Dundarroch Holdings Limited DUNFERMLINE


Dundarroch Holdings Limited was officially closed on 2021-11-09. Dundarroch Holdings was a private limited company that was located at C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB. This company (formally started on 1996-06-24) was run by 1 director.
Director Derrick J. who was appointed on 23 June 2009.

The company was classified as "buying and selling of own real estate" (68100), "activities of head offices" (70100). According to the Companies House information, there was a name alteration on 2009-09-23 and their previous name was E.r.d.c. In Partnership. There is another name alteration: previous name was Jaysurf performed on 1996-07-30. The most recent confirmation statement was filed on 2019-06-24 and last time the annual accounts were filed was on 30 April 2018. 2016-06-24 is the date of the latest annual return.

Dundarroch Holdings Limited Address / Contact

Office Address C/o Thomson Cooper 3 Castle Court
Office Address2 Carnegie Campus
Town Dunfermline
Post code KY11 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166522
Date of Incorporation Mon, 24th Jun 1996
Date of Dissolution Tue, 9th Nov 2021
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 31st October
Company age 25 years old
Account next due date Sat, 31st Oct 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Wed, 5th Aug 2020
Last confirmation statement dated Mon, 24th Jun 2019

Company staff

Derrick J.

Position: Director

Appointed: 23 June 2009

Stefan B.

Position: Director

Appointed: 08 August 2014

Resigned: 24 May 2020

Alexander M.

Position: Secretary

Appointed: 27 November 1996

Resigned: 31 July 2014

Ronald M.

Position: Director

Appointed: 27 November 1996

Resigned: 23 June 2008

Douglas M.

Position: Director

Appointed: 27 November 1996

Resigned: 23 June 2008

Alexander M.

Position: Director

Appointed: 27 November 1996

Resigned: 31 July 2014

Gwyn K.

Position: Director

Appointed: 27 November 1996

Resigned: 08 August 2014

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 22 July 1996

Resigned: 27 November 1996

Wjb (directors) Limited

Position: Director

Appointed: 22 July 1996

Resigned: 27 November 1996

People with significant control

Christine K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gwyn K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

E.r.d.c. In Partnership September 23, 2009
Jaysurf July 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from April 30, 2019 to October 31, 2019
filed on: 24th, December 2019
Free Download (1 page)

Company search