GREGOR PROPERTIES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 3QB

Company number SC082768
Status Active
Incorporation Date 21 April 1983
Company Type Private Limited Company
Address 4 VALENTINE COURT, DUNDEE BUSINESS PARK, DUNDEE, TAYSIDE, DD2 3QB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Satisfaction of charge 56 in full; Satisfaction of charge 47 in full; Satisfaction of charge 33 in full. The most likely internet sites of GREGOR PROPERTIES LIMITED are www.gregorproperties.co.uk, and www.gregor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Gregor Properties Limited is a Private Limited Company. The company registration number is SC082768. Gregor Properties Limited has been working since 21 April 1983. The present status of the company is Active. The registered address of Gregor Properties Limited is 4 Valentine Court Dundee Business Park Dundee Tayside Dd2 3qb. . GREGOR, Eric Christopher is a Secretary of the company. GREGOR, Eric Christopher is a Director of the company. GREGOR, Manus is a Director of the company. Secretary GREGOR, Eric Christopher has been resigned. Secretary MACLACHLAN, Deborah Ann has been resigned. Secretary NOTMAN, Thomas Ewan has been resigned. Director GREGOR, Edward has been resigned. Director GREGOR, Manus has been resigned. Director NOTMAN, Thomas Ewan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREGOR, Eric Christopher
Appointed Date: 08 November 1994

Director

Director
GREGOR, Manus
Appointed Date: 23 July 2013
62 years old

Resigned Directors

Secretary
GREGOR, Eric Christopher
Resigned: 11 May 1992
Appointed Date: 08 April 1991

Secretary
MACLACHLAN, Deborah Ann
Resigned: 08 November 1994
Appointed Date: 11 May 1992

Secretary
NOTMAN, Thomas Ewan
Resigned: 08 April 1991

Director
GREGOR, Edward
Resigned: 31 May 1992
101 years old

Director
GREGOR, Manus
Resigned: 30 March 2011
62 years old

Director
NOTMAN, Thomas Ewan
Resigned: 08 April 1991
72 years old

GREGOR PROPERTIES LIMITED Events

05 Nov 2016
Satisfaction of charge 56 in full
12 Sep 2016
Satisfaction of charge 47 in full
12 Sep 2016
Satisfaction of charge 33 in full
12 Sep 2016
Satisfaction of charge 55 in full
12 Sep 2016
Satisfaction of charge SC0827680058 in full
...
... and 201 more events
24 Feb 1987
Accounting reference date shortened from 31/03 to 31/08

13 Feb 1987
Director resigned;new director appointed
23 Oct 1986
Company name changed gregor developments LIMITED\certificate issued on 23/10/86

