BROXBURN PROPERTIES LIMITED
DUNDEE CLUBDISC LIMITED

Hellopages » Dundee City » Dundee City » DD5 3JH

Company number SC199377
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 56 TORRIDON ROAD, BROUGHTY FERRY, DUNDEE, DD5 3JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BROXBURN PROPERTIES LIMITED are www.broxburnproperties.co.uk, and www.broxburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Broxburn Properties Limited is a Private Limited Company. The company registration number is SC199377. Broxburn Properties Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of Broxburn Properties Limited is 56 Torridon Road Broughty Ferry Dundee Dd5 3jh. . GIBSON, John is a Secretary of the company. GIBSON, John is a Director of the company. MORRISON, David Donald Corbett is a Director of the company. MORRISON, James Ross is a Director of the company. Secretary SUTHERLAND, David Fraser has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Secretary TRACE, Marjory Bremner has been resigned. Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMERON, David John has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GIBSON, John
Appointed Date: 30 January 2002

Director
GIBSON, John
Appointed Date: 14 September 1999
71 years old

Director
MORRISON, David Donald Corbett
Appointed Date: 14 September 1999
81 years old

Director
MORRISON, James Ross
Appointed Date: 17 October 2000
59 years old

Resigned Directors

Secretary
SUTHERLAND, David Fraser
Resigned: 10 May 2000
Appointed Date: 12 November 1999

Secretary
TRACE, Marjory Bremner
Resigned: 24 October 2000
Appointed Date: 10 May 2000

Secretary
TRACE, Marjory Bremner
Resigned: 12 November 1999
Appointed Date: 14 September 1999

Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 30 January 2002
Appointed Date: 24 October 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 September 1999
Appointed Date: 01 September 1999

Director
CAMERON, David John
Resigned: 20 October 2000
Appointed Date: 14 September 1999
82 years old

Director
SUTHERLAND, David Fraser
Resigned: 20 October 2000
Appointed Date: 14 September 1999
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Mr James Ross Morrison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Gibson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROXBURN PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 1 September 2016 with updates
02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 76 more events
24 Sep 1999
New director appointed
24 Sep 1999
New director appointed
24 Sep 1999
New secretary appointed
24 Sep 1999
Registered office changed on 24/09/99 from: 24 great king street edinburgh midlothian EH3 6QN
01 Sep 1999
Incorporation

BROXBURN PROPERTIES LIMITED Charges

12 February 2014
Charge code SC19 9377 0007
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Enterprise house 45 north lindsay street dundee ANG22944…
12 February 2003
Assignation of rents
Delivered: 18 February 2003
Status: Satisfied on 5 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, morrison business park, westerton road, broxburn.
23 October 2000
Standard security
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 28 westerton road, easdt mains ind est, broxburn.
5 October 2000
Bond & floating charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 January 2000
Standard security
Delivered: 31 January 2000
Status: Satisfied on 16 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 28, westerton road, east main industrial estate…
30 October 1999
Floating charge
Delivered: 9 November 1999
Status: Satisfied on 17 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…