DUNCAN-PRYDE (CONTRACTORS) LIMITED
LOCHGELLY

Hellopages » Fife » Fife » KY5 8LL
Company number SC067521
Status Active
Incorporation Date 3 April 1979
Company Type Private Limited Company
Address THISTLE HOUSE, CARTMORE INDUSTRIAL ESTATE, LOCHGELLY, FIFE, KY5 8LL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10,000 . The most likely internet sites of DUNCAN-PRYDE (CONTRACTORS) LIMITED are www.duncanprydecontractors.co.uk, and www.duncan-pryde-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Duncan Pryde Contractors Limited is a Private Limited Company. The company registration number is SC067521. Duncan Pryde Contractors Limited has been working since 03 April 1979. The present status of the company is Active. The registered address of Duncan Pryde Contractors Limited is Thistle House Cartmore Industrial Estate Lochgelly Fife Ky5 8ll. . THOMSON, James Macdonald is a Secretary of the company. NOBLE, Alan Balfour is a Director of the company. PURVIS, Craig Robert is a Director of the company. PURVIS, Robert is a Director of the company. THOMSON, James Macdonald is a Director of the company. WIGHT, George is a Director of the company. Secretary PRYDE, Ian Holden has been resigned. Director DUNCAN, Margaret has been resigned. Director DUNCAN, Robert Blackwood has been resigned. Director PRYDE, Elizabeth Bernard has been resigned. Director PRYDE, Ian Holden has been resigned. Director PRYDE, Ian Holden has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
THOMSON, James Macdonald
Appointed Date: 05 May 1999

Director
NOBLE, Alan Balfour
Appointed Date: 01 April 2013
69 years old

Director
PURVIS, Craig Robert
Appointed Date: 01 April 2013
56 years old

Director
PURVIS, Robert
Appointed Date: 05 May 1999
77 years old

Director
THOMSON, James Macdonald
Appointed Date: 05 May 1999
79 years old

Director
WIGHT, George
Appointed Date: 01 April 2013
53 years old

Resigned Directors

Secretary
PRYDE, Ian Holden
Resigned: 05 May 1999

Director
DUNCAN, Margaret
Resigned: 17 February 1995
91 years old

Director
DUNCAN, Robert Blackwood
Resigned: 17 February 1995
94 years old

Director
PRYDE, Elizabeth Bernard
Resigned: 05 May 1999
83 years old

Director
PRYDE, Ian Holden
Resigned: 31 July 2001
Appointed Date: 06 May 1999
86 years old

Director
PRYDE, Ian Holden
Resigned: 05 May 1999
86 years old

Persons With Significant Control

Realm Construction Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNCAN-PRYDE (CONTRACTORS) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Apr 2016
Accounts for a small company made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

26 Mar 2015
Accounts for a small company made up to 31 August 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000

...
... and 81 more events
27 Jan 1988
Return made up to 22/12/87; full list of members

27 Jan 1988
Accounts for a small company made up to 31 July 1987

14 Jan 1987
Accounts for a small company made up to 31 July 1986

14 Jan 1987
Return made up to 18/12/86; full list of members

03 Apr 1979
Certificate of incorporation

DUNCAN-PRYDE (CONTRACTORS) LIMITED Charges

16 June 1999
Floating charge
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 June 1992
Floating charge
Delivered: 25 June 1992
Status: Satisfied on 2 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 May 1980
Standard security
Delivered: 16 June 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lands known as west bois acre, inverkeithing.