DUNDARROCH HOLDINGS LIMITED
Overview
| Company Name | DUNDARROCH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC166522 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DUNDARROCH HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DUNDARROCH HOLDINGS LIMITED located?
| Registered Office Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus KY11 8PB Dunfermline |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNDARROCH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.R.D.C. IN PARTNERSHIP LIMITED | Jul 30, 1996 | Jul 30, 1996 |
| JAYSURF LIMITED | Jun 24, 1996 | Jun 24, 1996 |
What are the latest accounts for DUNDARROCH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for DUNDARROCH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 21 Buchanan Street Milngavie Glasgow G62 8AW to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Jun 18, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stefan Bosch as a director on May 24, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Apr 30, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Stefan Bosch on Oct 04, 2019 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 9 pages | AA | ||||||||||
Notification of Gwyn Evans Kennedy as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Notification of Christine Macfarlane Kennedy as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Derrick John Jones on Jun 27, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr Stefan Bosch as a director on Aug 08, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gwyn Evans Kennedy as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of DUNDARROCH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Derrick John | Director | Craiglockhart Loan EH14 1JS Edinburgh 32 Scotland | Scotland | British | 139324920002 | |||||
| MCCREATH, Alexander Alan | Secretary | 17/3 Kinnear Road EH3 5PG Edinburgh Midlothian | British | 948120002 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BOSCH, Stefan | Director | Craiglockhart Loan EH14 1JS Edinburgh 32 Scotland | Scotland | Belgian | 190036720002 | |||||
| KENNEDY, Gwyn Evans | Director | 21 Buchanan Street Milngavie G62 8AW Glasgow | Scotland | British | 90132430001 | |||||
| MCCREATH, Alexander Alan | Director | 17/3 Kinnear Road EH3 5PG Edinburgh Midlothian | Scotland | British | 948120002 | |||||
| MITCHELL, Douglas Young | Director | 27 Hillpark Brae EH4 7TD Edinburgh | Scotland | British | 949380002 | |||||
| MITCHELL, Ronald Gordon | Director | 43c Barnton Avenue EH4 6JJ Edinburgh Midlothian | Scotland | British | 948300002 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| WJB (DIRECTORS) LIMITED | Director | 12 Hope Street EH2 4DD Edinburgh Lothian | 39110950001 |
Who are the persons with significant control of DUNDARROCH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Christine Macfarlane Kennedy | Apr 06, 2016 | Buchanan Street G82 8AW Glasgow 21 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Gwyn Evans Kennedy | Apr 06, 2016 | Buchanan Street G82 8AW Glasgow 21 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does DUNDARROCH HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 03, 2011 Delivered On Jun 07, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at james watt avenue, scottish enterprise technology park, east kilbride, title number LAN206626. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 03, 2011 Delivered On Jun 04, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at reynolds avenue, scottish enterprise technology park, east kilbride LAN206628. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DUNDARROCH HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0