BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1RJ

Company number SC281161
Status Active
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address 30 & 34 REFORM STREET, DUNDEE, DD1 1RJ
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 sixty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Mr Iain Arnott Bell on 16 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED are www.burnsidepropertiescarnoustie.co.uk, and www.burnside-properties-carnoustie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Burnside Properties Carnoustie Limited is a Private Limited Company. The company registration number is SC281161. Burnside Properties Carnoustie Limited has been working since 07 March 2005. The present status of the company is Active. The registered address of Burnside Properties Carnoustie Limited is 30 34 Reform Street Dundee Dd1 1rj. . BLACKADDERS LLP is a Secretary of the company. BELL, Iain Arnott is a Director of the company. BELL, John Fairlie is a Director of the company. Secretary GOURLEY MCBAIN & CO has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 17 July 2008

Director
BELL, Iain Arnott
Appointed Date: 07 March 2005
49 years old

Director
BELL, John Fairlie
Appointed Date: 07 March 2005
73 years old

Resigned Directors

Secretary
GOURLEY MCBAIN & CO
Resigned: 17 July 2008
Appointed Date: 07 March 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Persons With Significant Control

Mr Iain Arnott Bell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
16 Mar 2017
Director's details changed for Mr Iain Arnott Bell on 16 March 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
All of the property or undertaking has been released from charge 7
08 Jun 2016
All of the property or undertaking has been released from charge 8
...
... and 56 more events
24 Jun 2005
New director appointed
24 Jun 2005
New director appointed
09 Mar 2005
Secretary resigned
09 Mar 2005
Director resigned
07 Mar 2005
Incorporation

BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED Charges

1 July 2009
Standard security
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 19 burnside street, carnoustie ANG36644.
1 July 2009
Standard security
Delivered: 3 July 2009
Status: Satisfied on 5 April 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 19C burnside street, carnoustie ANG36434.
1 July 2009
Standard security
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 25 regents house, 1 smillie court, dundee ANG47956.
31 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 13 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 61 cairnie crescent, arbroath ANG38269.
31 July 2008
Standard security
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 hay terrace, arbroath ANG37769.
31 July 2008
Standard security
Delivered: 31 July 2008
Status: Satisfied on 16 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 14 maple gardens, arbroath ANG40979.
31 July 2008
Standard security
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 20C high street, carnoustie ANG37319.
31 July 2008
Standard security
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 43 bloomfield road, arbroath, angus ANG33046.
31 July 2008
Standard security
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 39C west newgate street, arbroath ANG6716.
21 July 2008
Standard security
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Eastmost first floor flat, 190 union grove, aberdeen…
23 May 2008
Standard security
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 28 regents house, 1 smillie court, dundee ANG112.
23 May 2008
Standard security
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 sharpe place, montrose ANG40588.
23 May 2008
Standard security
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 17 sharpe place, montrose ANG40588.
30 April 2008
Standard security
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 2 the links estate (otherwise ten dalhousie court…
30 April 2008
Standard security
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 5 the links estate (otherwise known as nine dalhousie…
9 April 2008
Standard security
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Nineteen a burnside street carnoustie ANG36214.
28 July 2006
Standard security
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 46 hyalus bank, perth (to be known as 140 monart…
7 July 2006
Standard security
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 45 hyalus bank, perth (to be known as 138 monart road…
23 June 2005
Bond & floating charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…