THE DUNNE GROUP LIMITED
EDINBURGH


Company number SC255658
Status In Administration
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 2UP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy 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 THE DUNNE GROUP LIMITED are www.thedunnegroup.co.uk, and www.the-dunne-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The Dunne Group Limited is a Private Limited Company. The company registration number is SC255658. The Dunne Group Limited has been working since 09 September 2003. The present status of the company is In Administration. The registered address of The Dunne Group 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. GRAHAM, Kevin Hugh is a Director of the company. REEL, Patrick Joseph Eamon is a Director of the company. Secretary DUNNE, Johanna Thorburn George has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUNNE, Johanna Thorburn George has been resigned. Director LOVE, Andrew William has been resigned. Director RAINE, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILLIER, Stewart Maurice
Appointed Date: 02 August 2010

Director
DUNNE, Gordon Alan
Appointed Date: 09 September 2003
58 years old

Director
GRAHAM, Kevin Hugh
Appointed Date: 19 December 2003
56 years old

Director
REEL, Patrick Joseph Eamon
Appointed Date: 24 July 2015
52 years old

Resigned Directors

Secretary
DUNNE, Johanna Thorburn George
Resigned: 02 August 2010
Appointed Date: 09 September 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 September 2003
Appointed Date: 09 September 2003

Director
DUNNE, Johanna Thorburn George
Resigned: 02 August 2010
Appointed Date: 19 December 2003
56 years old

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

Director
RAINE, Christopher
Resigned: 30 March 2007
Appointed Date: 01 September 2006
66 years old

THE DUNNE GROUP 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
26 Jul 2016
Registered office address changed from Dunne Group, Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW to Apex 3 95 Haymarket Terrace Edinburgh EH12 2UP on 26 July 2016
...
... and 60 more events
31 Dec 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

31 Dec 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

31 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Sep 2003
Secretary resigned
09 Sep 2003
Incorporation

THE DUNNE GROUP LIMITED Charges

29 April 2016
Charge code SC25 5658 0018
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 5658 0017
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 5658 0016
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 5658 0015
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 5658 0014
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 5658 0013
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 5658 0012
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
31 December 2015
Charge code SC25 5658 0011
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
31 December 2015
Charge code SC25 5658 0010
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
3 June 2015
Charge code SC25 5658 0009
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
2 June 2015
Charge code SC25 5658 0008
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains floating charge…
2 June 2015
Charge code SC25 5658 0007
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 2294747)
Description: Contains fixed charge…
16 January 2015
Charge code SC25 5658 0006
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC (Company Number 02294747)
Description: Contains fixed charge…
16 December 2014
Charge code SC25 5658 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 5658 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 5658 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 October 2014
Charge code SC25 5658 0002
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
26 July 2005
Floating charge
Delivered: 30 July 2005
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…