLAN HOMES LTD. Charges

30 April 2008
Standard security
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Development site at 66 coburg street, leith, edinburgh…
25 July 2003
Standard security
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three building lots adjoining dalhousie road, eskbank…
14 February 2003
Standard security
Delivered: 19 February 2003
Status: Satisfied on 13 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 cairnmuir road, edinburgh--title number MID19386.
3 November 2000
Standard security
Delivered: 10 November 2000
Status: Satisfied on 20 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 belgrave terrace, corstorphine, edinburgh.
24 February 2000
Standard security
Delivered: 10 March 2000
Status: Satisfied on 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bellhaven cottage, ravenscroft street, gilmerton.
26 January 2000
Bond & floating charge
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 December 1999
Standard security
Delivered: 6 January 2000
Status: Satisfied on 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2/18 duff street lane adn adjacent ground at edinburgh.