DUNDAS I.T. LIMITED
Overview
| Company Name | DUNDAS I.T. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC213837 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNDAS I.T. LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is DUNDAS I.T. LIMITED located?
| Registered Office Address | Sirius Building The Clocktower South Gyle Crescent EH12 9LB Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNDAS I.T. LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILEGOLD LIMITED | Dec 14, 2000 | Dec 14, 2000 |
What are the latest accounts for DUNDAS I.T. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for DUNDAS I.T. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG03s | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | MG01s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on Feb 23, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Catherine O'day as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Maitland Hyslop as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Barbour as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 18 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of DUNDAS I.T. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Simon Timothy | Secretary | 14 Hemingford Gardens Yarm TS15 9ST Stockton On Tees Cleveland | British | 113817820001 | ||||||
| CLARK, Simon Timothy | Director | 14 Hemingford Gardens Yarm TS15 9ST Stockton On Tees Cleveland | England | British | 113817820001 | |||||
| STEPHENSON, Neil | Director | 15 Callum Drive NE34 6TZ South Shields Tyne & Wear | United Kingdom | British | 70252230002 | |||||
| WAITE, Alastair | Director | Woodcroft Clack Lane DL6 3PP Osmotherly North Yorkshire | United Kingdom | British | 77706100005 | |||||
| CARMICHAEL, Jane Ann | Secretary | 19 Union Park EH19 3DF Bonnyrigg Midlothian | British | 76891280001 | ||||||
| MURDOCH, Keith David | Secretary | Hazelbank 4 Marmion Road EH39 4PG North Berwick East Lothian | British | 41679950001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BARBOUR, Keith Mcdonald, Mr. | Director | 14 Marine Parade EH39 4LD North Berwick East Lothian | Scotland | British | 869270002 | |||||
| BUDGE, James | Director | 20 Lismore Crescent EH8 7DL Edinburgh Midlothian | Scotland | British | 65840440001 | |||||
| COAD, Billy | Director | 1f1 Ascot Gracefield Court EH21 6LL Musselburgh Midlothian | Scotland | Irish | 103664490001 | |||||
| HYSLOP, Maitland Peter, Mr. | Director | 5 Elvaston Grove NE46 2HR Hexham Northumberland | England | British | 47679130003 | |||||
| MURDOCH, Keith David | Director | Hazelbank 4 Marmion Road EH39 4PG North Berwick East Lothian | Scotland | British | 41679950001 | |||||
| O'DAY, Catherine | Director | 1 Main Street Livingston Village EH54 8BE Livingston West Lothian | United Kingdom | British | 141309450001 | |||||
| WILKIE, James Mills | Director | 17 Marine Parade EH39 4LD North Berwick East Lothian | United Kingdom | British | 825830001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does DUNDAS I.T. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Oct 14, 2011 Delivered On Oct 25, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 28, 2008 Delivered On Dec 05, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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