DOREVA PROPERTY COMPANY LTD. (THE)
ANGUS

Hellopages » Dundee City » Dundee City » DD1 1PD

Company number SC036648
Status Active
Incorporation Date 13 July 1961
Company Type Private Limited Company
Address 18 SOUTH TAY STREET, DUNDEE, ANGUS, DD1 1PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,000 . The most likely internet sites of DOREVA PROPERTY COMPANY LTD. (THE) are www.dorevapropertycompanyltd.co.uk, and www.doreva-property-company-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Doreva Property Company Ltd The is a Private Limited Company. The company registration number is SC036648. Doreva Property Company Ltd The has been working since 13 July 1961. The present status of the company is Active. The registered address of Doreva Property Company Ltd The is 18 South Tay Street Dundee Angus Dd1 1pd. . HYND, Robert Wilson is a Secretary of the company. HYND, Robert Wilson is a Director of the company. PRICE, Gail is a Director of the company. Secretary LICKLEY PROCTOR & BURNETT has been resigned. Director BARNETT, William Robertson has been resigned. Director BURNETT, Gerald Alexander has been resigned. Director BURNETT, Margot Mary has been resigned. Director LAWRIE, Wallace Ogg has been resigned. Director MILNE, Iain R has been resigned. Director PETRIE, Murray has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HYND, Robert Wilson
Appointed Date: 21 September 2001

Director
HYND, Robert Wilson
Appointed Date: 21 September 2001
71 years old

Director
PRICE, Gail
Appointed Date: 10 August 2010
53 years old

Resigned Directors

Secretary
LICKLEY PROCTOR & BURNETT
Resigned: 21 September 2001

Director
BARNETT, William Robertson
Resigned: 26 June 2015
Appointed Date: 21 September 2001
70 years old

Director
BURNETT, Gerald Alexander
Resigned: 18 December 2000
96 years old

Director
BURNETT, Margot Mary
Resigned: 21 September 2001
Appointed Date: 17 January 2001
94 years old

Director
LAWRIE, Wallace Ogg
Resigned: 21 September 2001
90 years old

Director
MILNE, Iain R
Resigned: 21 September 2001
83 years old

Director
PETRIE, Murray
Resigned: 21 September 2001
79 years old

Persons With Significant Control

Mr Robert Wilson Hynd
Notified on: 14 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Gail Price
Notified on: 14 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOREVA PROPERTY COMPANY LTD. (THE) Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

08 Sep 2015
Termination of appointment of William Robertson Barnett as a director on 26 June 2015
19 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 93 more events
19 Jan 1988
Full accounts made up to 30 June 1987

05 Jan 1988
Partic of mort/charge 00036

14 Jan 1987
Full accounts made up to 30 June 1986

14 Jan 1987
Return made up to 07/01/87; full list of members

13 Jul 1961
Certificate of incorporation

DOREVA PROPERTY COMPANY LTD. (THE) Charges

30 January 2008
Standard security
Delivered: 5 February 2008
Status: Satisfied on 27 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 276A & 278A blackness road, dundee.
30 January 2008
Standard security
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, garden works, benvie road, dundee.
9 March 2006
Standard security
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, garden works, benvie road, dundee ang 39599.
26 October 2004
Standard security
Delivered: 4 November 2004
Status: Satisfied on 9 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground situated on the south side of high…
26 July 2004
Standard security
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost first floor flat, 29 union place, dundee.
26 July 2004
Standard security
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost ground floor flat, 29 union place, dundee.
26 July 2004
Standard security
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost ground floor flat, 29 union place, dundee.
1 November 2001
Standard security
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 & 23A south tay street and 17 & 19 tay street lane…
1 November 2001
Standard security
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 134/136 south street, st andrews, fife.
1 November 2001
Standard security
Delivered: 8 November 2001
Status: Satisfied on 18 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 175 & 177 strathmartine road, dundee.
21 September 2001
Bond & floating charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 September 1988
Standard security
Delivered: 9 September 1988
Status: Satisfied on 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 provost road dundee.
2 September 1988
Standard security
Delivered: 9 September 1988
Status: Satisfied on 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 137/139 high street, montrose.
2 September 1988
Standard security
Delivered: 9 September 1988
Status: Satisfied on 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 175/177 strathmarthie road, dundee.
23 December 1987
Bond & floating charge
Delivered: 5 January 1988
Status: Satisfied on 4 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…