EQUALBLEND PROPERTIES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4LS
Company number SC243753
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address PRIORITY HOUSE, 23 ROSEANGLE, DUNDEE, SCOTLAND, DD1 4LS
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 fifty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of EQUALBLEND PROPERTIES LIMITED are www.equalblendproperties.co.uk, and www.equalblend-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Equalblend Properties Limited is a Private Limited Company. The company registration number is SC243753. Equalblend Properties Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Equalblend Properties Limited is Priority House 23 Roseangle Dundee Scotland Dd1 4ls. . GIBLEN, Kathleen is a Secretary of the company. GIBLEN, Graham is a Director of the company. GIBLEN, Kathleen is a Director of the company. Secretary BRUCE, David has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Director BRUCE, David has been resigned. Director GIBLEN, Kathleen has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GIBLEN, Kathleen
Appointed Date: 14 September 2007

Director
GIBLEN, Graham
Appointed Date: 11 February 2003
78 years old

Director
GIBLEN, Kathleen
Appointed Date: 07 December 2007
78 years old

Resigned Directors

Secretary
BRUCE, David
Resigned: 14 September 2007
Appointed Date: 11 February 2003

Secretary
EDEN SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
BRUCE, David
Resigned: 14 September 2007
Appointed Date: 11 February 2003
77 years old

Director
GIBLEN, Kathleen
Resigned: 02 April 2003
Appointed Date: 10 March 2003
78 years old

Director
GLASSMILL LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Graham Giblen
Notified on: 11 February 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EQUALBLEND PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

02 Mar 2015
Total exemption small company accounts made up to 30 September 2014
19 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2

...
... and 47 more events
05 Mar 2003
New secretary appointed;new director appointed
05 Mar 2003
New director appointed
05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
11 Feb 2003
Incorporation

EQUALBLEND PROPERTIES LIMITED Charges

12 November 2012
Standard security
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: St columbas nursing home 1 logie street dundee ANG25891.
22 August 2012
Bond & floating charge
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…
20 May 2003
Assignation
Delivered: 27 May 2003
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1. tha landlords whole right under the lease to the rents…
19 May 2003
Floating charge
Delivered: 21 May 2003
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 April 2003
Standard security
Delivered: 22 April 2003
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: St columba's nursing home, dundee.