DUNDEE PROPERTY SOLUTIONS LTD.
BROUGHTY FERRY

Hellopages » Dundee City » Dundee City » DD5 1NB

Company number SC238175
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address C/O STANNERGATE HOUSE, 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB
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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUNDEE PROPERTY SOLUTIONS LTD. are www.dundeepropertysolutions.co.uk, and www.dundee-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Dundee Property Solutions Ltd is a Private Limited Company. The company registration number is SC238175. Dundee Property Solutions Ltd has been working since 15 October 2002. The present status of the company is Active. The registered address of Dundee Property Solutions Ltd is C O Stannergate House 41 Dundee Road West Broughty Ferry Dundee Dd5 1nb. . FORBES, Donald Bertram is a Director of the company. Secretary SHAW, Jennifer Louise has been resigned. Secretary TREFFLER, Jessica has been resigned. Secretary WAIN, Clara Ines has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FORBES, Donald Bertram
Appointed Date: 15 October 2002
65 years old

Resigned Directors

Secretary
SHAW, Jennifer Louise
Resigned: 01 September 2009
Appointed Date: 06 August 2005

Secretary
TREFFLER, Jessica
Resigned: 31 March 2004
Appointed Date: 15 October 2002

Secretary
WAIN, Clara Ines
Resigned: 05 August 2005
Appointed Date: 01 April 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Donald Bertram Forbes
Notified on: 16 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DUNDEE PROPERTY SOLUTIONS LTD. Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1

22 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
07 Nov 2002
Secretary resigned
22 Oct 2002
Accounting reference date shortened from 31/10/03 to 31/03/03
22 Oct 2002
New secretary appointed
22 Oct 2002
New director appointed
15 Oct 2002
Incorporation

DUNDEE PROPERTY SOLUTIONS LTD. Charges

29 July 2005
Standard security
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 seafield road, dundee ang 21852.
1 December 2004
Bond & floating charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 March 2004
Standard security
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24E weavers loan, dons road, dundee.
21 January 2004
Standard security
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse at 4A seafield road, dundee.
19 August 2003
Standard security
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4A seafield road, dundee.
4 April 2003
Standard security
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: First floor flat, 34B seafield road, dundee, DD1 4NP.