ARMSTRONG PROPERTIES (SCOTLAND) LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 0EF

Company number SC212143
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address NEWTON ROAD INDUSTRIAL ESTATE, DUMFRIES, DUMFRIESSHIRE, DG2 0EF
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARMSTRONG PROPERTIES (SCOTLAND) LIMITED are www.armstrongpropertiesscotland.co.uk, and www.armstrong-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Armstrong Properties Scotland Limited is a Private Limited Company. The company registration number is SC212143. Armstrong Properties Scotland Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of Armstrong Properties Scotland Limited is Newton Road Industrial Estate Dumfries Dumfriesshire Dg2 0ef. . WINTER, Brian is a Secretary of the company. ARMSTRONG, Barbara Helen is a Director of the company. ARMSTRONG, John Andrew is a Director of the company. ARMSTRONG, John Johnston is a Director of the company. ARMSTRONG, Joyce is a Director of the company. HUNTER, Janet Mary is a Director of the company. WINTER, Brian is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WINTER, Brian
Appointed Date: 19 October 2000

Director
ARMSTRONG, Barbara Helen
Appointed Date: 19 October 2000
59 years old

Director
ARMSTRONG, John Andrew
Appointed Date: 10 August 2007
81 years old

Director
ARMSTRONG, John Johnston
Appointed Date: 19 October 2000
55 years old

Director
ARMSTRONG, Joyce
Appointed Date: 10 August 2007
82 years old

Director
HUNTER, Janet Mary
Appointed Date: 19 October 2000
58 years old

Director
WINTER, Brian
Appointed Date: 28 August 2003
68 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Mr John Andrew Armstrong
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

31 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000

...
... and 53 more events
03 Nov 2000
New secretary appointed
03 Nov 2000
New director appointed
03 Nov 2000
New director appointed
03 Nov 2000
New director appointed
19 Oct 2000
Incorporation

ARMSTRONG PROPERTIES (SCOTLAND) LIMITED Charges

21 February 2013
Standard security
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Clarebrand castle douglas KRK9884.
21 February 2013
Standard security
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Subjects on the north east side of college road dumfries…
7 February 2013
Floating charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
29 January 2004
Standard security
Delivered: 5 February 2004
Status: Satisfied on 18 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects lying on the north of new road, dalbeattie…
8 January 2004
Bond & floating charge
Delivered: 14 January 2004
Status: Satisfied on 18 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…