HAYS PROPERTIES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 3JT

Company number SC259522
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address DUNDEE ONE RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT
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 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of HAYS PROPERTIES LIMITED are www.haysproperties.co.uk, and www.hays-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Hays Properties Limited is a Private Limited Company. The company registration number is SC259522. Hays Properties Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Hays Properties Limited is Dundee One River Court 5 West Victoria Dock Road Dundee Dd1 3jt. . D C CONSULTING (SCOTLAND) LTD. is a Secretary of the company. HAY, Angus James is a Director of the company. HAY, Fiona Margaret is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
D C CONSULTING (SCOTLAND) LTD.
Appointed Date: 20 November 2003

Director
HAY, Angus James
Appointed Date: 20 November 2003
57 years old

Director
HAY, Fiona Margaret
Appointed Date: 20 November 2003
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Persons With Significant Control

Ms Fiona Margaret Hay
Notified on: 20 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

HAYS PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 20 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 30 more events
16 Mar 2004
Partic of mort/charge *
13 Feb 2004
Partic of mort/charge *
03 Dec 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Nov 2003
Secretary resigned
20 Nov 2003
Incorporation

HAYS PROPERTIES LIMITED Charges

3 July 2007
Standard security
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as ground floor and basement floor at 25…
18 November 2005
Standard security
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2C, 110 loggie street, dundee.
23 August 2004
Standard security
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25A windsor street, dundee.
29 March 2004
Standard security
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 grange place, monifieth.
27 February 2004
Standard security
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 durham street, monifeith.
24 January 2004
Bond & floating charge
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…