DOG HOUSE PROPERTIES LTD.
DALKEITH YORK PLACE (NO. 399) LIMITED

Hellopages » Midlothian » Midlothian » EH22 3FB

Company number SC314545
Status Active
Incorporation Date 12 January 2007
Company Type Private Limited Company
Address DUNDAS HOUSE, WESTFIELD PARK, DALKEITH, MIDLOTHIAN, EH22 3FB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of DOG HOUSE PROPERTIES LTD. are www.doghouseproperties.co.uk, and www.dog-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Brunstane Rail Station is 3.9 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.1 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dog House Properties Ltd is a Private Limited Company. The company registration number is SC314545. Dog House Properties Ltd has been working since 12 January 2007. The present status of the company is Active. The registered address of Dog House Properties Ltd is Dundas House Westfield Park Dalkeith Midlothian Eh22 3fb. . HART, Kevin is a Director of the company. THOMS, Malcolm Shaw is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director WILKIE, James Mills has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HART, Kevin
Appointed Date: 07 February 2007
57 years old

Director
THOMS, Malcolm Shaw
Appointed Date: 07 February 2007
69 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 01 August 2013
Appointed Date: 12 January 2007

Director
WILKIE, James Mills
Resigned: 19 March 2007
Appointed Date: 16 March 2007
67 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 01 August 2013
Appointed Date: 12 January 2007

Persons With Significant Control

Mr Kevin Hart
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Dr Anne Helen Thoms
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Malcolm Shaw Thoms
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Dr Mairi Stewart
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

DOG HOUSE PROPERTIES LTD. Events

18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4

...
... and 30 more events
09 Mar 2007
New director appointed
09 Mar 2007
New director appointed
15 Feb 2007
Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2
22 Jan 2007
Company name changed york place (no. 399) LIMITED\certificate issued on 22/01/07
12 Jan 2007
Incorporation