DUMFRIES FACILITIES LIMITED

DUMFRIES FACILITIES LIMITED

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

    Company NameDUMFRIES FACILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC186510
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUMFRIES FACILITIES LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DUMFRIES FACILITIES LIMITED located?

    Registered Office Address
    C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DUMFRIES FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (495) LIMITEDJun 08, 1998Jun 08, 1998

    What are the latest accounts for DUMFRIES FACILITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUMFRIES FACILITIES LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for DUMFRIES FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Change of details for Dumfries Facilities (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023

    1 pagesAD01

    Change of details for Dumfries Facilities (Holdings) Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Carl Harvey Dix as a director on Jan 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Sheldrake as a director on Dec 02, 2021

    2 pagesAP01

    Termination of appointment of David Fulton Gilmour as a director on Dec 02, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    70 pagesAA

    Confirmation statement made on Jun 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Who are the officers of DUMFRIES FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CAVILL, John Ivor
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish152521640006
    DIX, Carl Harvey
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish305019190001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    NOBLE PARTNERSHIP LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    86014010001
    AUSTIN, Robert John
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    Director
    The Cottage 8 Dockroyd
    Oakworth
    BD22 7RH Keighley
    West Yorkshire
    British49285440001
    CHAPLIN, Robert Henry Moffett
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Lothian
    United KingdomBritish63131640001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritish59134900001
    CLAPP, Andrew David
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United Kingdom
    United KingdomBritish152309440001
    CLAPP, Andrew David
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    Director
    2nd Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    C/O Infrastructure Managers Ltd
    United KingdomBritish152309440001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritish138241960001
    COPLEY, Peter Paul
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    EnglandBritish66206120002
    DONALDSON, David Graham
    Newmills House
    1 Newmills Road
    EH14 5AG Balerno
    Midlothian
    Director
    Newmills House
    1 Newmills Road
    EH14 5AG Balerno
    Midlothian
    ScotlandBritish1077140001
    GILMOUR, David Fulton
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    United KingdomBritish158508150001
    GORDON, Andrew James
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    Director
    7 Chapelton Avenue
    Bearsden
    G61 2RE Glasgow
    United KingdomBritish35209460001
    HAZELL, Anthony John
    Lower Farm Cottage Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    Director
    Lower Farm Cottage Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    British52888150002
    JESSOP, Alan Dixon
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    Director
    73 Cricketers Lane
    Brentwood
    CM13 3QB Essex
    British67849380002
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritish85320540001
    PHILIPSZ, Joseph Eugene
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    Director
    3 Blinkbonny Grove
    EH4 3HH Edinburgh
    Midlothian
    United KingdomBritish,Irish83107910002
    RAY, Alistair Graham
    Flat 120 Globe Wharf
    205 Rotherhithe Street
    SE16 5XX London
    Director
    Flat 120 Globe Wharf
    205 Rotherhithe Street
    SE16 5XX London
    United KingdomBritish114656090001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    SHELDRAKE, Peter John
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    Director
    c/o Infrastructure Managers Limited
    Floor
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd
    EnglandBritish164986530026
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    Director
    152 Bath Street
    G2 4TB Glasgow
    Scotland
    53781850001

    Who are the persons with significant control of DUMFRIES FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    Apr 06, 2016
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Infrastructure Managers Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc203849
    Natures of Control
    • The person holds, directly or indirectly, 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.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00293241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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