- Company Overview for MMMARS DUNDAS LTD (SC638759)
- Filing history for MMMARS DUNDAS LTD (SC638759)
- People for MMMARS DUNDAS LTD (SC638759)
- Charges for MMMARS DUNDAS LTD (SC638759)
- More for MMMARS DUNDAS LTD (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
- Private Limited Company
- Place registered
- Registrar Of Companies, England And Wales
- Registration number
- 12645751
- Incorporated in
- United Kingdon
- Nature of control
- 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
- Corporate
- Place registered
- Companies House
- Registration number
- 09760540
- Incorporated in
- United Kingdom
- Nature of control
- 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
- Limited Company
- Place registered
- Companies House
- Registration number
- 10037922
- Incorporated in
- England
- Nature of control
- 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
- Corporate
- Place registered
- Companies House
- Registration number
- 00238475
- Incorporated in
- England
- Nature of control
- 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
- Limited Company
- Place registered
- Companies House
- Registration number
- Sc624803
- Incorporated in
- Scotland
- Nature of control
- 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
- Limited Company
- Place registered
- Companies House
- Registration number
- Sc342178
- Incorporated in
- Scotland
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%