JOHN DENNIS & COMPANY (SCOTLAND) LIMITED
BONNYRIGG

Hellopages » Midlothian » Midlothian » EH19 3AQ

Company number SC291724
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address 68 LOTHIAN STREET, BONNYRIGG, MIDLOTHIAN, EH19 3AQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of JOHN DENNIS & COMPANY (SCOTLAND) LIMITED are www.johndenniscompanyscotland.co.uk, and www.john-dennis-company-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Edinburgh Rail Station is 6.1 miles; to Slateford Rail Station is 6.5 miles; to Haymarket Rail Station is 6.5 miles; to Prestonpans Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Dennis Company Scotland Limited is a Private Limited Company. The company registration number is SC291724. John Dennis Company Scotland Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of John Dennis Company Scotland Limited is 68 Lothian Street Bonnyrigg Midlothian Eh19 3aq. . BAILLIE, George Charles is a Secretary of the company. BAILLIE, George Charles is a Director of the company. CAIRNEY, Charles Stewart is a Director of the company. GRANDISON, John is a Director of the company. Secretary ROBERTSON, Callum William has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ROBERTSON, Callum William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BAILLIE, George Charles
Appointed Date: 23 December 2005

Director
BAILLIE, George Charles
Appointed Date: 23 December 2005
71 years old

Director
CAIRNEY, Charles Stewart
Appointed Date: 14 October 2005
63 years old

Director
GRANDISON, John
Appointed Date: 01 January 2007
63 years old

Resigned Directors

Secretary
ROBERTSON, Callum William
Resigned: 23 December 2005
Appointed Date: 14 October 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Director
ROBERTSON, Callum William
Resigned: 14 December 2006
Appointed Date: 23 December 2005
53 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Mr George Charles Baillie
Notified on: 29 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Stewart Cairney
Notified on: 29 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN DENNIS & COMPANY (SCOTLAND) LIMITED Events

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
20 Sep 2016
Accounts for a medium company made up to 31 December 2015
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

22 Apr 2015
Accounts for a medium company made up to 31 December 2014
20 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 32 more events
14 Nov 2005
New director appointed
14 Nov 2005
New secretary appointed
17 Oct 2005
Secretary resigned
17 Oct 2005
Director resigned
14 Oct 2005
Incorporation

JOHN DENNIS & COMPANY (SCOTLAND) LIMITED Charges

7 May 2008
Standard security
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 68 lothian street, bonnyrigg, midlothian MID88404.
14 March 2006
Bond & floating charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…