DUNDARROCH HOLDINGS LIMITED

DUNDARROCH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNDARROCH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166522
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DUNDARROCH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.R.D.C. IN PARTNERSHIP LIMITEDJul 30, 1996Jul 30, 1996
    JAYSURF LIMITEDJun 24, 1996Jun 24, 1996

    What are the latest accounts for DUNDARROCH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for DUNDARROCH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2020

    LRESSP

    Termination of appointment of Stefan Bosch as a director on May 24, 2020

    1 pagesTM01

    Previous accounting period extended from Apr 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Director's details changed for Mr Stefan Bosch on Oct 04, 2019

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 24, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    9 pagesAA

    Notification of Gwyn Evans Kennedy as a person with significant control on Apr 06, 2016

    4 pagesPSC01

    Notification of Christine Macfarlane Kennedy as a person with significant control on Apr 06, 2016

    4 pagesPSC01

    Confirmation statement made on Jun 24, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 6
    SH01

    Accounts for a small company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 6
    SH01

    Director's details changed for Mr Derrick John Jones on Jun 27, 2015

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Stefan Bosch as a director on Aug 08, 2014

    2 pagesAP01

    Termination of appointment of Gwyn Evans Kennedy as a director on Aug 08, 2014

    1 pagesTM01

    Who are the officers of DUNDARROCH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Derrick John
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    Director
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    ScotlandBritish139324920002
    MCCREATH, Alexander Alan
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Secretary
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    British948120002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOSCH, Stefan
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    Director
    Craiglockhart Loan
    EH14 1JS Edinburgh
    32
    Scotland
    ScotlandBelgian190036720002
    KENNEDY, Gwyn Evans
    21 Buchanan Street
    Milngavie
    G62 8AW Glasgow
    Director
    21 Buchanan Street
    Milngavie
    G62 8AW Glasgow
    ScotlandBritish90132430001
    MCCREATH, Alexander Alan
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Director
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    ScotlandBritish948120002
    MITCHELL, Douglas Young
    27 Hillpark Brae
    EH4 7TD Edinburgh
    Director
    27 Hillpark Brae
    EH4 7TD Edinburgh
    ScotlandBritish949380002
    MITCHELL, Ronald Gordon
    43c Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    Director
    43c Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    ScotlandBritish948300002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    WJB (DIRECTORS) LIMITED
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    Director
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    39110950001

    Who are the persons with significant control of DUNDARROCH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christine Macfarlane Kennedy
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    Apr 06, 2016
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gwyn Evans Kennedy
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    Apr 06, 2016
    Buchanan Street
    G82 8AW Glasgow
    21
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DUNDARROCH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 2011Registration of a charge (MG01s)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 2011Registration of a charge (MG01s)
    • Sep 03, 2019Satisfaction of a charge (MR04)

    Does DUNDARROCH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2021Dissolved on
    Jun 14, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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