DIXON ARMS (GLENROTHES) LIMITED
GLASGOW DUNWILCO (1468) LIMITED

Hellopages » Glasgow City » Glasgow City » G12 8DR

Company number SC325347
Status Active
Incorporation Date 12 June 2007
Company Type Private Limited Company
Address HAMILTON HOUSE, 70 HAMILTON DRIVE, GLASGOW, G12 8DR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge SC3253470003 in full; Satisfaction of charge 1 in full. The most likely internet sites of DIXON ARMS (GLENROTHES) LIMITED are www.dixonarmsglenrothes.co.uk, and www.dixon-arms-glenrothes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Dixon Arms Glenrothes Limited is a Private Limited Company. The company registration number is SC325347. Dixon Arms Glenrothes Limited has been working since 12 June 2007. The present status of the company is Active. The registered address of Dixon Arms Glenrothes Limited is Hamilton House 70 Hamilton Drive Glasgow G12 8dr. . KING, Stefan Paul is a Director of the company. MCGHEE, Brian William Craighead is a Director of the company. MCQUADE, Stephen Anthony is a Director of the company. Secretary DROMGOOLE, Fiona Mhairi has been resigned. Secretary MCGHEE, Brian William Craighead has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director YOUNG, John Christopher has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
KING, Stefan Paul
Appointed Date: 25 June 2007
63 years old

Director
MCGHEE, Brian William Craighead
Appointed Date: 25 June 2007
76 years old

Director
MCQUADE, Stephen Anthony
Appointed Date: 31 July 2012
48 years old

Resigned Directors

Secretary
DROMGOOLE, Fiona Mhairi
Resigned: 13 June 2014
Appointed Date: 31 July 2012

Secretary
MCGHEE, Brian William Craighead
Resigned: 31 July 2012
Appointed Date: 25 June 2007

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 25 June 2007
Appointed Date: 12 June 2007

Director
MIDDLEMISS, George Richardson
Resigned: 31 December 2009
Appointed Date: 25 June 2007
69 years old

Director
YOUNG, John Christopher
Resigned: 31 July 2012
Appointed Date: 12 January 2010
54 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 25 June 2007
Appointed Date: 12 June 2007

DIXON ARMS (GLENROTHES) LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
10 Nov 2016
Satisfaction of charge SC3253470003 in full
10 Nov 2016
Satisfaction of charge 1 in full
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

31 Dec 2015
Full accounts made up to 31 March 2015
...
... and 39 more events
02 Jul 2007
Registered office changed on 02/07/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
02 Jul 2007
Secretary resigned
02 Jul 2007
Director resigned
25 Jun 2007
Company name changed dunwilco (1468) LIMITED\certificate issued on 25/06/07
12 Jun 2007
Incorporation

DIXON ARMS (GLENROTHES) LIMITED Charges

11 April 2013
Charge code SC32 5347 0003
Delivered: 13 April 2013
Status: Satisfied on 10 November 2016
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The dixon arms 1 glamis centre glamis avenue glenrothes…
8 April 2013
Charge code SC32 5347 0004
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dixon arms 1 glamis centre, glamis avenue glenrothes…
4 April 2013
Floating charge
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 April 2013
Bond & floating charge
Delivered: 12 April 2013
Status: Satisfied on 10 November 2016
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…