DUNDAS I.T. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDUNDAS I.T. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213837
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DUNDAS I.T. LIMITED?

    Previous Company Names
    Company NameFromUntil
    TILEGOLD LIMITEDDec 14, 2000Dec 14, 2000

    What are the latest accounts for DUNDAS I.T. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for DUNDAS I.T. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2012

    Statement of capital on Jan 10, 2012

    • Capital: GBP 215
    SH01

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval & auth to execute & deliver provision & performance obligations 14/10/2011
    RES13

    legacy

    6 pagesMG01s

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Dec 14, 2009 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on Feb 23, 2010

    1 pagesAD01

    Termination of appointment of Catherine O'day as a director

    1 pagesTM01

    Termination of appointment of Maitland Hyslop as a director

    1 pagesTM01

    Termination of appointment of Keith Barbour as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    2 pages288a

    Who are the officers of DUNDAS I.T. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Simon Timothy
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    Secretary
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    British113817820001
    CLARK, Simon Timothy
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    Director
    14 Hemingford Gardens
    Yarm
    TS15 9ST Stockton On Tees
    Cleveland
    EnglandBritish113817820001
    STEPHENSON, Neil
    15 Callum Drive
    NE34 6TZ South Shields
    Tyne & Wear
    Director
    15 Callum Drive
    NE34 6TZ South Shields
    Tyne & Wear
    United KingdomBritish70252230002
    WAITE, Alastair
    Woodcroft
    Clack Lane
    DL6 3PP Osmotherly
    North Yorkshire
    Director
    Woodcroft
    Clack Lane
    DL6 3PP Osmotherly
    North Yorkshire
    United KingdomBritish77706100005
    CARMICHAEL, Jane Ann
    19 Union Park
    EH19 3DF Bonnyrigg
    Midlothian
    Secretary
    19 Union Park
    EH19 3DF Bonnyrigg
    Midlothian
    British76891280001
    MURDOCH, Keith David
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    Secretary
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    British41679950001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARBOUR, Keith Mcdonald, Mr.
    14
    Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    14
    Marine Parade
    EH39 4LD North Berwick
    East Lothian
    ScotlandBritish869270002
    BUDGE, James
    20 Lismore Crescent
    EH8 7DL Edinburgh
    Midlothian
    Director
    20 Lismore Crescent
    EH8 7DL Edinburgh
    Midlothian
    ScotlandBritish65840440001
    COAD, Billy
    1f1 Ascot
    Gracefield Court
    EH21 6LL Musselburgh
    Midlothian
    Director
    1f1 Ascot
    Gracefield Court
    EH21 6LL Musselburgh
    Midlothian
    ScotlandIrish103664490001
    HYSLOP, Maitland Peter, Mr.
    5 Elvaston Grove
    NE46 2HR Hexham
    Northumberland
    Director
    5 Elvaston Grove
    NE46 2HR Hexham
    Northumberland
    EnglandBritish47679130003
    MURDOCH, Keith David
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    Director
    Hazelbank 4 Marmion Road
    EH39 4PG North Berwick
    East Lothian
    ScotlandBritish41679950001
    O'DAY, Catherine
    1 Main Street
    Livingston Village
    EH54 8BE Livingston
    West Lothian
    Director
    1 Main Street
    Livingston Village
    EH54 8BE Livingston
    West Lothian
    United KingdomBritish141309450001
    WILKIE, James Mills
    17 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    Director
    17 Marine Parade
    EH39 4LD North Berwick
    East Lothian
    United KingdomBritish825830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does DUNDAS I.T. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 25, 2011Registration of a charge (MG01s)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Dec 05, 2008Registration of a charge (410)
    • Nov 11, 2011Statement of satisfaction of a floating charge (MG03s)

    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