14 May 1986
Full accounts made up to 31 August 1985

14 May 1986
Return made up to 13/05/86; full list of members

GREGOR PROPERTIES LIMITED Charges

19 April 2016
Charge code SC08 2768 0058
Delivered: 3 May 2016
Status: Satisfied on 12 September 2016
Persons entitled: Manus Gregor as Trustee of Gergor Properties Limited Retirement Benefits Scheme Eric Christopher Gregor as Trustee of Gregor Properties Limited Retirement Benefits Scheme
Description: Waterview house, 39-43 the shore, leith, edinburgh…
23 January 2013
Bond & floating charge
Delivered: 29 January 2013
Status: Satisfied on 19 November 2013
Persons entitled: Ewp Investments Limited
Description: Undertaking & all property & assets present & future…
23 November 2012
Standard security
Delivered: 8 December 2012
Status: Satisfied on 5 November 2016
Persons entitled: Edinburgh World Heritage Trust
Description: 22 rutland square edinburgh.
6 March 2012
Standard security
Delivered: 9 March 2012
Status: Satisfied on 12 September 2016
Persons entitled: M&.E Investments Limited
Description: The office premises known as and forming 110 commercial…
6 March 2012
Standard security
Delivered: 9 March 2012
Status: Satisfied on 12 September 2016
Persons entitled: M&.E Investments Limited
Description: Brittania spice restaurant 150 commercial street leith…
6 March 2012
Standard security
Delivered: 9 March 2012
Status: Satisfied on 12 September 2016
Persons entitled: M&.E Investments Limited
Description: 22A rutland square edinburgh.
28 February 2012
Floating charge
Delivered: 5 March 2012
Status: Satisfied on 9 November 2013
Persons entitled: M&E Investments Limited
Description: Undertaking & all property & assets present & future…
6 July 2009
Standard security
Delivered: 9 July 2009
Status: Satisfied on 12 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Plots 2, 3, 11, 12 & 17 queen charlotte street, edinburgh.
6 July 2009
Standard security
Delivered: 9 July 2009
Status: Satisfied on 12 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Plot 16, riverbank belford development, edinburgh.
9 June 2009
Floating charge
Delivered: 12 June 2009
Status: Satisfied on 23 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
8 June 2009
Standard security
Delivered: 18 June 2009
Status: Satisfied on 12 September 2016
Persons entitled: Anglo Irish Asset Finance PLC
Description: Subjects at leith, edinburgh.
21 May 2009
Assignation of rents
Delivered: 10 June 2009
Status: Satisfied on 12 September 2016
Persons entitled: Anglo Irish Asset Finance PLC
Description: 112 commercial street, leith, edinburgh.
18 August 2008
Standard security
Delivered: 28 August 2008
Status: Satisfied on 12 September 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: One-half pro indiviso share of block c, 142 commercial…
7 August 2008
Assignation of rents
Delivered: 28 August 2008
Status: Satisfied on 12 September 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: 0.18 hectares (0.44 acres) at leith, edinburgh.
26 June 2008
Assignation of rents
Delivered: 17 July 2008
Status: Satisfied on 12 September 2016
Persons entitled: Anglo Irish Aset Finance PLC
Description: 0.18 hectares at 142 commercial street, leith, edinburgh.
8 November 2007
Standard security
Delivered: 15 November 2007
Status: Satisfied on 26 February 2010
Persons entitled: Bank of Scotland PLC
Description: Land to the south east side of queen charlotte street…
1 October 2007
Standard security
Delivered: 5 October 2007
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the south east side of queen charlotte street…
3 January 2007
Standard security
Delivered: 9 January 2007
Status: Satisfied on 7 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Sunbury house & sunbury works, sunbury street, edinburgh.
4 December 2006
Standard security
Delivered: 6 December 2006
Status: Satisfied on 12 September 2016
Persons entitled: Dunfermline Building Society
Description: The building comprising ground, first, second, third and…
21 November 2006
Floating charge
Delivered: 22 November 2006
Status: Satisfied on 17 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 November 2006
Standard security
Delivered: 16 November 2006
Status: Satisfied on 25 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area or piece of ground extending to 1410.55 square…
5 December 2003
Standard security
Delivered: 19 December 2003
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 marchall road, edinburgh.
25 September 2003
Standard security
Delivered: 30 September 2003
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 promenade, portobello, edinburgh.
23 July 2003
Standard security
Delivered: 28 July 2003
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 206 new street, musselburgh.
12 March 2001
Standard security
Delivered: 28 March 2001
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22-23 earl grey street, edinburgh.
12 March 2001
Standard security
Delivered: 20 March 2001
Status: Satisfied on 12 September 2016
31 January 2000
Standard security
Delivered: 7 February 2000
Status: Satisfied on 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground to northeast side of great junction street…
12 January 2000
Bond & floating charge
Delivered: 24 January 2000
Status: Satisfied on 5 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 June 1999
Standard security
Delivered: 21 June 1999
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block d, commefcial street, leith, edinburgh.
21 April 1999
Standard security
Delivered: 30 April 1999
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St marys primary school and 33 albany street, edinburgh.
18 February 1999
Standard security
Delivered: 4 March 1999
Status: Satisfied on 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground northeast of robertson avenue,edinburgh.
11 February 1999
Standard security
Delivered: 19 February 1999
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.25 ha being block b,commercial street,leith,edinburgh.
29 January 1999
Standard security
Delivered: 12 February 1999
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at the junction of st clair street & albion…
24 December 1998
Standard security
Delivered: 11 January 1999
Status: Satisfied on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.20 hectares comprising block a,commercial…
4 September 1997
Standard security
Delivered: 11 September 1997
Status: Satisfied on 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at commercial street,edinburgh.
26 August 1997
Standard security
Delivered: 5 September 1997
Status: Satisfied on 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects at blackwood crtescent/causewayside, edinburgh.
11 April 1997
Standard security
Delivered: 22 April 1997
Status: Satisfied on 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.21 hectares at commerical street,leith,edinburgh.
18 December 1996
Standard security
Delivered: 7 January 1997
Status: Satisfied on 29 February 2000
Persons entitled: Aib Group (UK) PLC
Description: Area of ground at blackwood crescent/causewayside,edinburgh.
4 March 1996
Standard security
Delivered: 15 March 1996
Status: Satisfied on 23 December 1999
Persons entitled: Allied Irish Banks P.L.C. as Agent and Trustee for Itself and Others
Description: Upper storeys of tenement numbers 24, 26, 28 and 30 west…
16 February 1996
Standard security
Delivered: 27 February 1996
Status: Satisfied on 21 March 1996
Persons entitled: Allied Irish Banks PLC as Agent and Trustee for Itself and Others.
Description: Upper storeys of tenament numbers 24,26,28 and 30 west…
14 March 1995
Standard security
Delivered: 21 March 1995
Status: Satisfied on 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12/14 john's place, leith.
26 October 1992
Standard security
Delivered: 10 November 1992
Status: Satisfied on 31 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost second floor flat at 114 lothian road, edinburgh.
26 October 1992
Standard security
Delivered: 10 November 1992
Status: Satisfied on 31 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 114 lothian road, edinburgh.
26 October 1992
Standard security
Delivered: 10 November 1992
Status: Satisfied on 31 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 114 lothian road, edinburgh.
26 October 1992
Standard security
Delivered: 10 November 1992
Status: Satisfied on 31 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 114 lothian road, edinburgh.
3 July 1992
Standard security
Delivered: 16 July 1992
Status: Satisfied on 22 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kirkhill cottage, ballintuim.
2 July 1992
Standard security
Delivered: 16 July 1992
Status: Satisfied on 26 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shore development, leith, edinburgh.
2 July 1992
Standard security
Delivered: 16 July 1992
Status: Satisfied on 12 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22A rutland square, edinburgh.
2 July 1992
Standard security
Delivered: 16 July 1992
Status: Satisfied on 8 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 milton street, edinburgh.
2 April 1992
Floating charge
Delivered: 22 April 1992
Status: Satisfied on 3 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 January 1989
Standard security
Delivered: 6 February 1989
Status: Satisfied on 31 August 1995
Persons entitled: Allied Irish Banks PLC
Description: 19 torphicen street, edinburgh.
11 May 1987
Standard security
Delivered: 15 May 1987
Status: Satisfied on 18 January 1989
Persons entitled: Allied Irish Banks PLC
Description: Ground at 78 leith walk, edinburgh and tenement of stones…
18 July 1985
Standard security
Delivered: 25 July 1985
Status: Satisfied on 22 December 1993
Persons entitled: Allied Irish Finance Co LTD
Description: 39 minto street edinburgh.