DUNDAS ESTATES & DEVELOPMENT CO. LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 7AW

Company number SC132918
Status Active
Incorporation Date 16 July 1991
Company Type Private Limited Company
Address ALDERSTONE HOUSE, MACMILLAN ROAD, LIVINGSTON, EH54 7AW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DUNDAS ESTATES & DEVELOPMENT CO. LIMITED are www.dundasestatesdevelopmentco.co.uk, and www.dundas-estates-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Kirknewton Rail Station is 3.8 miles; to Bathgate Rail Station is 4.4 miles; to Breich Rail Station is 6.5 miles; to North Queensferry Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dundas Estates Development Co Limited is a Private Limited Company. The company registration number is SC132918. Dundas Estates Development Co Limited has been working since 16 July 1991. The present status of the company is Active. The registered address of Dundas Estates Development Co Limited is Alderstone House Macmillan Road Livingston Eh54 7aw. . FAIRFOULL, David Andrew is a Secretary of the company. CAMPBELL, John Charles is a Director of the company. DUNLOP, John Bruce is a Director of the company. FAIRFOULL, David Andrew is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director CUMMING, Donald Ian has been resigned. Nominee Director HARDIE, David has been resigned. Director IRVINE, James has been resigned. Director WALKER, Michael James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FAIRFOULL, David Andrew
Appointed Date: 27 August 1991

Director
CAMPBELL, John Charles
Appointed Date: 27 August 1991
75 years old

Director
DUNLOP, John Bruce
Appointed Date: 27 August 1991
69 years old

Director
FAIRFOULL, David Andrew
Appointed Date: 27 August 1991
66 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 27 August 1991
Appointed Date: 16 July 1991

Nominee Director
COUTTS, Maureen Sheila
Resigned: 27 August 1991
Appointed Date: 16 July 1991

Director
CUMMING, Donald Ian
Resigned: 27 August 1991
Appointed Date: 13 August 1991
73 years old

Nominee Director
HARDIE, David
Resigned: 27 August 1991
Appointed Date: 16 July 1991
71 years old

Director
IRVINE, James
Resigned: 03 December 2007
Appointed Date: 29 May 2007
66 years old

Director
WALKER, Michael James
Resigned: 30 November 2012
Appointed Date: 27 August 1991
89 years old

Persons With Significant Control

James Walker (Leith) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNDAS ESTATES & DEVELOPMENT CO. LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
14 Jan 2016
Full accounts made up to 31 March 2015
18 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2

29 Dec 2014
Full accounts made up to 31 March 2014
...
... and 84 more events
02 Sep 1991
Registered office changed on 02/09/91 from: 25 charlotte square, edinburgh, EH2 4EZ

02 Sep 1991
Accounting reference date notified as 31/03

20 Aug 1991
Company name changed dunwilco (260) LIMITED\certificate issued on 21/08/91
20 Aug 1991
New director appointed
16 Jul 1991
Incorporation

DUNDAS ESTATES & DEVELOPMENT CO. LIMITED Charges

30 December 2013
Charge code SC13 2918 0013
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: The Fife Council
Description: Area or piece of ground extending to 9.100 hectares or…
11 December 2013
Charge code SC13 2918 0012
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Wtd Edinburgh Limited
Description: Plot 2 of the companys juniper park gardens development (at…
6 March 2012
Standard security
Delivered: 19 March 2012
Status: Satisfied on 12 December 2013
Persons entitled: Wtd Edinburgh Limited
Description: Plot 1 of the company's proposed development at juniper…
19 August 2011
Standard security
Delivered: 5 September 2011
Status: Outstanding
Persons entitled: Mcd Edinburgh Limited
Description: Forming plots 11 and 12 wallace crescent roslin.
1 August 2011
Standard security
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Mca Homes (Uddingston) LTD
Description: Site at woodhead crescent and holmbrae road uddingston…
1 August 2011
Standard security
Delivered: 5 August 2011
Status: Satisfied on 4 October 2013
Persons entitled: Towndale Limited
Description: Former hospital site at ravenspark irvine ayr 52597.
25 July 2005
Standard security
Delivered: 29 July 2005
Status: Satisfied on 29 November 2007
Persons entitled: The West Lothian Council
Description: Subjects at bathville industrial estate, armadale, west…
16 May 2002
Standard security
Delivered: 6 June 2002
Status: Satisfied on 12 April 2008
Persons entitled: Glasgow City Council
Description: Area of ground lying within the former district of…
27 August 2001
Standard security
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: H J Banks & Company Limited
Description: Land at site A2/B2 hallside, cambuslang.
27 June 2000
Standard security
Delivered: 29 June 2000
Status: Satisfied on 17 October 2002
Persons entitled: Scottish Homes
Description: Area of ground at fallin, stirling.
17 January 2000
Standard security
Delivered: 26 January 2000
Status: Satisfied on 17 October 2002
Persons entitled: Canongate Developments Limited
Description: Plot of ground extending to 1.265 hectares on the north…
11 August 1997
Standard security
Delivered: 19 August 1997
Status: Satisfied on 17 October 2002
Persons entitled: Scottish Homes
Description: Area of ground extending to 7.07 acres or thereby at…
28 June 1993
Standard security
Delivered: 2 July 1993
Status: Satisfied on 6 December 1994
Persons entitled: Headway Developments Limited
Description: Area of ground at brown street & mauldslie street…