DULNAIN BRIDGE PLANT LIMITED
FORRES FOLDERCHERRY LIMITED

Hellopages » Moray » Moray » IV36 3TW

Company number SC254394
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address CHRISTIE-ELITE NURSERIES LTD, CHRISTIE-ELITE NURSERIES LTD, BOGTON ROAD, FORRES, MORAYSHIRE, IV36 3TW
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry, 42110 - Construction of roads and motorways, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 18 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of DULNAIN BRIDGE PLANT LIMITED are www.dulnainbridgeplant.co.uk, and www.dulnain-bridge-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Dulnain Bridge Plant Limited is a Private Limited Company. The company registration number is SC254394. Dulnain Bridge Plant Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Dulnain Bridge Plant Limited is Christie Elite Nurseries Ltd Christie Elite Nurseries Ltd Bogton Road Forres Morayshire Iv36 3tw. . HOMMEL, Matthieu Samuel is a Director of the company. Secretary OGILVY, Richard Stephan Domanski has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MIDDLETON, Leslie Philip has been resigned. Director OGILVY, Richard Stephan Domanski has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Support services to forestry".


Current Directors

Director
HOMMEL, Matthieu Samuel
Appointed Date: 01 October 2014
46 years old

Resigned Directors

Secretary
OGILVY, Richard Stephan Domanski
Resigned: 01 October 2014
Appointed Date: 14 October 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 October 2003
Appointed Date: 18 August 2003

Director
MIDDLETON, Leslie Philip
Resigned: 01 October 2014
Appointed Date: 14 October 2003
78 years old

Director
OGILVY, Richard Stephan Domanski
Resigned: 01 October 2014
Appointed Date: 14 October 2003
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 October 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Mr Leslie Auchincloss
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control as a trustee of a trust

DULNAIN BRIDGE PLANT LIMITED Events

19 Nov 2016
Compulsory strike-off action has been discontinued
16 Nov 2016
Confirmation statement made on 18 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Feb 2016
All of the property or undertaking has been released from charge 2
...
... and 40 more events
21 Oct 2003
New secretary appointed;new director appointed
21 Oct 2003
New director appointed
21 Oct 2003
Secretary resigned
21 Oct 2003
Director resigned
18 Aug 2003
Incorporation

DULNAIN BRIDGE PLANT LIMITED Charges

31 October 2008
Standard security
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 13, woodlands industrial estate, grantown-on-spey…
11 August 2008
Standard security
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Richard Steven Domansky Ogilvy
Description: Unit 13, woodlands industrial estate, grantown-on-spey…
4 November 2003
Bond & floating charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…