BRUCE MCALLAN LIMITED
MID CRAIGIE ROAD

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC160718
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, MID CRAIGIE TRADING ESTATE, MID CRAIGIE ROAD, DUNDEE, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Registration of charge SC1607180009, created on 9 September 2016; Registration of charge SC1607180008, created on 23 August 2016. The most likely internet sites of BRUCE MCALLAN LIMITED are www.brucemcallan.co.uk, and www.bruce-mcallan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Bruce Mcallan Limited is a Private Limited Company. The company registration number is SC160718. Bruce Mcallan Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Bruce Mcallan Limited is East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. Secretary MCCAFFERTY, Thomas Vincent has been resigned. Nominee Secretary THORNTONS WS has been resigned. Secretary TODD, Eleanor Elizabeth has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director MCCAFFERTY, Thomas Vincent 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
Appointed Date: 24 April 1996
72 years old

Resigned Directors

Secretary
MCCAFFERTY, Thomas Vincent
Resigned: 28 September 1998
Appointed Date: 24 April 1996

Nominee Secretary
THORNTONS WS
Resigned: 24 April 1996
Appointed Date: 29 September 1995

Secretary
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 23 October 1998

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 24 April 1996
Appointed Date: 29 September 1995
86 years old

Director
MCCAFFERTY, Thomas Vincent
Resigned: 28 September 1998
Appointed Date: 24 April 1996
63 years old

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 29 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BRUCE MCALLAN LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
14 Sep 2016
Registration of charge SC1607180009, created on 9 September 2016
07 Sep 2016
Registration of charge SC1607180008, created on 23 August 2016
01 Sep 2016
Registration of charge SC1607180007, created on 25 August 2016
10 Aug 2016
Satisfaction of charge SC1607180006 in full
...
... and 67 more events
30 Apr 1996
New secretary appointed;new director appointed
30 Apr 1996
New director appointed
22 Mar 1996
Company name changed castlelaw (no. 170) LIMITED\certificate issued on 25/03/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1996
Company name changed\certificate issued on 22/03/96
29 Sep 1995
Incorporation

BRUCE MCALLAN LIMITED Charges

9 September 2016
Charge code SC16 0718 0009
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects known as and forming bannerman house, 27 south tay…
25 August 2016
Charge code SC16 0718 0007
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains floating charge…
23 August 2016
Charge code SC16 0718 0008
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge.
7 November 2013
Charge code SC16 0718 0006
Delivered: 18 November 2013
Status: Satisfied on 10 August 2016
Persons entitled: Abbey National Treasury Services PLC
Description: 15 & 15A south tay street, dundee ANG23987. Notification of…
7 November 2013
Charge code SC16 0718 0005
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Bannerman house, 27 south tay street, dundee ANG7075…
1 November 2013
Charge code SC16 0718 0004
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
12 December 2002
Standard security
Delivered: 20 December 2002
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15& 15A south street, dundee.
8 October 2001
Standard security
Delivered: 15 October 2001
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bannerman house, 27 south tay street, dundee.
26 March 2001
Bond & floating charge
Delivered: 11 April 2001
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…