PATHMARKET LIMITED
FORFAR

Hellopages » Angus » Angus » DD8 3NR

Company number SC223255
Status Active
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address PRIORY VIEW PRIORY COTTAGES, MIDROW, LUNANHEAD, FORFAR, ANGUS, DD8 3NR
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 seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registration of charge SC2232550019, created on 6 March 2017; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of PATHMARKET LIMITED are www.pathmarket.co.uk, and www.pathmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Pathmarket Limited is a Private Limited Company. The company registration number is SC223255. Pathmarket Limited has been working since 18 September 2001. The present status of the company is Active. The registered address of Pathmarket Limited is Priory View Priory Cottages Midrow Lunanhead Forfar Angus Dd8 3nr. . HAYAT, Nergis is a Secretary of the company. HAYAT, Mohammed is a Director of the company. HAYAT, Nergis is a Director of the company. Secretary HAYAT, Afzal has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HAYAT, Afzal has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAYAT, Nergis
Appointed Date: 01 January 2008

Director
HAYAT, Mohammed
Appointed Date: 04 October 2001
73 years old

Director
HAYAT, Nergis
Appointed Date: 01 January 2008
67 years old

Resigned Directors

Secretary
HAYAT, Afzal
Resigned: 01 January 2008
Appointed Date: 04 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 October 2001
Appointed Date: 18 September 2001

Director
HAYAT, Afzal
Resigned: 01 January 2008
Appointed Date: 04 October 2001
48 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 October 2001
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Mohammed Hayat
Notified on: 27 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATHMARKET LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Mar 2017
Registration of charge SC2232550019, created on 6 March 2017
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
31 Oct 2001
New secretary appointed;new director appointed
31 Oct 2001
New director appointed
31 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2001
Registered office changed on 31/10/01 from: 24 great king street edinburgh EH3 6QN
18 Sep 2001
Incorporation

PATHMARKET LIMITED Charges

6 March 2017
Charge code SC22 3255 0019
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1B city quay, camperdown street, dundee. ANG60302.
5 June 2015
Charge code SC22 3255 0018
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor and basement shop premises, 98 high street…
19 November 2010
Standard security
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 bridgend street, dundee.
19 January 2010
Standard security
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 8 mcintosh patrick place monifieth dundee.
21 February 2007
Standard security
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 walkers mill dundee.
3 September 2004
Standard security
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35E st.james road, forfar, angus ANG23291.
20 May 2004
Standard security
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 high street, arbroath.
1 April 2004
Standard security
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 happyhillock shopping centre, dundee.
1 April 2004
Standard security
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 15, happyhillock shopping centre, dundee.
8 August 2003
Standard security
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 17-18 happyhillock shopping development, happyhillock…
11 December 2002
Standard security
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises, 71 south methven street, perth.
5 June 2002
Standard security
Delivered: 24 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, happyhillock shopping centre, happyhillock, dundee.
5 June 2002
Standard security
Delivered: 19 June 2002
Status: Satisfied on 16 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 244 high street, kirkcaldy.
5 June 2002
Standard security
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 13/14 happyhillock shopping centre, happyhillock…
5 June 2002
Standard security
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6,happyhillock shopping centre, happyhillock, dundee.
5 June 2002
Standard security
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3, happyhillock shopping centre, happyhillock, dundee.
20 February 2002
Standard security
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor retail units at 46/48 john street, aberdeen.
30 November 2001
Standard security
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises at 215 strathmore avenue, dundee.
14 November 2001
Bond & floating charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…