DUNDERN LTD.
STIRLING

Hellopages » Stirling » Stirling » FK8 2QR

Company number SC242171
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 11 PARK AVENUE, STIRLING, FK8 2QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 17 Princes Street Stirling Stirlingshire FK8 1HQ to 11 Park Avenue Stirling FK8 2QR on 25 June 2016. The most likely internet sites of DUNDERN LTD. are www.dundern.co.uk, and www.dundern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Dundern Ltd is a Private Limited Company. The company registration number is SC242171. Dundern Ltd has been working since 13 January 2003. The present status of the company is Active. The registered address of Dundern Ltd is 11 Park Avenue Stirling Fk8 2qr. . MCNAUGHTON, Joy is a Secretary of the company. SCOTT, Nigel William is a Director of the company. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCNAUGHTON, Joy
Appointed Date: 13 January 2003

Director
SCOTT, Nigel William
Appointed Date: 13 January 2003
66 years old

Resigned Directors

Nominee Secretary
COSEC LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Nominee Director
CODIR LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Nominee Director
COSEC LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mrs Joy Mcnaughton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel William Scott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNDERN LTD. Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Registered office address changed from 17 Princes Street Stirling Stirlingshire FK8 1HQ to 11 Park Avenue Stirling FK8 2QR on 25 June 2016
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
21 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
21 Jan 2003
Director resigned
21 Jan 2003
Secretary resigned;director resigned
21 Jan 2003
Registered office changed on 21/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA
13 Jan 2003
Incorporation

DUNDERN LTD. Charges

20 June 2007
Standard security
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on south side of george street, falkirk STG24158.
3 May 2007
Floating charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…