DUMBARTON ROAD LIMITED
GLASGOW GRANITE HOUSE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC122567
Status Active
Incorporation Date 25 January 1990
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of DUMBARTON ROAD LIMITED are www.dumbartonroad.co.uk, and www.dumbarton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dumbarton Road Limited is a Private Limited Company. The company registration number is SC122567. Dumbarton Road Limited has been working since 25 January 1990. The present status of the company is Active. The registered address of Dumbarton Road Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Ronald Barrie is a Director of the company. CUMINE, Douglas Alexander is a Director of the company. PORTER, Derek is a Director of the company. Secretary ROBERTSON, John William has been resigned. Secretary SHAW, Joyce has been resigned. Secretary MACROBERTS has been resigned. Secretary MACROBERTS has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director CLAPHAM, Mari Alexander has been resigned. Director GIBSON, Stuart Henry has been resigned. Director ROBB, Gordon William has been resigned. Director THOMPSON, Duncan Colquhoun has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Ronald Barrie
Appointed Date: 22 March 1990
74 years old

Director
CUMINE, Douglas Alexander
Appointed Date: 01 April 2007
72 years old

Director
PORTER, Derek
Appointed Date: 14 February 2003
72 years old

Resigned Directors

Secretary
ROBERTSON, John William
Resigned: 03 June 1994
Appointed Date: 30 March 1990

Secretary
SHAW, Joyce
Resigned: 03 June 1994
Appointed Date: 30 March 1990

Secretary
MACROBERTS
Resigned: 01 August 1996
Appointed Date: 03 June 1994

Secretary
MACROBERTS
Resigned: 25 January 1991
Appointed Date: 22 March 1990

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 16 July 2008
Appointed Date: 01 August 1996

Director
CLAPHAM, Mari Alexander
Resigned: 22 December 2004
Appointed Date: 22 March 1990
69 years old

Director
GIBSON, Stuart Henry
Resigned: 16 August 1991
Appointed Date: 30 March 1990
69 years old

Director
ROBB, Gordon William
Resigned: 03 June 1994
Appointed Date: 30 March 1990
78 years old

Director
THOMPSON, Duncan Colquhoun
Resigned: 03 June 1994
Appointed Date: 16 August 1991
83 years old

Persons With Significant Control

Tosca Glasgow Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Squeeze Newco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

DUMBARTON ROAD LIMITED Events

13 Feb 2017
Confirmation statement made on 25 January 2017 with updates
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
05 Oct 2016
Full accounts made up to 31 December 2015
06 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100

29 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 130 more events
10 Apr 1990
Registered office changed on 10/04/90 from: 152 bath street glasgow G2 4TB

06 Apr 1990
Partic of mort/charge 3864

30 Mar 1990
Company name changed besen LIMITED\certificate issued on 02/04/90
27 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1990
Incorporation

DUMBARTON ROAD LIMITED Charges

3 June 2011
Standard security
Delivered: 23 June 2011
Status: Satisfied on 13 February 2014
Persons entitled: Bank of Scotland PLC
Description: 7-13 dumbarton road stirling stg 7769.
2 June 2011
Assignation of rents
Delivered: 9 June 2011
Status: Satisfied on 13 February 2014
Persons entitled: Bank of Scotland PLC
Description: All right, title and interest in the assigned rights. See…
27 May 2011
Bond & floating charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
6 August 2007
Standard security
Delivered: 9 August 2007
Status: Satisfied on 13 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7-13 dumbarton road, stirling STG7769.
27 July 2007
Assignation in security
Delivered: 31 July 2007
Status: Satisfied on 13 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects 7-13 dumbarton road, stirling-title number…
26 July 2007
Bond & floating charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7-13 dumbarton road, stirling STG7769.
31 March 2006
Assignation of rents
Delivered: 12 April 2006
Status: Satisfied on 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rights, titles, benefits, and interests, whether…
30 March 2006
Floating charge
Delivered: 10 April 2006
Status: Satisfied on 10 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 February 2002
Assignation of rents
Delivered: 27 February 2002
Status: Satisfied on 26 April 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The wolfcraig building, 5/7 and 9/15 dumbarton road…
18 October 1999
Standard security
Delivered: 27 October 1999
Status: Satisfied on 26 April 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Wolfcraig building, 5/7 and 9/15 dumbarton road, stirling.
13 October 1999
Floating charge
Delivered: 1 November 1999
Status: Satisfied on 12 May 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Legal mortgage over property; floating charge over assets…
13 October 1999
Floating charge
Delivered: 29 October 1999
Status: Satisfied on 12 May 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Undertaking and all property and assets present and future…
5 April 1990
Standard security
Delivered: 20 April 1990
Status: Satisfied on 23 June 1994
Persons entitled: British Linen Assets PLC
Description: Granite house 173/187 trongate, glasgow 5/43 stockwell st…
5 April 1990
Standard security
Delivered: 18 April 1990
Status: Satisfied on 23 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Granite house 173/187 trongate, glasgow gla 67288 5-43…
5 April 1990
Standard security
Delivered: 18 April 1990
Status: Satisfied on 10 December 1993
Persons entitled: The City of Glasgow District Council
Description: Eleven ground floor shops at granite house…
30 March 1990
Floating charge
Delivered: 6 April 1990
Status: Satisfied on 20 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…