CITY PROPERTIES (DUNDEE) LIMITED
ANGUS BELLSHELF (110) LIMITED

Hellopages » Dundee City » Dundee City » DD1 4EB

Company number SC279074
Status Active
Incorporation Date 29 January 2005
Company Type Private Limited Company
Address BIRD SIMPSON 144 NETHERGATE,, DUNDEE, ANGUS, DD1 4EB
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 forty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of CITY PROPERTIES (DUNDEE) LIMITED are www.citypropertiesdundee.co.uk, and www.city-properties-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. City Properties Dundee Limited is a Private Limited Company. The company registration number is SC279074. City Properties Dundee Limited has been working since 29 January 2005. The present status of the company is Active. The registered address of City Properties Dundee Limited is Bird Simpson 144 Nethergate Dundee Angus Dd1 4eb. . BARUFFATI, John Aloysius is a Secretary of the company. BARUFFATI, John Aloysius is a Director of the company. BARUFFATI, Pauline Frances is a Director of the company. Nominee Secretary BLACKADDERS has been resigned. Nominee Director CLARK, Campbell John Scott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARUFFATI, John Aloysius
Appointed Date: 21 March 2005

Director
BARUFFATI, John Aloysius
Appointed Date: 21 March 2005
76 years old

Director
BARUFFATI, Pauline Frances
Appointed Date: 21 March 2005
66 years old

Resigned Directors

Nominee Secretary
BLACKADDERS
Resigned: 21 March 2005
Appointed Date: 29 January 2005

Nominee Director
CLARK, Campbell John Scott
Resigned: 21 March 2005
Appointed Date: 29 January 2005
54 years old

Persons With Significant Control

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

Mrs Pauline Frances Baruffati
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY PROPERTIES (DUNDEE) LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 33 more events
24 Mar 2005
Director resigned
24 Mar 2005
Registered office changed on 24/03/05 from: 30 & 34 reform street dundee angus DD1 1RJ
24 Mar 2005
Ad 21/03/05--------- £ si 2@1=2 £ ic 2/4
22 Mar 2005
Company name changed bellshelf (110) LIMITED\certificate issued on 22/03/05
29 Jan 2005
Incorporation

CITY PROPERTIES (DUNDEE) LIMITED Charges

26 September 2014
Charge code SC27 9074 0002
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 145 south street, st. Andrews, fife - FFE103473.
6 April 2005
Bond & floating charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…