DIRLTOUN PROPERTY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BD

Company number SC225650
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, EH1 2BD
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 forty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 23 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of DIRLTOUN PROPERTY LIMITED are www.dirltounproperty.co.uk, and www.dirltoun-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Dirltoun Property Limited is a Private Limited Company. The company registration number is SC225650. Dirltoun Property Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Dirltoun Property Limited is 14 Rutland Square Edinburgh Eh1 2bd. . BALLARD, Michael George is a Secretary of the company. BALLARD, Jessica Elizabeth is a Director of the company. BALLARD, Michael George is a Director of the company. MURRAY, Allan George is a Director of the company. Secretary BARLAS & SHARPE WS has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director SMITH, James Terrace has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BALLARD, Michael George
Appointed Date: 17 August 2007

Director
BALLARD, Jessica Elizabeth
Appointed Date: 04 June 2014
59 years old

Director
BALLARD, Michael George
Appointed Date: 23 November 2001
91 years old

Director
MURRAY, Allan George
Appointed Date: 23 November 2001
82 years old

Resigned Directors

Secretary
BARLAS & SHARPE WS
Resigned: 17 August 2007
Appointed Date: 23 November 2001

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
SMITH, James Terrace
Resigned: 25 May 2010
Appointed Date: 23 November 2001
92 years old

Persons With Significant Control

Allan George Murray
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mike Ballard
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIRLTOUN PROPERTY LIMITED Events

14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
Confirmation statement made on 23 November 2016 with updates
25 Oct 2016
First Gazette notice for compulsory strike-off
19 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 900

08 Apr 2015
Total exemption small company accounts made up to 22 November 2014
...
... and 39 more events
04 Dec 2001
New secretary appointed
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
23 Nov 2001
Incorporation

Similar Companies

DIRLINK LTD DIRLTON LIMITED DIRMON DPK LTD DIR-MWK LTD DIRNAN LIMITED DIRNAN PROPERTIES LTD DIRO LABS LIMITED