DRIMVARGIE PROPERTIES LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4BG

Company number SC258232
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address ABACUS SERVICES, ABACUS BUILDING, 8 HIGH STREET, OBAN, ARGYLL, PA34 4BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 27 October 2016 with updates; Registration of charge SC2582320009, created on 17 February 2016. The most likely internet sites of DRIMVARGIE PROPERTIES LIMITED are www.drimvargieproperties.co.uk, and www.drimvargie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Connel Ferry Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drimvargie Properties Limited is a Private Limited Company. The company registration number is SC258232. Drimvargie Properties Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Drimvargie Properties Limited is Abacus Services Abacus Building 8 High Street Oban Argyll Pa34 4bg. . BURNETT, Charlene is a Secretary of the company. BURNETT, Kevin is a Director of the company. Secretary ANDERSON, Andrew has been resigned. Secretary ANDERSON, Veronica Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ANDERSON, Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURNETT, Charlene
Appointed Date: 03 August 2007

Director
BURNETT, Kevin
Appointed Date: 27 October 2003
67 years old

Resigned Directors

Secretary
ANDERSON, Andrew
Resigned: 03 August 2007
Appointed Date: 06 September 2006

Secretary
ANDERSON, Veronica Anne
Resigned: 06 September 2006
Appointed Date: 27 October 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
ANDERSON, Andrew
Resigned: 03 August 2007
Appointed Date: 27 October 2003
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Persons With Significant Control

Mr Kevin Burnett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DRIMVARGIE PROPERTIES LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
05 Jan 2017
Confirmation statement made on 27 October 2016 with updates
02 Mar 2016
Registration of charge SC2582320009, created on 17 February 2016
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 49 more events
06 Nov 2003
New director appointed
06 Nov 2003
New director appointed
30 Oct 2003
Director resigned
30 Oct 2003
Secretary resigned
27 Oct 2003
Incorporation

DRIMVARGIE PROPERTIES LIMITED Charges

17 February 2016
Charge code SC25 8232 0009
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Tsl Contractors Limited
Description: Soroba, oban in th ecounty of argyll which subjects form…
31 October 2007
Standard security
Delivered: 3 November 2007
Status: Satisfied on 4 February 2011
Persons entitled: W M Mann & Co (Investments) Limited
Description: 10 stevenson street, oban, argyll.
30 September 2005
Standard security
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost first floor flat, 3 drimvargie terrace, oben…
7 May 2004
Standard security
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old school and school house, taynuilt, argyll ARG5465.
16 April 2004
Standard security
Delivered: 4 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 drimvargie terrace, drimvargie road, oban.
12 January 2004
Standard security
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That flat or dwellinghouse 3 drimvargie terrace, drimvargie…
23 December 2003
Standard security
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 drimvargie terrace, drimvargie road, oban, argyll.
23 December 2003
Standard security
Delivered: 12 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 drimbargie terrace, drimvargie road, oban (third floor…
24 November 2003
Bond & floating charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…