DEY PROPERTIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6XE

Company number SC172183
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address THE COACH HOUSE, ST SWITHIN STREET, ABERDEEN, ABERDEENSHIRE,, AB10 6XE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DEY PROPERTIES LIMITED are www.deyproperties.co.uk, and www.dey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dey Properties Limited is a Private Limited Company. The company registration number is SC172183. Dey Properties Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Dey Properties Limited is The Coach House St Swithin Street Aberdeen Aberdeenshire Ab10 6xe. . DEY, Margaret Norma Connell is a Secretary of the company. DEY, Ian George is a Director of the company. DEY, Margaret Norma Connell is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEY, Margaret Norma Connell
Appointed Date: 10 February 1997

Director
DEY, Ian George
Appointed Date: 10 February 1997
72 years old

Director
DEY, Margaret Norma Connell
Appointed Date: 10 February 1997
72 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

DEY PROPERTIES LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 28 February 2016
24 Mar 2016
Total exemption small company accounts made up to 28 February 2015
08 Mar 2016
Compulsory strike-off action has been discontinued
06 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2

09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 58 more events
15 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution

12 Feb 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Feb 1997
Incorporation

DEY PROPERTIES LIMITED Charges

4 December 2001
Standard security
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 10, pitstruan house, 295 great western road, aberdeen.
2 July 2001
Standard security
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 12, pitstruan house, 295 great western road, aberdeen.
3 May 2000
Standard security
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flat, 21 kintore place, aberdeen.
14 December 1999
Standard security
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Second floor flat, 35 kings crescent, aberdeen, AB24 3HJ.
1 November 1999
Standard security
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 69 rosemount place, aberdeen, AB25 2XL.
27 October 1999
Standard security
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost ground floor flat, 19 claremont place, aberdeen.
22 September 1999
Floating charge
Delivered: 4 October 1999
Status: Satisfied on 24 July 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…