AMOUNTVIEW LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 3JH

Company number SC146341
Status Active
Incorporation Date 9 September 1993
Company Type Private Limited Company
Address 56 TORRIDON ROAD, BROUGHTY FERRY, DUNDEE, TAYSIDE, DD5 3JH
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 ninety-eight events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of AMOUNTVIEW LIMITED are www.amountview.co.uk, and www.amountview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Amountview Limited is a Private Limited Company. The company registration number is SC146341. Amountview Limited has been working since 09 September 1993. The present status of the company is Active. The registered address of Amountview Limited is 56 Torridon Road Broughty Ferry Dundee Tayside Dd5 3jh. . MORRISON, James Ross is a Director of the company. Secretary MORRISON, Yvonne Christina has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORRISON, James Ross
Appointed Date: 15 September 1993
59 years old

Resigned Directors

Secretary
MORRISON, Yvonne Christina
Resigned: 06 August 2007
Appointed Date: 15 September 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 September 1993
Appointed Date: 09 September 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 September 1993
Appointed Date: 09 September 1993

Persons With Significant Control

Mr James Ross Morrison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

AMOUNTVIEW LIMITED Events

26 Sep 2016
Confirmation statement made on 9 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 88 more events
24 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1993
Registered office changed on 22/09/93 from: 24 great king street edinburgh EH3 6QN

22 Sep 1993
Secretary resigned;new secretary appointed

22 Sep 1993
Director resigned;new director appointed

09 Sep 1993
Incorporation

AMOUNTVIEW LIMITED Charges

2 April 2014
Charge code SC14 6341 0036
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: National Grid Property Holdings Limited
Description: Subjects on north west side of north street, leven FFE49546…
9 August 2013
Charge code SC14 6341 0035
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15D baffin street dundee ANG61383. Notification of addition…
16 April 2013
Charge code SC14 6341 0034
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 and 35 lord burn arbroath ANG31701. Notification of…
26 June 2012
Standard security
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lower left flat 24 st james place kinghorn burntisland ffe…
28 November 2011
Standard security
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Towerbank house 9 james street arbroath ANG21122.
10 February 2010
Standard security
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22/24 catherine street arbroath ANG13259.
1 September 2005
Standard security
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises, 282 high street, arbroath…
1 October 2004
Standard security
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The northmost third or top floor flat, 44 city road, dundee.
14 September 2004
Standard security
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 1 low street, perth.
11 June 2004
Standard security
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The parlour cafe, 29 high street, monifieth, dundee.
11 June 2004
Standard security
Delivered: 16 June 2004
Status: Satisfied on 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The wallace arms, 2 stewart street, lochee, dundee.
17 February 2003
Standard security
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost second floor flat,260 hilltown, dundee.
17 February 2003
Standard security
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost ground floor flat, 10A baxter street, dundee.
17 February 2003
Standard security
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost second floor flat, 6 eden street, dundee.
17 February 2003
Standard security
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost ground floor flat, 11 ogilvie street, dundee.
4 January 2002
Standard security
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 morgan street, dundee.
31 December 2001
Standard security
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Chaplins, 16-20 west port and 2,4 & 6 bank street, arbroath.
27 December 2001
Standard security
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 tannadice street, dundee.
27 December 2001
Standard security
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 dens road, dundee.
12 December 2001
Standard security
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost third floor flat, 29 morgan street,dundee.
12 December 2001
Standard security
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost third floor flat,47 dens road,dundee.
12 December 2001
Standard security
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost second floor dwellinghouse,27 baxter park…
28 November 2001
Standard security
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ale house, dunipace, stirling.
3 November 2000
Bond & floating charge
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 December 1997
Standard security
Delivered: 22 December 1997
Status: Satisfied on 16 March 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost 2ND floor flat & westmost upper floor flat at 183…
19 May 1997
Standard security
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30C melville street,perth.
19 March 1997
Standard security
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouse known as 14 otherwise 14 & 14A springfield in…
17 December 1996
Assignation
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 & 14A springfield,dundee.
15 October 1996
Standard security
Delivered: 21 October 1996
Status: Satisfied on 7 February 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost ground floor flatted dwellinghouse at 5 baffin…
11 October 1996
Standard security
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flatted dwellinghouse at 154D hawick…
11 October 1996
Standard security
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top floor flatted dwellinghouse at 2 arklay street,dundee.
11 October 1996
Standard security
Delivered: 21 October 1996
Status: Satisfied on 7 February 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost first floor flatted dwellinghouse at 7 ellen…
19 September 1995
Standard security
Delivered: 28 September 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flats at 42 city road,dundee.
13 March 1995
Standard security
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground and first floor premises at 39 st andrews…
5 November 1993
Floating charge
Delivered: 11 November 1993
Status: Satisfied on 13 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 October 1993
Standard security
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Office premises known as one south tay street, dundee.