DUNNOTTAR PROPERTIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 7TZ

Company number SC066368
Status Active
Incorporation Date 13 November 1978
Company Type Private Limited Company
Address 131 CRAIGTON ROAD, ABERDEEN, ABERDEENSHIRE, AB15 7TZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mitchell Higgins on 29 January 2017; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of DUNNOTTAR PROPERTIES LIMITED are www.dunnottarproperties.co.uk, and www.dunnottar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Portlethen Rail Station is 4.8 miles; to Dyce Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunnottar Properties Limited is a Private Limited Company. The company registration number is SC066368. Dunnottar Properties Limited has been working since 13 November 1978. The present status of the company is Active. The registered address of Dunnottar Properties Limited is 131 Craigton Road Aberdeen Aberdeenshire Ab15 7tz. . CLP SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Robert David is a Director of the company. HIGGINS, Mitchell is a Director of the company. PARAYRE, Jane Margaret is a Director of the company. Secretary HIGGINS, Christine Margaret has been resigned. Director HIGGINS, Christine Margaret has been resigned. Director HIGGINS, Christopher John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 31 August 2003

Director
ANDERSON, Robert David
Appointed Date: 05 January 2004
76 years old

Director
HIGGINS, Mitchell

82 years old

Director
PARAYRE, Jane Margaret
Appointed Date: 20 May 2006
54 years old

Resigned Directors

Secretary
HIGGINS, Christine Margaret
Resigned: 31 August 2003

Director
HIGGINS, Christine Margaret
Resigned: 31 August 2003
78 years old

Director
HIGGINS, Christopher John
Resigned: 20 May 2006
Appointed Date: 05 January 2004
42 years old

Persons With Significant Control

Mrs Jayne Margaret Parayre
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNNOTTAR PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Feb 2017
Director's details changed for Mitchell Higgins on 29 January 2017
20 Jun 2016
Total exemption full accounts made up to 31 May 2016
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 40,000

17 Jun 2015
Total exemption full accounts made up to 31 May 2015
...
... and 87 more events
26 Aug 1986
Return made up to 31/12/85; full list of members

26 Aug 1986
Return made up to 31/12/85; full list of members

26 Aug 1986
Return made up to 31/12/84; full list of members

26 Aug 1986
Return made up to 31/12/84; full list of members

13 Feb 1984
Memorandum and Articles of Association

DUNNOTTAR PROPERTIES LIMITED Charges

27 January 1994
Standard security
Delivered: 4 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 bridgefield, stonehaven, kincardine.
18 November 1991
Standard security
Delivered: 26 November 1991
Status: Satisfied on 9 February 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at albury road aberdeen formerlly k/a "ferryhill…
8 January 1991
Floating charge
Delivered: 18 January 1991
Status: Satisfied on 6 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 December 1990
Standard security
Delivered: 14 January 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 acres of ground parish of dyce aberdeen.
21 November 1990
Standard security
Delivered: 10 December 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plots 5 & 7 priory park peterculter aberdeen.