DEVORGILLA PROPERTY COMPANY LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 2PE
Company number SC048759
Status Active
Incorporation Date 25 May 1971
Company Type Private Limited Company
Address 123 IRISH STREET, DUMFRIES, DG1 2PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DEVORGILLA PROPERTY COMPANY LIMITED are www.devorgillapropertycompany.co.uk, and www.devorgilla-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Devorgilla Property Company Limited is a Private Limited Company. The company registration number is SC048759. Devorgilla Property Company Limited has been working since 25 May 1971. The present status of the company is Active. The registered address of Devorgilla Property Company Limited is 123 Irish Street Dumfries Dg1 2pe. . BRANNOCK, Linda Elaine is a Secretary of the company. FARRIES, Hugh Wilson is a Director of the company. FARRIES, Matthew Stuart is a Director of the company. FARRIES, William Hanson is a Director of the company. OSBORNE, Sheila Mary is a Director of the company. Secretary AITKEN, Thomas Hector has been resigned. Director AITKEN, Fiona Stewart has been resigned. Director FARRIES, Thomas Charlton has been resigned. Director HILL, Jean Margaret has been resigned. Director OSBORNE, Anne Thomson Reid has been resigned. Director SAWYER, Dorothy Margaret Hunter has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRANNOCK, Linda Elaine
Appointed Date: 09 June 2005

Director
FARRIES, Hugh Wilson
Appointed Date: 09 August 2008
68 years old

Director
FARRIES, Matthew Stuart
Appointed Date: 20 November 2011
42 years old

Director

Director
OSBORNE, Sheila Mary
Appointed Date: 18 November 2011
66 years old

Resigned Directors

Secretary
AITKEN, Thomas Hector
Resigned: 09 June 2005

Director
AITKEN, Fiona Stewart
Resigned: 18 September 2007
88 years old

Director
FARRIES, Thomas Charlton
Resigned: 22 February 1997
105 years old

Director
HILL, Jean Margaret
Resigned: 16 May 2008
87 years old

Director
OSBORNE, Anne Thomson Reid
Resigned: 18 November 2011
94 years old

Director
SAWYER, Dorothy Margaret Hunter
Resigned: 11 May 2011
100 years old

Persons With Significant Control

T.C. Farries Inter Vivos Trust
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

DEVORGILLA PROPERTY COMPANY LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 31 May 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Nov 2015
Total exemption small company accounts made up to 31 May 2015
10 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,500

10 Sep 2015
Director's details changed for Sheila Mary Osborne on 1 September 2015
...
... and 75 more events
23 Feb 1989
Full accounts made up to 31 May 1988

02 Nov 1987
Return made up to 04/09/87; full list of members

02 Nov 1987
Accounts for a small company made up to 31 May 1987

21 Oct 1987
Director resigned

16 Oct 1986
Full accounts made up to 1 May 1986

DEVORGILLA PROPERTY COMPANY LIMITED Charges

2 February 2011
Standard security
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12 primrose street dumfries.