CENTURY 21 (HOMES) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 3DG

Company number SC055638
Status Active
Incorporation Date 10 May 1974
Company Type Private Limited Company
Address 29 COMMERCIAL STREET, DUNDEE, ANGUS, DD1 3DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 20,000 . The most likely internet sites of CENTURY 21 (HOMES) LIMITED are www.century21homes.co.uk, and www.century-21-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Century 21 Homes Limited is a Private Limited Company. The company registration number is SC055638. Century 21 Homes Limited has been working since 10 May 1974. The present status of the company is Active. The registered address of Century 21 Homes Limited is 29 Commercial Street Dundee Angus Dd1 3dg. . HARPER, Kenneth Alan is a Secretary of the company. CLARK, June Alison is a Director of the company. Secretary CLARK, June Alison has been resigned. Secretary HARPER, Gary John has been resigned. Secretary HARPER, Kenneth Alan has been resigned. Director CLARK, June Alison has been resigned. Director HARPER, Gary John has been resigned. Director HARPER, Gary John has been resigned. Director HARPER, Kenneth Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARPER, Kenneth Alan
Appointed Date: 07 February 2005

Director
CLARK, June Alison
Appointed Date: 07 February 2005
69 years old

Resigned Directors

Secretary
CLARK, June Alison
Resigned: 13 April 2001
Appointed Date: 29 November 1996

Secretary
HARPER, Gary John
Resigned: 07 February 2005
Appointed Date: 13 April 2001

Secretary
HARPER, Kenneth Alan
Resigned: 29 November 1996

Director
CLARK, June Alison
Resigned: 19 November 2004
Appointed Date: 10 September 1993
69 years old

Director
HARPER, Gary John
Resigned: 07 February 2005
Appointed Date: 14 September 2004
76 years old

Director
HARPER, Gary John
Resigned: 13 April 2001
76 years old

Director
HARPER, Kenneth Alan
Resigned: 07 February 2005
Appointed Date: 19 November 2004
77 years old

CENTURY 21 (HOMES) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
28 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000

...
... and 114 more events
01 Dec 1987
Registered office changed on 01/12/87 from: 138 seagate dundee tayside

27 Feb 1987
Return made up to 31/12/86; full list of members

11 Feb 1987
Director's particulars changed

11 Feb 1987
Accounts for a small company made up to 31 October 1985

10 May 1974
Certificate of incorporation

CENTURY 21 (HOMES) LIMITED Charges

25 June 2012
Standard security
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Taygate industrial estate coldside road dundee ANG5637.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost ground floor flat 2 millers wynd dundee.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost ground floor flat 4 millers wynd dundee.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost ground floor flat 4 millers wynd dundee.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat 2 millers wynd dundee.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 2 millers wynd dundee.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost ground floor flat, 2 millers wynd dundee.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second flor flat 4 millers wynd dundee.
27 October 2011
Standard security
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 4 millers wynd dundee.
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Southmost ground floor at 4 miller's wynd, dundee of the…
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Northmost ground floor flat at 4 miller's wynd, dundee of…
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: First floor flat at 2 miller's wynd, dundee of the tenement…
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Southmost ground floor flat at 2 miller's wynd, dundee…
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Northmost ground floor flat at 2 miller's wynd, dundee of…
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: First floor flat at 4 miller's wynd, dundee of the tenement…
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Second floor flat at 4 miller's wynd, dundee of the…
19 March 2008
Standard security
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Second floor flat at 2 miller's wynd, dundee of the…
14 March 2003
Standard security
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement and ground floor shop units, 14-16 whitehall…
30 January 2003
Standard security
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57/59 perth road, dundee.
29 January 2003
Standard security
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53/55 perth road, dundee.
14 March 1995
Standard security
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: The royal hotel, at the corner of union street and…
5 April 1994
Standard security
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Caledonian Bank PLC
Description: Royal hotel, union street, dundee.
1 March 1994
Standard security
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Scottish Homes
Description: 7-25 (odd numbers) bank street, dundee.
28 October 1992
Floating charge
Delivered: 5 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 September 1985
Standard security
Delivered: 30 September 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76, 78, 84, 86 & 88 peddie street, dundee 1 abbotsford…
2 December 1983
Standard security
Delivered: 16 December 1983
Status: Outstanding
Persons entitled: W M Mann & Co
Description: Seventy six & seventy eight peddie street and 1 abbotsford…
27 March 1978
Standard security
Delivered: 3 April 1978
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: Tenement property forming number, 7, 9, 11, 13 & 15 and 21…
21 December 1977
Disposition
Delivered: 30 December 1977
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: 76/78 peddie street, dundee 1 abbotsford place, dundee…
5 September 1977
Standard security
Delivered: 8 September 1977
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: Col 3 doc 17 tenement property 7/9/11 : 13/15 : 21/27…
6 June 1977
Standard security
Delivered: 13 June 1977
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: Tenement blocks (48 flats) nos 13/15 & 21/27 rosefield st…