DUNMOID LIMITED
CRIEFF ABERNETHY CATERING COMPANY LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH6 2EP

Company number SC300521
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address DUNMOID 69 STROWAN ROAD, COMRIE, CRIEFF, PERTH AND KINROSS, UNITED KINGDOM, PH6 2EP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from Dunmoid 69 Strowan Road Comrie Crieff Perth and Kinross PH6 2EP Scotland to Dunmoid 69 Strowan Road Comrie Crieff Perth and Kinross PH6 2EP on 13 March 2017; Registered office address changed from Dunmoid 69 Strowan Road, Comrie Crieff Perthshire PH6 2EP to Dunmoid 69 Strowan Road Comrie Crieff Perth and Kinross PH6 2EP on 13 March 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of DUNMOID LIMITED are www.dunmoid.co.uk, and www.dunmoid.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Dunmoid Limited is a Private Limited Company. The company registration number is SC300521. Dunmoid Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of Dunmoid Limited is Dunmoid 69 Strowan Road Comrie Crieff Perth and Kinross United Kingdom Ph6 2ep. . GAIRNS, Nicola Anne is a Secretary of the company. GAIRNS, Nicola Anne is a Director of the company. PHILLIPS, Paul Glyn Turner is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director PHILLIPS, Paul Glyn Turner has been resigned. Director SUTTIE, John Adams has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GAIRNS, Nicola Anne
Appointed Date: 13 October 2006

Director
GAIRNS, Nicola Anne
Appointed Date: 13 October 2006
51 years old

Director
PHILLIPS, Paul Glyn Turner
Appointed Date: 01 April 2009
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Director
PHILLIPS, Paul Glyn Turner
Resigned: 17 October 2006
Appointed Date: 13 October 2006
57 years old

Director
SUTTIE, John Adams
Resigned: 13 October 2006
Appointed Date: 10 April 2006
81 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 April 2006
Appointed Date: 10 April 2006

DUNMOID LIMITED Events

13 Mar 2017
Registered office address changed from Dunmoid 69 Strowan Road Comrie Crieff Perth and Kinross PH6 2EP Scotland to Dunmoid 69 Strowan Road Comrie Crieff Perth and Kinross PH6 2EP on 13 March 2017
13 Mar 2017
Registered office address changed from Dunmoid 69 Strowan Road, Comrie Crieff Perthshire PH6 2EP to Dunmoid 69 Strowan Road Comrie Crieff Perth and Kinross PH6 2EP on 13 March 2017
27 Jan 2017
Total exemption small company accounts made up to 31 October 2016
10 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 4

21 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 29 more events
20 Oct 2006
Company name changed abernethy catering company limit ed\certificate issued on 20/10/06
16 May 2006
New director appointed
12 Apr 2006
Secretary resigned
12 Apr 2006
Director resigned
10 Apr 2006
Incorporation