Dumfries Facilities (holdings) Limited EDINBURGH


Dumfries Facilities (holdings) started in year 2000 as Private Limited Company with registration number SC203849. The Dumfries Facilities (holdings) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF. Since 2000-02-17 Dumfries Facilities (holdings) Limited is no longer carrying the name Macrocom (595).

The company has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Carl D. has been with the company for the least time - from 31 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Noble Financial Holdings Limited who worked with the the company until 5 June 2003.

Dumfries Facilities (holdings) Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203849
Date of Incorporation Fri, 11th Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Carl D.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 August 2005

Peter S.

Position: Director

Appointed: 02 December 2021

Resigned: 31 January 2023

Andrew C.

Position: Director

Appointed: 24 April 2012

Resigned: 30 September 2013

David G.

Position: Director

Appointed: 04 March 2011

Resigned: 02 December 2021

Andrew C.

Position: Director

Appointed: 10 September 2010

Resigned: 04 March 2011

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 10 September 2010

John M.

Position: Director

Appointed: 13 March 2006

Resigned: 19 March 2009

Nigel M.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Michael R.

Position: Director

Appointed: 23 July 2004

Resigned: 19 March 2009

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Noble Partnership Limited

Position: Corporate Secretary

Appointed: 05 June 2003

Resigned: 05 August 2005

Robert A.

Position: Director

Appointed: 21 June 2001

Resigned: 02 January 2003

Alistair R.

Position: Director

Appointed: 21 June 2001

Resigned: 23 July 2004

Peter C.

Position: Director

Appointed: 21 June 2001

Resigned: 02 January 2003

David D.

Position: Director

Appointed: 19 June 2001

Resigned: 21 June 2001

Anthony H.

Position: Director

Appointed: 05 December 2000

Resigned: 01 June 2001

Rory C.

Position: Director

Appointed: 05 December 2000

Resigned: 23 July 2004

Michael R.

Position: Director

Appointed: 20 March 2000

Resigned: 01 June 2001

Robert C.

Position: Director

Appointed: 20 March 2000

Resigned: 21 June 2001

Alan J.

Position: Director

Appointed: 20 March 2000

Resigned: 01 June 2001

Andrew G.

Position: Director

Appointed: 17 February 2000

Resigned: 01 June 2001

Joseph P.

Position: Director

Appointed: 17 February 2000

Resigned: 21 June 2001

Noble Financial Holdings Limited

Position: Secretary

Appointed: 17 February 2000

Resigned: 05 June 2003

Macroberts - (firm)

Position: Corporate Nominee Secretary

Appointed: 11 February 2000

Resigned: 17 February 2000

Macroberts Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 2000

Resigned: 17 February 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Elbon Holdings (1) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Ranelagh Nominees Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Elbon Holdings (1) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05569426
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ranelagh Nominees Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00293241
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Macrocom (595) February 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 12th, October 2023
Free Download (13 pages)

Company search

Advertisements