BEECH PROPERTY COMPANY LIMITED
MID CRAIGIE ROAD , DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC083121
Status Active
Incorporation Date 16 May 1983
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, MID CRAIGIE TRADING ESTATE, MID CRAIGIE ROAD , DUNDEE, ANGUS, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Accounts for a small company made up to 30 September 2014. The most likely internet sites of BEECH PROPERTY COMPANY LIMITED are www.beechpropertycompany.co.uk, and www.beech-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Beech Property Company Limited is a Private Limited Company. The company registration number is SC083121. Beech Property Company Limited has been working since 16 May 1983. The present status of the company is Active. The registered address of Beech Property Company Limited is East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Angus Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. Secretary TODD, Eleanor Elizabeth has been resigned. Secretary WALKER, David Anthony has been resigned. Director TODD, Eleanor Elizabeth has been resigned. Director WALKER, David Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 31 December 2003

Director
LINTON, Bruce Reid

72 years old

Resigned Directors

Secretary
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 13 January 2000

Secretary
WALKER, David Anthony
Resigned: 13 January 2000

Director
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 24 April 2000
66 years old

Director
WALKER, David Anthony
Resigned: 13 January 2000
71 years old

BEECH PROPERTY COMPANY LIMITED Events

05 Jul 2016
Accounts for a small company made up to 30 September 2015
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

02 Jul 2015
Accounts for a small company made up to 30 September 2014
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

20 Oct 2014
Auditor's resignation
...
... and 94 more events
10 Sep 1986
Return made up to 14/06/86; full list of members

09 Jul 1986
Full accounts made up to 15 May 1985

22 Mar 1984
Particulars of mortgage/charge
09 Jan 1984
Particulars of mortgage/charge
16 May 1983
Incorporation

BEECH PROPERTY COMPANY LIMITED Charges

21 May 2014
Charge code SC08 3121 0013
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
7 November 2013
Charge code SC08 3121 0012
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 38 brown street, dundee ANG44587. Notification of addition…
7 November 2013
Charge code SC08 3121 0011
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 40-42 & 48 brown street, dundee ANG5268. Notification of…
7 November 2013
Charge code SC08 3121 0010
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 8.9 hectares at dunsinane industrial estate, dundee…
7 November 2013
Charge code SC08 3121 0009
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Two pieces of ground on south side of mid craigie road…
7 November 2013
Charge code SC08 3121 0008
Delivered: 18 November 2013
Status: Partially satisfied
Persons entitled: Abbey National Treasury Services PLC
Description: 11-19 buchanan street, dundee and access at 5/9 buchanan…
1 November 2013
Charge code SC08 3121 0007
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
11 January 2007
Standard security
Delivered: 24 January 2007
Status: Satisfied on 28 February 2013
Persons entitled: Albacom Limited
Description: 28 dunsinane avenue, dundee ANG44851.
11 January 2007
Standard security
Delivered: 19 January 2007
Status: Satisfied on 15 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 28 dunsinane industrial estate dundee.
1 July 2002
Standard security
Delivered: 15 July 2002
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects forming part of dunsinane industrial estate…
9 May 1994
Standard security
Delivered: 13 May 1994
Status: Satisfied on 20 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The former east port jute works,cowgate,dundee.
11 March 1984
Bond & floating charge
Delivered: 22 March 1984
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 December 1983
Standard security
Delivered: 9 January 1984
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) factory and office premises and ground attached at…