DORIC PRECAST CONCRETE LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 3AF

Company number SC164853
Status Active
Incorporation Date 11 April 1996
Company Type Private Limited Company
Address 10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 3AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DORIC PRECAST CONCRETE LIMITED are www.doricprecastconcrete.co.uk, and www.doric-precast-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Doric Precast Concrete Limited is a Private Limited Company. The company registration number is SC164853. Doric Precast Concrete Limited has been working since 11 April 1996. The present status of the company is Active. The registered address of Doric Precast Concrete Limited is 10 Perimeter Road Pinefield Industrial Estate Elgin Moray Iv30 3af. . WILSON, Irene is a Secretary of the company. ROBERTS, Stuart is a Director of the company. ROBERTSON, William George is a Director of the company. Secretary CLARK, Ian has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SCOTT, Iain John Gosman has been resigned. Director COWAN, Andrew David has been resigned. Director HALLETT, Stephen John has been resigned. Director LYON, Steven has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SCOTT, Iain John Gosman has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Irene
Appointed Date: 09 September 2004

Director
ROBERTS, Stuart
Appointed Date: 05 December 2012
52 years old

Director
ROBERTSON, William George
Appointed Date: 11 April 1996
80 years old

Resigned Directors

Secretary
CLARK, Ian
Resigned: 09 September 2004
Appointed Date: 20 July 1998

Nominee Secretary
REID, Brian
Resigned: 11 April 1996
Appointed Date: 11 April 1996

Secretary
SCOTT, Iain John Gosman
Resigned: 20 July 1998
Appointed Date: 11 April 1996

Director
COWAN, Andrew David
Resigned: 05 December 2012
Appointed Date: 28 April 2011
58 years old

Director
HALLETT, Stephen John
Resigned: 08 November 1999
Appointed Date: 01 March 1999
77 years old

Director
LYON, Steven
Resigned: 28 April 2011
Appointed Date: 19 April 2002
63 years old

Nominee Director
MABBOTT, Stephen
Resigned: 11 April 1996
Appointed Date: 11 April 1996
74 years old

Director
SCOTT, Iain John Gosman
Resigned: 20 July 1998
Appointed Date: 11 April 1996
72 years old

DORIC PRECAST CONCRETE LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

12 Oct 2015
Accounts for a dormant company made up to 31 March 2015
13 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

21 Jul 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 74 more events
05 Jun 1996
New director appointed
05 Jun 1996
New secretary appointed;new director appointed
05 Jun 1996
Registered office changed on 05/06/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH
29 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1996
Incorporation

DORIC PRECAST CONCRETE LIMITED Charges

17 June 2011
Assignation in security
Delivered: 29 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title and interest in and to the…
17 June 2011
Assignment in security
Delivered: 29 June 2011
Status: Satisfied on 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of security the benefit of and its whole present and…
24 November 2009
Bond & floating charge
Delivered: 27 November 2009
Status: Satisfied on 11 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 June 1999
Bond & floating charge
Delivered: 7 July 1999
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…