DEANSIDE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 6PG

Company number SC166563
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address 79 - 85 ROSEBANK STREET, ROSEBANK MEWS, DUNDEE, ANGUS, DD3 6PG
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 ninety-one events have happened. The last three records are Termination of appointment of Lynn Young as a secretary on 30 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 . The most likely internet sites of DEANSIDE LIMITED are www.deanside.co.uk, and www.deanside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Deanside Limited is a Private Limited Company. The company registration number is SC166563. Deanside Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Deanside Limited is 79 85 Rosebank Street Rosebank Mews Dundee Angus Dd3 6pg. . DOUGLAS, Deborah Anne is a Director of the company. MARR, Anne is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary YOUNG, Lynn has been resigned. Director KOERVERS, Margaret has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MARR, James Michael has been resigned. Director MARR, Peter has been resigned. Director MARR, Peter has been resigned. Director MARR, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOUGLAS, Deborah Anne
Appointed Date: 20 January 2010
52 years old

Director
MARR, Anne
Appointed Date: 07 June 2002
72 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 25 June 1996
Appointed Date: 25 June 1996

Secretary
YOUNG, Lynn
Resigned: 30 November 2016
Appointed Date: 25 June 1996

Director
KOERVERS, Margaret
Resigned: 31 December 2008
Appointed Date: 01 January 2005
69 years old

Nominee Director
MABBOTT, Stephen
Resigned: 25 June 1996
Appointed Date: 25 June 1996
74 years old

Director
MARR, James Michael
Resigned: 11 May 2007
Appointed Date: 25 June 1996
65 years old

Director
MARR, Peter
Resigned: 07 November 2011
Appointed Date: 31 December 2008
73 years old

Director
MARR, Peter
Resigned: 11 May 2007
Appointed Date: 20 December 2004
73 years old

Director
MARR, Peter
Resigned: 01 March 2001
Appointed Date: 25 June 1996
73 years old

DEANSIDE LIMITED Events

06 Feb 2017
Termination of appointment of Lynn Young as a secretary on 30 November 2016
01 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

08 Feb 2016
Registration of charge SC1665630013, created on 4 February 2016
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 81 more events
08 Oct 1996
Registered office changed on 08/10/96 from: 14 mitchell lane glasgow G1 3NU
08 Oct 1996
Accounting reference date extended from 30/06/97 to 30/11/97
25 Sep 1996
Secretary resigned
25 Sep 1996
Director resigned
25 Jun 1996
Incorporation

DEANSIDE LIMITED Charges

4 February 2016
Charge code SC16 6563 0013
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
5 March 2012
Floating charge
Delivered: 10 March 2012
Status: Satisfied on 25 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
14 February 2011
Standard security
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot or area of ground extending to 0.4 hectares or…
10 November 2009
Standard security
Delivered: 12 November 2009
Status: Satisfied on 25 June 2014
Persons entitled: Clydesdale Bank PLC
Description: 60-68 constitution street, dundee.
20 August 2008
Standard security
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Angus Council
Description: 0.4 hectares of land at orchardbank business park, forfar…
12 April 2007
Standard security
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying on the south side of montrose street…
17 January 2005
Standard security
Delivered: 22 January 2005
Status: Satisfied on 25 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Development site at explorer road, technology park, dundee…
13 May 2002
Standard security
Delivered: 24 May 2002
Status: Satisfied on 16 August 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at braehead nursery, cove, by aberdeen.
14 September 2000
Standard security
Delivered: 26 September 2000
Status: Satisfied on 25 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Oranges & lemons nursery, 2 clement park place, dundee.
11 September 2000
Floating charge
Delivered: 15 September 2000
Status: Satisfied on 25 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 November 1998
Standard security
Delivered: 4 December 1998
Status: Satisfied on 19 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Oranges and lemons nursery,2 clement park place,dundee.
10 September 1997
Bond & floating charge
Delivered: 12 September 1997
Status: Satisfied on 19 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 August 1997
Standard security
Delivered: 5 September 1997
Status: Satisfied on 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Abbey court care centre,blackhall street,lomond,paisley.