DYNAMUS GROUP LIMITED
STIRLING BARR NUNN LIMITED

Hellopages » Stirling » Stirling » FK8 2HE

Company number SC183558
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address EARLSGATE HOUSE, 35 ST. NINIANS ROAD, STIRLING, FK8 2HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 804,941.66 . The most likely internet sites of DYNAMUS GROUP LIMITED are www.dynamusgroup.co.uk, and www.dynamus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Dynamus Group Limited is a Private Limited Company. The company registration number is SC183558. Dynamus Group Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Dynamus Group Limited is Earlsgate House 35 St Ninians Road Stirling Fk8 2he. . CARNEGIE, Kate is a Secretary of the company. CARNEGIE, Kate is a Director of the company. ENTWISTLE, Liam Anthony is a Director of the company. HENDERSON, Lisa Katriona is a Director of the company. SMITH, Ashleigh is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GIBSON, John Thomas has been resigned. Director JACKSON, David has been resigned. Director SMITH, Thomas Roger has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CARNEGIE, Kate
Appointed Date: 04 March 1998

Director
CARNEGIE, Kate
Appointed Date: 04 March 1998
76 years old

Director
ENTWISTLE, Liam Anthony
Appointed Date: 14 October 2014
58 years old

Director
HENDERSON, Lisa Katriona
Appointed Date: 03 April 2014
43 years old

Director
SMITH, Ashleigh
Appointed Date: 03 April 2014
39 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998
35 years old

Director
GIBSON, John Thomas
Resigned: 06 March 2006
Appointed Date: 22 December 1998
66 years old

Director
JACKSON, David
Resigned: 05 February 1999
Appointed Date: 04 March 1998
80 years old

Director
SMITH, Thomas Roger
Resigned: 07 November 2007
Appointed Date: 08 December 1998
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Persons With Significant Control

Ms Catherine Carnegie
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Mr Liam Anthony Entwistle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Maritime Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DYNAMUS GROUP LIMITED Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Dec 2016
Group of companies' accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 804,941.66

06 Jan 2016
Group of companies' accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 804,941.66

...
... and 60 more events
22 May 1998
New secretary appointed;new director appointed
22 May 1998
Registered office changed on 22/05/98 from: 1 royal bank place glasgow G1 3AA
22 May 1998
Secretary resigned;director resigned
22 May 1998
Director resigned
04 Mar 1998
Incorporation