SMS PROPERTIES LIMITED
DUNDEE DIAMONDSUDDEN LIMITED

Hellopages » Angus » Angus » DD5 3PD

Company number SC145352
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address OAKBANK WOODSIDE OF GAGIE, KELLAS, DUNDEE, ANGUS, DD5 3PD
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 ninety-two events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Confirmation statement made on 9 July 2016 with updates; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-08-02 GBP 2 . The most likely internet sites of SMS PROPERTIES LIMITED are www.smsproperties.co.uk, and www.sms-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Sms Properties Limited is a Private Limited Company. The company registration number is SC145352. Sms Properties Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Sms Properties Limited is Oakbank Woodside of Gagie Kellas Dundee Angus Dd5 3pd. . STOUT, David Alastair is a Secretary of the company. STOUT, David Alastair is a Director of the company. Director MCGUIRE, Duncan Reid Rose has been resigned. Director SAJDA, Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STOUT, David Alastair
Appointed Date: 09 July 1993

Director
STOUT, David Alastair
Appointed Date: 09 July 1993
63 years old

Resigned Directors

Director
MCGUIRE, Duncan Reid Rose
Resigned: 03 December 2009
Appointed Date: 09 July 1993
76 years old

Director
SAJDA, Victor
Resigned: 07 May 2004
Appointed Date: 09 July 1993
81 years old

Persons With Significant Control

Mr David Alastair Stout
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

SMS PROPERTIES LIMITED Events

22 Jul 2016
Total exemption full accounts made up to 30 November 2015
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
02 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2

30 May 2015
Total exemption full accounts made up to 30 November 2014
14 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2

...
... and 82 more events
15 Sep 1994
Memorandum and Articles of Association

15 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1994
Return made up to 09/07/94; full list of members

13 Jul 1993
Accounting reference date notified as 30/11

09 Jul 1993
Incorporation

SMS PROPERTIES LIMITED Charges

8 February 2011
Standard security
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 to 16 queens pend blairgowrie and 21 high street…
21 January 2011
Standard security
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Whole the subjects known as 1 to 16 queens pend blairgowrie…
13 January 2011
Floating charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 June 2007
Standard security
Delivered: 5 June 2007
Status: Satisfied on 28 January 2011
Persons entitled: Dunfermline Building Society
Description: 1-16 queens road, blairgowrie and 21 high street…
29 May 2007
Bond & floating charge
Delivered: 1 June 2007
Status: Satisfied on 22 January 2011
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…
4 March 2003
Standard security
Delivered: 11 March 2003
Status: Satisfied on 20 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Northeastmost 1ST floor flat, 15 st malcoms wynd…
14 January 1999
Standard security
Delivered: 20 January 1999
Status: Satisfied on 20 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 55/57 marketgate, arbroath now known as 61 marketgate…
4 March 1998
Standard security
Delivered: 20 March 1998
Status: Satisfied on 20 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 hunter street,kirkcaldy,fife.
12 January 1998
Standard security
Delivered: 15 January 1998
Status: Satisfied on 20 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The former queens hotel, blairgowrie, perthshire and 7…
16 October 1995
Standard security
Delivered: 24 October 1995
Status: Satisfied on 9 January 1998
Persons entitled: Dunbar Bank PLC
Description: The queens hotel and 7 brown street, blairgowrie.
25 September 1995
Bond & floating charge
Delivered: 11 October 1995
Status: Satisfied on 9 January 1998
Persons entitled: Dunbar Bank PLC
Description: The whole assets of the company under exception....... See…
11 April 1995
Standard security
Delivered: 18 April 1995
Status: Satisfied on 20 July 2010
Persons entitled: Scottish Homes
Description: Queens hotel, blairgowrie.
4 April 1995
Standard security
Delivered: 11 April 1995
Status: Satisfied on 28 April 1998
Persons entitled: Allied Dunbar Assurance PLC
Description: 5 hunter street, kirkcaldy.
30 March 1995
Bond & floating charge
Delivered: 5 April 1995
Status: Satisfied on 28 April 1998
Persons entitled: Allied Dunbar Assurance PLC
Description: Undertaking and all property and assets present and future…
3 November 1994
Standard security
Delivered: 10 November 1994
Status: Satisfied on 20 July 2010
Persons entitled: Scottish Homes
Description: Airlie garage, bank street, kirriemuir, angus.
27 October 1994
Standard security
Delivered: 4 November 1994
Status: Satisfied on 20 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Airlie garage, bank street, kirriemuir, angus.
14 September 1994
Floating charge
Delivered: 23 September 1994
Status: Satisfied on 26 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…