AMBER BLUE EAST CENTRAL LIMITED
STIRLING DUNWILCO (1722) LIMITED

Hellopages » Stirling » Stirling » FK9 4TZ

Company number SC404406
Status Active
Incorporation Date 29 July 2011
Company Type Private Limited Company
Address ROBERTSON HOUSE, CASTLE BUSINESS PARK, STIRLING, FK9 4TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Robertson Capital Projects Ltd as a secretary on 24 August 2016; Termination of appointment of Irene Wilson as a secretary on 24 August 2016. The most likely internet sites of AMBER BLUE EAST CENTRAL LIMITED are www.amberblueeastcentral.co.uk, and www.amber-blue-east-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Amber Blue East Central Limited is a Private Limited Company. The company registration number is SC404406. Amber Blue East Central Limited has been working since 29 July 2011. The present status of the company is Active. The registered address of Amber Blue East Central Limited is Robertson House Castle Business Park Stirling Fk9 4tz. . ROBERTSON CAPITAL PROJECTS LTD is a Secretary of the company. COOK, Allan Cameron is a Director of the company. FLETCHER, Dylan is a Director of the company. MCCORMICK, Neil St Clair is a Director of the company. Secretary JOHNSTONE, Peter Kenneth has been resigned. Secretary WILSON, Irene has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director FORDYCE, Alan Peter has been resigned. Director JACK, Ronald Gilfillan has been resigned. Director ROSE, Kenneth Charles has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBERTSON CAPITAL PROJECTS LTD
Appointed Date: 24 August 2016

Director
COOK, Allan Cameron
Appointed Date: 20 December 2011
53 years old

Director
FLETCHER, Dylan
Appointed Date: 31 March 2015
54 years old

Director
MCCORMICK, Neil St Clair
Appointed Date: 14 April 2015
57 years old

Resigned Directors

Secretary
JOHNSTONE, Peter Kenneth
Resigned: 30 April 2015
Appointed Date: 20 December 2011

Secretary
WILSON, Irene
Resigned: 24 August 2016
Appointed Date: 01 May 2015

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 December 2011
Appointed Date: 29 July 2011

Director
FORDYCE, Alan Peter
Resigned: 18 March 2015
Appointed Date: 20 December 2011
58 years old

Director
JACK, Ronald Gilfillan
Resigned: 31 March 2015
Appointed Date: 20 December 2011
69 years old

Director
ROSE, Kenneth Charles
Resigned: 20 December 2011
Appointed Date: 29 July 2011
61 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 20 December 2011
Appointed Date: 29 July 2011

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 20 December 2011
Appointed Date: 29 July 2011

AMBER BLUE EAST CENTRAL LIMITED Events

22 Sep 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Appointment of Robertson Capital Projects Ltd as a secretary on 24 August 2016
20 Sep 2016
Termination of appointment of Irene Wilson as a secretary on 24 August 2016
24 Aug 2016
Secretary's details changed for Irene Wilson on 24 August 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 27 more events
20 Dec 2011
Termination of appointment of Kenneth Rose as a director
20 Dec 2011
Termination of appointment of D.W. Director 1 Limited as a director
20 Dec 2011
Company name changed dunwilco (1722) LIMITED\certificate issued on 20/12/11
  • NM04 ‐ Change of name by provision in articles

20 Dec 2011
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 20 December 2011
29 Jul 2011
Incorporation