DASH (SCOTLAND) LTD
STIRLING CASTLE MELAMINE LIMITED

Hellopages » Stirling » Stirling » FK9 4QJ

Company number SC155663
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 26 KEIR STREET, BRIDGE OF ALLAN, STIRLING, SCOTLAND, FK9 4QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Satisfaction of charge SC1556630003 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DASH (SCOTLAND) LTD are www.dashscotland.co.uk, and www.dash-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Dash Scotland Ltd is a Private Limited Company. The company registration number is SC155663. Dash Scotland Ltd has been working since 30 January 1995. The present status of the company is Active. The registered address of Dash Scotland Ltd is 26 Keir Street Bridge of Allan Stirling Scotland Fk9 4qj. . LAUGHLAND, Anne Elizabeth is a Secretary of the company. LAUGHLAND, Anne Elizabeth is a Director of the company. LAUGHLAND, Derek Robert 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 "Buying and selling of own real estate".


Current Directors

Secretary
LAUGHLAND, Anne Elizabeth
Appointed Date: 01 April 1995

Director
LAUGHLAND, Anne Elizabeth
Appointed Date: 01 April 1995
61 years old

Director
LAUGHLAND, Derek Robert
Appointed Date: 01 April 1995
68 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 April 1995
Appointed Date: 30 January 1995

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 April 1995
Appointed Date: 30 January 1995

Persons With Significant Control

Mrs Anne Elizabeth Laughland
Notified on: 30 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Robert Laughland
Notified on: 30 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DASH (SCOTLAND) LTD Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
19 Jan 2017
Satisfaction of charge SC1556630003 in full
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Registered office address changed from 8 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW to 26 Keir Street Bridge of Allan Stirling FK9 4QJ on 14 November 2016
31 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

...
... and 60 more events
20 Apr 1995
Company name changed\certificate issued on 20/04/95
12 Apr 1995
New secretary appointed;director resigned;new director appointed

12 Apr 1995
Secretary resigned;new director appointed

12 Apr 1995
Registered office changed on 12/04/95 from: 24 great king street edinburgh EH3 6QN

30 Jan 1995
Incorporation

DASH (SCOTLAND) LTD Charges

25 July 2013
Charge code SC15 5663 0003
Delivered: 14 August 2013
Status: Satisfied on 19 January 2017
Persons entitled: Bank of Scotland PLC (SC327000)
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code SC15 5663 0002
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1. by way of legal mortgage the freehold property known as…
6 July 2000
Standard security
Delivered: 12 July 2000
Status: Satisfied on 24 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the south of borrowmeadow road…