Advanced company searchLink opens in new window

MMMARS DUNDAS LTD

Company number SC638759

Persons with significant control: 3 active persons with significant control / 0 active statements

Dundas Property Developments Limited Active

Correspondence address
2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Notified on
19 March 2021
Governing law
Legal form
Place registered
Registrar Of Companies, England And Wales
Registration number
12645751
Incorporated in
United Kingdon
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Western Heritable Limited Active

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Notified on
16 October 2019
Governing law
Legal form
Place registered
Companies House
Registration number
09760540
Incorporated in
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mactaggart & Mickel Investments Limited Active

Correspondence address
4th Floor East, Cheltenham House, Clarence Street, Cheltenham, United Kingdom, GL50 3JR
Notified on
10 September 2019
Governing law
Legal form
Place registered
Companies House
Registration number
10037922
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Millard Estates Limited Ceased

Correspondence address
2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Notified on
16 October 2019
Ceased on
19 March 2021
Governing law
Legal form
Place registered
Companies House
Registration number
00238475
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Rennick Investments Limited Ceased

Correspondence address
59 Bonnygate, Cupar, Fife, United Kingdom, KY15 4BY
Notified on
13 August 2019
Ceased on
16 October 2019
Governing law
Legal form
Place registered
Companies House
Registration number
Sc624803
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mactaggart & Mickel Commercial Developments Limited Ceased

Correspondence address
1 Atlantic Quay, 1 Robertson Street, Glasgow, United Kingdom, G2 8JB
Notified on
13 August 2019
Ceased on
10 September 2019
Governing law
Legal form
Place registered
Companies House
Registration number
Sc342178
Incorporated in
Scotland
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%