DELECT PROPERTIES LIMITED
KIRRIEMUIR

Hellopages » Angus » Angus » DD8 5PU

Company number SC331309
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address 7A LOGIE ROAD, LOGIE BUSINESS PARK, KIRRIEMUIR, ANGUS, DD8 5PU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2 . The most likely internet sites of DELECT PROPERTIES LIMITED are www.delectproperties.co.uk, and www.delect-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Delect Properties Limited is a Private Limited Company. The company registration number is SC331309. Delect Properties Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Delect Properties Limited is 7a Logie Road Logie Business Park Kirriemuir Angus Dd8 5pu. . STEWART, Grant is a Secretary of the company. STOTT, Bruce John is a Director of the company. Director MCLAGAN, Norman Robertson has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STEWART, Grant
Appointed Date: 21 September 2007

Director
STOTT, Bruce John
Appointed Date: 21 September 2007
60 years old

Resigned Directors

Director
MCLAGAN, Norman Robertson
Resigned: 28 May 2010
Appointed Date: 21 September 2007
61 years old

Persons With Significant Control

Bruce Stott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DELECT PROPERTIES LIMITED Events

30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 18 more events
16 Oct 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Oct 2007
Resolutions
  • ELRES ‐ Elective resolution

16 Oct 2007
Resolutions
  • ELRES ‐ Elective resolution

10 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Sep 2007
Incorporation

DELECT PROPERTIES LIMITED Charges

1 May 2008
Standard security
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The moorfield house hotel, formerly the moorfield hotel…
4 April 2008
Floating charge
Delivered: 10 April 2008
Status: Satisfied on 3 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…