DUNALLAN PROPERTY COMPANY LTD.
SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA
Company number SC148587
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 5 . The most likely internet sites of DUNALLAN PROPERTY COMPANY LTD. are www.dunallanpropertycompany.co.uk, and www.dunallan-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Dunallan Property Company Ltd is a Private Limited Company. The company registration number is SC148587. Dunallan Property Company Ltd has been working since 24 January 1994. The present status of the company is Active. The registered address of Dunallan Property Company Ltd is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . FULSTON, Lily is a Secretary of the company. FULSTON, George Jones is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FULSTON, Lily
Appointed Date: 27 January 1994

Director
FULSTON, George Jones
Appointed Date: 27 January 1994
80 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 January 1994
Appointed Date: 24 January 1994

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 January 1994
Appointed Date: 24 January 1994

Persons With Significant Control

Mr George Jones Fulston
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

DUNALLAN PROPERTY COMPANY LTD. Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 5

01 Apr 2015
Total exemption small company accounts made up to 30 September 2014
25 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5

...
... and 54 more events
08 Feb 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1994
Secretary resigned;new secretary appointed

07 Feb 1994
Registered office changed on 07/02/94 from: 24 great king street edinburgh EH3 6QN

24 Jan 1994
Incorporation

DUNALLAN PROPERTY COMPANY LTD. Charges

1 September 1994
Standard security
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at 341, glasgow road, blantyre registered under…
9 August 1994
Floating charge
Delivered: 29 August 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…