D & P PROPERTY LIMITED
CAIRNDOW

Hellopages » Argyll and Bute » Argyll and Bute » PA27 8DE

Company number SC521837
Status Active
Incorporation Date 4 December 2015
Company Type Private Limited Company
Address 1 THE BAY, STRACHUR, CAIRNDOW, SCOTLAND, PA27 8DE
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 twenty-two events have happened. The last three records are Registration of a charge; Registration of charge SC5218370016, created on 20 January 2017; Registration of charge SC5218370012, created on 20 January 2017. The most likely internet sites of D & P PROPERTY LIMITED are www.dpproperty.co.uk, and www.d-p-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. The distance to to Gourock Rail Station is 17.4 miles; to Fort Matilda Rail Station is 18.1 miles; to Branchton Rail Station is 18.9 miles; to IBM (Greenock) Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P Property Limited is a Private Limited Company. The company registration number is SC521837. D P Property Limited has been working since 04 December 2015. The present status of the company is Active. The registered address of D P Property Limited is 1 The Bay Strachur Cairndow Scotland Pa27 8de. . ALLPORT, Roy Innes is a Director of the company. CURR, Linda is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLPORT, Roy Innes
Appointed Date: 04 December 2015
59 years old

Director
CURR, Linda
Appointed Date: 04 December 2015
62 years old

Persons With Significant Control

Mr Roy Innes Allport
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & P PROPERTY LIMITED Events

31 Jan 2017
Registration of a charge
27 Jan 2017
Registration of charge SC5218370016, created on 20 January 2017
27 Jan 2017
Registration of charge SC5218370012, created on 20 January 2017
27 Jan 2017
Registration of charge SC5218370011, created on 24 January 2017
27 Jan 2017
Registration of charge SC5218370013, created on 20 January 2017
...
... and 12 more events
20 Apr 2016
Registration of charge SC5218370005, created on 12 April 2016
20 Apr 2016
Registration of charge SC5218370002, created on 12 April 2016
20 Apr 2016
Registration of charge SC5218370006, created on 12 April 2016
12 Apr 2016
Registration of charge SC5218370001, created on 31 March 2016
04 Dec 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-04
  • GBP 1,000

D & P PROPERTY LIMITED Charges

24 January 2017
Charge code SC52 1837 0011
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 135 caird street, hamilton. Being the eastmost house on the…
20 January 2017
Charge code SC52 1837 0018
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 68, lethington tower, 28 lethington avenue, glasgow…
20 January 2017
Charge code SC52 1837 0017
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6/2, 228 howard street, glasgow. GLA182089…
20 January 2017
Charge code SC52 1837 0016
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 2F2, 125 bell street, glasgow being the west most flat…
20 January 2017
Charge code SC52 1837 0015
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2/1, 10 hutton drive, glasgow. GLA92413…
20 January 2017
Charge code SC52 1837 0014
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2/1, 9 james morrison street, glasgow being the southmost…
20 January 2017
Charge code SC52 1837 0013
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 0/2, 94 middleton street, glasgow being the eastmost house…
20 January 2017
Charge code SC52 1837 0012
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 0/2, 209 newlands road, glasgow. Being the eastmost house…
27 May 2016
Charge code SC52 1837 0010
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects at S10 23 blackfriars street…
22 April 2016
Charge code SC52 1837 0008
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/2, 1 drygate, glasgow GLA175689…
12 April 2016
Charge code SC52 1837 0009
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/4, glassford court, 83 wilson street, glasgow…
12 April 2016
Charge code SC52 1837 0007
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/2, 9 greenlees road, cambuslang, glasgow. LAN69604…
12 April 2016
Charge code SC52 1837 0006
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3/2, 65 high street, glasgow. GLA18373…
12 April 2016
Charge code SC52 1837 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 0/4, 460 sauchiehall street, glasgow. GLA190700…
12 April 2016
Charge code SC52 1837 0004
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/3, 15 victoria road, glasgow. GLA211927…
12 April 2016
Charge code SC52 1837 0003
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1/9, 63 canada court, miller street, glasgow. GLA10504…
12 April 2016
Charge code SC52 1837 0002
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 2/3, 117 candleriggs, glasgow. GLA43971…
31 March 2016
Charge code SC52 1837 0001
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…