DUNDAS FYFE LIMITED
Overview
| Company Name | DUNDAS FYFE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC180258 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNDAS FYFE LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DUNDAS FYFE LIMITED located?
| Registered Office Address | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNDAS FYFE LIMITED?
| Company Name | From | Until |
|---|---|---|
| M&S TOILETRIES (HOLDINGS) LIMITED | Feb 03, 1998 | Feb 03, 1998 |
| DUNWILCO (630) LIMITED | Nov 04, 1997 | Nov 04, 1997 |
What are the latest accounts for DUNDAS FYFE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for DUNDAS FYFE LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for DUNDAS FYFE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 21, 2025
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2025 | 6 pages | AA | ||||||||||
Notification of Scottish Midland Co-Operative Society Limited as a person with significant control on Nov 14, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 14, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 27, 2024 | 6 pages | AA | ||||||||||
Termination of appointment of James Watson as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Edward Ross as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan David Yuille as a secretary on Jun 26, 2023 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2023 | 6 pages | AA | ||||||||||
Termination of appointment of John Chapman Dalley as a secretary on May 12, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Edward George Thorn as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Patrick Fleming Cairney as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 29, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2021 | 7 pages | AA | ||||||||||
Secretary's details changed for John Chapman Dalley on Jun 30, 2021 | 1 pages | CH03 | ||||||||||
Who are the officers of DUNDAS FYFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YUILLE, Alan David | Secretary | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh | 310803160001 | |||||||
| ROSS, Michael Edward | Director | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh | Scotland | British | 79104940001 | |||||
| THORN, Edward George | Director | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh | Scotland | British | 151366300001 | |||||
| BRODIE, John Ross | Secretary | Villa Marina, 4 Shore Road EH30 9SG South Queensferry Midlothian | British | 91369050001 | ||||||
| DALLEY, John Chapman | Secretary | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh | British | 68631180003 | ||||||
| MACNAB, Peter Douglas | Secretary | Rushmore 1 Medwyn Drive EH46 7HW West Linton Peeblesshire | British | 57201900001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BARCLAY, William D | Director | The Den Winchburgh EH52 6PY West Lothian | British | 35724590004 | ||||||
| BIRD, Colin Smith | Director | Westgates 28 Queens Crescent FK1 5JL Falkirk | British | 77595560001 | ||||||
| BRODIE, John Ross | Director | Villa Marina, 4 Shore Road EH30 9SG South Queensferry Midlothian | Scotland | British | 91369050001 | |||||
| CAIRNEY, Henry Patrick Fleming | Director | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh | Scotland | British | 74784190001 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||
| CRONAN, John Philip | Director | 16 Rosebery Crescent EH23 4JR Gorebridge Midlothian | British | 43166440001 | ||||||
| DUFFY, James | Director | 55 Corstorphine Hill Gardens EH12 6LB Edinburgh | British | 83567540001 | ||||||
| FIDLER, Brian Harvey | Director | The Eighth House Vernon Avenue OX2 9AU Oxford | England | British | 57282470001 | |||||
| MCBEATH, Innes Archibald Wilson | Director | 12 Polwarth Terrace EH11 1ND Edinburgh Lothian | United Kingdom | British | 51134700001 | |||||
| MCDOUGALL, Mary | Director | 12 Briarcroft Place G33 1RG Glasgow | British | 36430850002 | ||||||
| MOON, David | Director | Morar Street ML2 0JP Wishaw 22 Lanarkshire | British | 106003340001 | ||||||
| POLSON, Michael Buchanan | Nominee Director | 20 Saltire Court Castle Terrace EH1 2EN Edinburgh | British | 900015070001 | ||||||
| SMALLMAN, Hollis | Director | Allan Park EH29 9HA Kirkliston 39 West Lothian | Scotland | British | 106006380001 | |||||
| TEMPANY, William John | Director | 19 Gleneagles Court EH47 8PG Whitburn West Lothian | Scotland | British | 57201670001 | |||||
| WATSON, James | Director | Hillwood House 2 Harvest Drive Newbridge EH28 8QJ Edinburgh | Scotland | British | 41212760001 |
Who are the persons with significant control of DUNDAS FYFE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Midland Co-Operative Society Limited | Nov 14, 2024 | 2 Harvest Drive EH28 8QJ Newbridge Hillwood House Midlothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DUNDAS FYFE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 04, 2016 | Nov 14, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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