ELITE HOMES (TAYSIDE) LIMITED
DUNDEE CASTLELAW (NO.342) LIMITED

Hellopages » Dundee City » Dundee City » DD1 4BJ
Company number SC214985
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of ELITE HOMES (TAYSIDE) LIMITED are www.elitehomestayside.co.uk, and www.elite-homes-tayside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Elite Homes Tayside Limited is a Private Limited Company. The company registration number is SC214985. Elite Homes Tayside Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Elite Homes Tayside Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. BEATTIE, William Gordon is a Director of the company. GUILD, Mark David James is a Director of the company. MCLAGAN, Norman Robertson is a Director of the company. Secretary THORNTONS WS has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
BEATTIE, William Gordon
Appointed Date: 27 April 2010
86 years old

Director
GUILD, Mark David James
Appointed Date: 15 February 2001
62 years old

Director
MCLAGAN, Norman Robertson
Appointed Date: 15 February 2001
61 years old

Resigned Directors

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 22 January 2001

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 15 February 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Mr Mark David James Guild
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Robertson Mclagan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon Urquhart Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ELITE HOMES (TAYSIDE) LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
29 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
22 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 56 more events
05 Mar 2001
Director resigned
05 Mar 2001
Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2
05 Mar 2001
New director appointed
05 Mar 2001
New director appointed
22 Jan 2001
Incorporation

ELITE HOMES (TAYSIDE) LIMITED Charges

4 March 2011
Standard security
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at pathhead nursery forfar road kirriemuir…
8 February 2011
Floating charge
Delivered: 17 February 2011
Status: Satisfied on 28 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 July 2007
Standard security
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot or area of ground extending to 0.6976 hectares or…
18 June 2002
Standard security
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at turfbeg farm, forfar, angus.
12 November 2001
Standard security
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12,500 square metres lying to the west or thereby of…
23 May 2001
Standard security
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13,547 square metres at turfbeg farm, forfar, angus.
30 April 2001
Bond & floating charge
Delivered: 11 May 2001
Status: Satisfied on 19 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…