FERRY PROPERTIES LIMITED
TAYSIDE

Hellopages » Dundee City » Dundee City » DD2 2DJ

Company number SC264098
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address 27 DALRYMPLE STREET, DUNDEE, TAYSIDE, DD2 2DJ
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 events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of FERRY PROPERTIES LIMITED are www.ferryproperties.co.uk, and www.ferry-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ferry Properties Limited is a Private Limited Company. The company registration number is SC264098. Ferry Properties Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Ferry Properties Limited is 27 Dalrymple Street Dundee Tayside Dd2 2dj. . GORE, Derek Cyril is a Secretary of the company. GORE, Derek Cyril is a Director of the company. PASK, Susan Elizabeth is a Director of the company. Secretary GORE, Alison Catherine has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORE, Derek Cyril
Appointed Date: 01 March 2010

Director
GORE, Derek Cyril
Appointed Date: 28 February 2004
62 years old

Director
PASK, Susan Elizabeth
Appointed Date: 28 February 2004
68 years old

Resigned Directors

Secretary
GORE, Alison Catherine
Resigned: 01 March 2010
Appointed Date: 28 February 2004

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 28 February 2004
Appointed Date: 27 February 2004

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 28 February 2004
Appointed Date: 27 February 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 28 February 2004
Appointed Date: 27 February 2004

Persons With Significant Control

Mr Derek Cyril Gore
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Iain Michael Pask
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERRY PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 30 more events
01 Mar 2004
Registered office changed on 01/03/04 from: 91 hanover street edinburgh EH2 1DJ
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned
01 Mar 2004
Director resigned
27 Feb 2004
Incorporation