BATHGATE REALISATIONS DCF LIMITED
EDINBURGH DUNNE CONCRETE FLOORING LIMITED DUNNE FLOORING LIMITED


Company number SC256528
Status In Administration
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 2UP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Statement of affairs with form 2.13B(Scot)/2.14B(Scot); Administrator's progress report; Statement of administrator's deemed proposal. The most likely internet sites of BATHGATE REALISATIONS DCF LIMITED are www.bathgaterealisationsdcf.co.uk, and www.bathgate-realisations-dcf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Bathgate Realisations Dcf Limited is a Private Limited Company. The company registration number is SC256528. Bathgate Realisations Dcf Limited has been working since 23 September 2003. The present status of the company is In Administration. The registered address of Bathgate Realisations Dcf Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 2up. . HILLIER, Stewart Maurice is a Secretary of the company. DUNNE, Gordon Alan is a Director of the company. REEL, Patrick Joseph Eamon is a Director of the company. Secretary CORMACK, Pamela Catherine has been resigned. Secretary DUNNE, Johanna Thorburn George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CADZOW, Iain has been resigned. Director LOVE, Andrew William has been resigned. Director TOLAND, John Andrew has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HILLIER, Stewart Maurice
Appointed Date: 02 August 2010

Director
DUNNE, Gordon Alan
Appointed Date: 23 September 2003
58 years old

Director
REEL, Patrick Joseph Eamon
Appointed Date: 23 December 2015
52 years old

Resigned Directors

Secretary
CORMACK, Pamela Catherine
Resigned: 28 October 2003
Appointed Date: 23 September 2003

Secretary
DUNNE, Johanna Thorburn George
Resigned: 02 August 2010
Appointed Date: 28 October 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 2003
Appointed Date: 23 September 2003

Director
CADZOW, Iain
Resigned: 29 May 2015
Appointed Date: 01 September 2007
70 years old

Director
LOVE, Andrew William
Resigned: 24 June 2016
Appointed Date: 23 December 2015
60 years old

Director
TOLAND, John Andrew
Resigned: 31 March 2005
Appointed Date: 19 December 2003
64 years old

BATHGATE REALISATIONS DCF LIMITED Events

14 Mar 2017
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
30 Jan 2017
Administrator's progress report
28 Sep 2016
Statement of administrator's deemed proposal
15 Sep 2016
Statement of administrator's proposal
23 Aug 2016
Company name changed dunne concrete flooring LIMITED\certificate issued on 23/08/16
  • CONNOT ‐ Change of name notice

...
... and 55 more events
06 Nov 2003
Secretary resigned
06 Nov 2003
New secretary appointed
16 Oct 2003
Company name changed dunne flooring LIMITED\certificate issued on 16/10/03
24 Sep 2003
Secretary resigned
23 Sep 2003
Incorporation

BATHGATE REALISATIONS DCF LIMITED Charges

29 April 2016
Charge code SC25 6528 0014
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains fixed charge…
29 April 2016
Charge code SC25 6528 0013
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains floating charge…
4 April 2016
Charge code SC25 6528 0012
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01
Description: Contains fixed charge…
4 April 2016
Charge code SC25 6528 0010
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC, the Lender as Defined in the Instrument Accompanying This Form MR01.
Description: Contains floating charge…
31 December 2015
Charge code SC25 6528 0009
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
31 December 2015
Charge code SC25 6528 0008
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
3 June 2015
Charge code SC25 6528 0007
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
2 June 2015
Charge code SC25 6528 0006
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
16 December 2014
Charge code SC25 6528 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC25 6528 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
13 October 2014
Charge code SC25 6528 0002
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 October 2014
Charge code SC25 6528 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
9 December 2003
Floating charge
Delivered: 16 December 2003
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…