DUE NORTH PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9PE

Company number SC358875
Status Active
Incorporation Date 29 April 2009
Company Type Private Limited Company
Address 7 - 11 MELVILLE STREET, EDINBURGH, EH3 9PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DUE NORTH PROPERTIES LIMITED are www.duenorthproperties.co.uk, and www.due-north-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Due North Properties Limited is a Private Limited Company. The company registration number is SC358875. Due North Properties Limited has been working since 29 April 2009. The present status of the company is Active. The registered address of Due North Properties Limited is 7 11 Melville Street Edinburgh Eh3 9pe. . FULLER, Gordon Neill is a Director of the company. THOMSON, Gary is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FULLER, Gordon Neill
Appointed Date: 29 April 2009
63 years old

Director
THOMSON, Gary
Appointed Date: 29 April 2009
56 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 29 April 2009
Appointed Date: 29 April 2009
74 years old

DUE NORTH PROPERTIES LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000

09 Oct 2014
Registration of charge SC3588750011
...
... and 37 more events
13 May 2009
Director appointed gary thomson
13 May 2009
Director appointed gordon neill fuller
05 May 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association

05 May 2009
Appointment terminated director stephen george mabbott
29 Apr 2009
Incorporation

DUE NORTH PROPERTIES LIMITED Charges

2 October 2014
Charge code SC35 8875 0011
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 184-186 cowgate, edinburgh - MID141064…
11 November 2013
Charge code SC35 8875 0010
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Holyrood bar 9A holyrood road edinburgh. Notification of…
11 November 2013
Charge code SC35 8875 0009
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The southern 22-26 south clerk street edinburgh…
11 November 2013
Charge code SC35 8875 0008
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Dukes corner 13 & 15 brown street dundee. Notification of…
30 October 2013
Charge code SC35 8875 0007
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 September 2009
Standard security
Delivered: 24 September 2009
Status: Satisfied on 11 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: The doghouse, 13 & 15 brown street, dundee ANG30327.
26 August 2009
Standard security
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: The doghouse, 13 & 15 brown street, dundee ANG30327.
10 August 2009
Standard security
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Hollyrood tavern 9A hollyrood road edinburgh mid 59818.
20 July 2009
Standard security
Delivered: 4 August 2009
Status: Satisfied on 11 December 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Holyrood tavern nine a holrood road edinburgh MID59818.
14 July 2009
Floating charge
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Undertaking & all property & assets present & future…
14 July 2009
Floating charge
Delivered: 21 July 2009
Status: Satisfied on 28 February 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…