DEANSCOURT LIMITED
DUNDEE XARA (SCOTLAND) LIMITED

Hellopages » Dundee City » Dundee City » DD1 4ED

Company number SC241952
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 138 NETHERGATE, DUNDEE, SCOTLAND, DD1 4ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of DEANSCOURT LIMITED are www.deanscourt.co.uk, and www.deanscourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Deanscourt Limited is a Private Limited Company. The company registration number is SC241952. Deanscourt Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Deanscourt Limited is 138 Nethergate Dundee Scotland Dd1 4ed. . MARR, James Michael is a Secretary of the company. MARR, Anne is a Director of the company. MARR, Karen Jane is a Director of the company. Secretary FENTON, Lynn has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MARR, Peter has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARR, James Michael
Appointed Date: 17 August 2005

Director
MARR, Anne
Appointed Date: 05 November 2004
72 years old

Director
MARR, Karen Jane
Appointed Date: 05 November 2004
61 years old

Resigned Directors

Secretary
FENTON, Lynn
Resigned: 17 August 2005
Appointed Date: 08 January 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Director
MARR, Peter
Resigned: 05 November 2004
Appointed Date: 08 January 2003
73 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Mrs Anne Marr
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jane Marr
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEANSCOURT LIMITED Events

03 Feb 2017
Confirmation statement made on 8 January 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 31 January 2016
21 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
01 Dec 2016
Satisfaction of charge 2 in full
...
... and 42 more events
08 Apr 2003
New director appointed
07 Mar 2003
Company name changed xara (scotland) LIMITED\certificate issued on 07/03/03
10 Jan 2003
Secretary resigned
10 Jan 2003
Director resigned
08 Jan 2003
Incorporation

DEANSCOURT LIMITED Charges

21 June 2006
Standard security
Delivered: 1 July 2006
Status: Satisfied on 1 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Caledonian mills, 324 broughty ferry road, dundee.
21 June 2006
Standard security
Delivered: 1 July 2006
Status: Satisfied on 1 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 gray street, dundee/20 reids lane, lochee, dundee.
20 April 2006
Floating charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…