HARROD PROPERTY INVESTMENTS LTD
ARBROATH IMMEDIATELY AVAILABLE LTD

Hellopages » Angus » Angus » DD11 1QX

Company number SC425094
Status Active
Incorporation Date 29 May 2012
Company Type Private Limited Company
Address 5A DISHLANDTOWN, DISHLANDTOWN STREET, ARBROATH, ANGUS, SCOTLAND, DD11 1QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Registered office address changed from 8 Waulkmill Letham Grange Arbroath Angus DD11 4QU Scotland to 5a Dishlandtown Dishlandtown Street Arbroath Angus DD11 1QX on 11 July 2016. The most likely internet sites of HARROD PROPERTY INVESTMENTS LTD are www.harrodpropertyinvestments.co.uk, and www.harrod-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Carnoustie Rail Station is 6 miles; to Golf Street Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrod Property Investments Ltd is a Private Limited Company. The company registration number is SC425094. Harrod Property Investments Ltd has been working since 29 May 2012. The present status of the company is Active. The registered address of Harrod Property Investments Ltd is 5a Dishlandtown Dishlandtown Street Arbroath Angus Scotland Dd11 1qx. . HARROD, Zoe is a Secretary of the company. HARROD, David Edward is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARROD, Zoe
Appointed Date: 14 June 2012

Director
HARROD, David Edward
Appointed Date: 14 June 2012
89 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 29 May 2012
Appointed Date: 29 May 2012

Director
MCMEEKIN, James Stuart
Resigned: 29 May 2012
Appointed Date: 29 May 2012
58 years old

Director
COSEC LIMITED
Resigned: 29 May 2012
Appointed Date: 29 May 2012

HARROD PROPERTY INVESTMENTS LTD Events

13 Mar 2017
Micro company accounts made up to 31 May 2016
07 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

11 Jul 2016
Registered office address changed from 8 Waulkmill Letham Grange Arbroath Angus DD11 4QU Scotland to 5a Dishlandtown Dishlandtown Street Arbroath Angus DD11 1QX on 11 July 2016
20 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

20 Jun 2016
Registered office address changed from No 3 Kaims Hill Letham Grange Arbroath Angus DD11 4QY to 8 Waulkmill Letham Grange Arbroath Angus DD11 4QU on 20 June 2016
...
... and 15 more events
30 May 2012
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 May 2012
29 May 2012
Termination of appointment of Cosec Limited as a director
29 May 2012
Termination of appointment of James Mcmeekin as a director
29 May 2012
Termination of appointment of Cosec Limited as a secretary
29 May 2012
Incorporation

HARROD PROPERTY INVESTMENTS LTD Charges

10 April 2014
Charge code SC42 5094 0003
Delivered: 11 April 2014
Status: Satisfied on 13 February 2015
Persons entitled: Loch Leven Limited
Description: 129 forres court, forres drive, glenrothes.
6 November 2013
Charge code SC42 5094 0002
Delivered: 23 November 2013
Status: Satisfied on 18 December 2013
Persons entitled: Loch Leven Limited
Description: 36 keith court keith drive glenrothes.
25 June 2012
Standard security
Delivered: 12 July 2012
Status: Satisfied on 18 December 2013
Persons entitled: Jack Cummins
Description: 72 and 81 cullen court, cullen drive, 121 and 121 cullen…