Company NameDundas Rendering Limited
Company StatusActive
Company NumberSC676000
CategoryPrivate Limited Company
Incorporation Date30 September 2020(3 years, 6 months ago)
Previous NameWhinnyhall Holdings Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Crombie Bogie
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMosspark Brasswell
Dumfries
DG1 4PH
Scotland
Director NameMrs Fiona Anne Bogie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosspark Brasswell
Dumfries
DG1 4PH
Scotland
Director NameMr John Derek Thomson Bogie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosspark Brasswell
Dumfries
DG1 4PH
Scotland
Director NameMr Stephen John Bogie
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMosspark Brasswell
Dumfries
DG1 4PH
Scotland
Director NameMr Gary Hancock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2023(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House A1 Business Park At
Long Bennington
Nottinghamshire
NG23 5JR
Director NameMr Patrick Martin Walsh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2023(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWindsor House A1 Business Park At
Long Bennington
Nottinghamshire
NG23 5JR
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhinnyhall Kinglassie
Glenrothes
Fife
KY5 0UB
Scotland

Location

Registered AddressMosspark
Brasswell
Dumfries
DG1 4PH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardLochar
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

12 August 2021Delivered on: 18 August 2021
Persons entitled: John Derek Thomson Bogie as Security Agent for the Bogie Family Members

Classification: A registered charge
Outstanding

Filing History

19 October 2023Change of share class name or designation (2 pages)
12 October 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
10 October 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
9 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 October 2023Memorandum and Articles of Association (17 pages)
14 July 2023Appointment of Mr Gary Hancock as a director on 14 July 2023 (2 pages)
14 July 2023Appointment of Mr Patrick Martin Walsh as a director on 14 July 2023 (2 pages)
8 November 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
8 November 2022Notification of Lincoln Protein Holdings Limited as a person with significant control on 12 August 2021 (2 pages)
7 October 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
21 January 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
2 November 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
18 August 2021Registration of charge SC6760000001, created on 12 August 2021 (12 pages)
2 March 2021Statement of capital on 2 March 2021
  • GBP 13,774,628
(3 pages)
2 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2021Solvency Statement dated 26/02/21 (1 page)
2 March 2021Statement by Directors (1 page)
1 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 March 2021Change of share class name or designation (2 pages)
1 March 2021Memorandum and Articles of Association (6 pages)
2 February 2021Cessation of Ecs Nominees Limited as a person with significant control on 17 December 2020 (1 page)
2 February 2021Notification of Fiona Anne Bogie as a person with significant control on 17 December 2020 (2 pages)
2 February 2021Notification of John Derek Thomson Bogie as a person with significant control on 17 December 2020 (2 pages)
18 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 26,000,000
(3 pages)
17 December 2020Registered office address changed from Whinnyhall Kinglassie Glenrothes Fife KY5 0UB United Kingdom to Mosspark Brasswell Dumfries DG1 4PH on 17 December 2020 (1 page)
17 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
(3 pages)
16 December 2020Appointment of John Derek Thomson Bogie as a director on 16 December 2020 (2 pages)
16 December 2020Appointment of David Crombie Bogie as a director on 16 December 2020 (2 pages)
16 December 2020Director's details changed for Stephen John Bogie on 16 December 2020 (2 pages)
16 December 2020Appointment of Stephen John Bogie as a director on 16 December 2020 (2 pages)
16 December 2020Termination of appointment of Martin Alexander Quinn as a director on 16 December 2020 (1 page)
16 December 2020Appointment of Mrs Fiona Anne Bogie as a director on 16 December 2020 (2 pages)
30 September 2020Incorporation
Statement of capital on 2020-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)