DALNACARDOCH ESTATE LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5HQ

Company number SC167202
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address C/O BELL & COMPANY, 39 ST JOHN STREET, PERTH, PERTHSHIRE, PH1 5HQ
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals, 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DALNACARDOCH ESTATE LIMITED are www.dalnacardochestate.co.uk, and www.dalnacardoch-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Dalnacardoch Estate Limited is a Private Limited Company. The company registration number is SC167202. Dalnacardoch Estate Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Dalnacardoch Estate Limited is C O Bell Company 39 St John Street Perth Perthshire Ph1 5hq. . MCCASH & HUNTER is a Secretary of the company. HENSON, Jonathan Robert Mitchell is a Director of the company. Secretary HARVIE, Craig Robert has been resigned. Secretary TAIT, Ian Murray has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SLINGSBY, Charles Anthony has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Raising of other animals".


Current Directors

Secretary
MCCASH & HUNTER
Appointed Date: 26 August 2014

Director
HENSON, Jonathan Robert Mitchell
Appointed Date: 10 December 2008
59 years old

Resigned Directors

Secretary
HARVIE, Craig Robert
Resigned: 26 August 2014
Appointed Date: 17 May 2005

Secretary
TAIT, Ian Murray
Resigned: 17 May 2005
Appointed Date: 31 July 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 July 1996
Appointed Date: 22 July 1996

Director
SLINGSBY, Charles Anthony
Resigned: 28 February 2015
Appointed Date: 31 July 1996
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 July 1996
Appointed Date: 22 July 1996

Persons With Significant Control

Mr Jonathan Robert Mitchell Henson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

DALNACARDOCH ESTATE LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Oct 2016
Confirmation statement made on 22 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Oct 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
12 Aug 1996
New secretary appointed
12 Aug 1996
Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6NQ
12 Aug 1996
Secretary resigned
12 Aug 1996
New director appointed
22 Jul 1996
Incorporation