DUNNET HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 8NX

Company number SC166807
Status Active
Incorporation Date 3 July 1996
Company Type Private Limited Company
Address 120 SCOTLAND STREET, GLASGOW, G5 8NX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 28 February 2015. The most likely internet sites of DUNNET HOLDINGS LIMITED are www.dunnetholdings.co.uk, and www.dunnet-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 2.3 miles; to Busby Rail Station is 4.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunnet Holdings Limited is a Private Limited Company. The company registration number is SC166807. Dunnet Holdings Limited has been working since 03 July 1996. The present status of the company is Active. The registered address of Dunnet Holdings Limited is 120 Scotland Street Glasgow G5 8nx. . BROADFOOT, Scott Cameron is a Secretary of the company. DUNNET, Alan Leslie is a Director of the company. Secretary MURPHY, Stephen Malcolm has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SMITH, Iain Jackson has been resigned. Director DUNNET, Francis has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BROADFOOT, Scott Cameron
Appointed Date: 09 March 2015

Director
DUNNET, Alan Leslie
Appointed Date: 03 July 1996
75 years old

Resigned Directors

Secretary
MURPHY, Stephen Malcolm
Resigned: 24 January 1997
Appointed Date: 03 July 1996

Nominee Secretary
REID, Brian
Resigned: 03 July 1996
Appointed Date: 03 July 1996

Secretary
SMITH, Iain Jackson
Resigned: 09 March 2015
Appointed Date: 24 January 1997

Director
DUNNET, Francis
Resigned: 14 June 2007
Appointed Date: 03 July 1996
110 years old

Nominee Director
MABBOTT, Stephen
Resigned: 03 July 1996
Appointed Date: 03 July 1996
74 years old

Persons With Significant Control

Holland House Electrical Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNNET HOLDINGS LIMITED Events

24 Nov 2016
Full accounts made up to 29 February 2016
22 Jul 2016
Confirmation statement made on 3 July 2016 with updates
18 Sep 2015
Full accounts made up to 28 February 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

09 Mar 2015
Appointment of Mr Scott Cameron Broadfoot as a secretary on 9 March 2015
...
... and 47 more events
24 Dec 1996
New director appointed
24 Dec 1996
Accounting reference date shortened from 31/07/97 to 31/12/96
11 Jul 1996
Secretary resigned
11 Jul 1996
Director resigned
03 Jul 1996
Incorporation