GENDISOT LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC089155
Status Active
Incorporation Date 7 August 1984
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GENDISOT LIMITED are www.gendisot.co.uk, and www.gendisot.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Gendisot Limited is a Private Limited Company. The company registration number is SC089155. Gendisot Limited has been working since 07 August 1984. The present status of the company is Active. The registered address of Gendisot Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. ANDERSON, David William is a Director of the company. Secretary PAUL R. ANDERSON SOLICITORS has been resigned. Secretary DRUMMOND ROBBIE & GIBSON has been resigned. Secretary THORNTONS WS has been resigned. Director SCOTT, Lynda Edith Christine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director

Resigned Directors

Secretary
PAUL R. ANDERSON SOLICITORS
Resigned: 30 January 2002
Appointed Date: 21 April 1997

Secretary
DRUMMOND ROBBIE & GIBSON
Resigned: 21 April 1997

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 30 January 2002

Director
SCOTT, Lynda Edith Christine
Resigned: 31 March 1991
77 years old

GENDISOT LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
25 Apr 1988
Full accounts made up to 31 March 1987

06 Apr 1987
Full accounts made up to 31 March 1986

06 Apr 1987
Return made up to 19/03/87; full list of members

07 Jul 1986
Return made up to 20/03/86; full list of members

07 Aug 1984
Incorporation

GENDISOT LIMITED Charges

13 October 2014
Charge code SC08 9155 0010
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 baldovan terrace dundee ANG46744…
13 October 2014
Charge code SC08 9155 0009
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/2 60 provost road dundee…
13 October 2014
Charge code SC08 9155 0008
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Forming flat 172 clepington road dundee ANG25778…
13 October 2014
Charge code SC08 9155 0007
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the four flats being flat…
13 October 2014
Charge code SC08 9155 0006
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6C bonnethill place dundee ANG56347…
13 October 2014
Charge code SC08 9155 0005
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 bonnethill place dundee ANG1858…
26 September 2014
Charge code SC08 9155 0004
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
16 September 2004
Standard security
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 172 clepington road, dundee ANG25778.
9 January 2002
Standard security
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 bonnethill place, dundee.
21 December 2001
Bond & floating charge
Delivered: 9 January 2002
Status: Satisfied on 13 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…