HOMESPARES LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 3QB

Company number SC201740
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address ACCEL BUSINESS LLP, 4 VALENTINE COURT, DUNDEE BUSINESS PARK, DUNDEE, TAYSIDE, DD2 3QB
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 one hundred and three events have happened. The last three records are Appointment of Mr Paul David Letley as a director on 21 February 2017; Termination of appointment of Sally Ann Cameron as a director on 21 February 2017; Satisfaction of charge 17 in full. The most likely internet sites of HOMESPARES LTD. are www.homespares.co.uk, and www.homespares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Homespares Ltd is a Private Limited Company. The company registration number is SC201740. Homespares Ltd has been working since 22 November 1999. The present status of the company is Active. The registered address of Homespares Ltd is Accel Business Llp 4 Valentine Court Dundee Business Park Dundee Tayside Dd2 3qb. . LETLEY, Paul David is a Director of the company. Secretary HALFORD-MCGUFF, Valentina has been resigned. Secretary PRESTON, Sandra has been resigned. Director CAMERON, Sally Ann has been resigned. Director CAMERON, Sally Ann has been resigned. Director CAMERON, Sally Ann has been resigned. Director CAMERON-HARPER, Tristan Gary John has been resigned. Director HARPER, Gary John has been resigned. Director HARPER, Gary John has been resigned. Director MACMILLAN, Andrew has been resigned. Director WILLIAMS, Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LETLEY, Paul David
Appointed Date: 21 February 2017
68 years old

Resigned Directors

Secretary
HALFORD-MCGUFF, Valentina
Resigned: 01 September 2010
Appointed Date: 27 December 1999

Secretary
PRESTON, Sandra
Resigned: 27 December 1999
Appointed Date: 22 November 1999

Director
CAMERON, Sally Ann
Resigned: 21 February 2017
Appointed Date: 18 May 2010
54 years old

Director
CAMERON, Sally Ann
Resigned: 10 May 2010
Appointed Date: 05 February 2007
54 years old

Director
CAMERON, Sally Ann
Resigned: 05 August 2005
Appointed Date: 27 December 1999
54 years old

Director
CAMERON-HARPER, Tristan Gary John
Resigned: 13 September 2010
Appointed Date: 28 March 2006
37 years old

Director
HARPER, Gary John
Resigned: 13 September 2010
Appointed Date: 02 July 2007
76 years old

Director
HARPER, Gary John
Resigned: 05 February 2007
Appointed Date: 04 August 2005
76 years old

Director
MACMILLAN, Andrew
Resigned: 27 December 1999
Appointed Date: 22 November 1999
58 years old

Director
WILLIAMS, Steven
Resigned: 27 December 1999
Appointed Date: 22 November 1999
59 years old

Persons With Significant Control

Mr Paul David Letley
Notified on: 11 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sally-Ann Cameron
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMESPARES LTD. Events

22 Feb 2017
Appointment of Mr Paul David Letley as a director on 21 February 2017
22 Feb 2017
Termination of appointment of Sally Ann Cameron as a director on 21 February 2017
20 Feb 2017
Satisfaction of charge 17 in full
15 Feb 2017
Satisfaction of charge 13 in full
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
...
... and 93 more events
14 Sep 2001
Director resigned
14 Sep 2001
Secretary resigned
14 Sep 2001
Director resigned
12 Sep 2001
Return made up to 22/11/00; full list of members
22 Nov 1999
Incorporation

HOMESPARES LTD. Charges

4 November 2016
Charge code SC20 1740 0020
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 264B hilltown, dundee ANG48105.
4 November 2016
Charge code SC20 1740 0019
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 264A hilltown, dundee ANG48109.
9 February 2015
Charge code SC20 1740 0018
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 264A hilltown, dundee. Title number ANG48109…
2 October 2012
Standard security
Delivered: 20 October 2012
Status: Satisfied on 20 February 2017
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects formerly known as and forming 46 main street…
2 October 2012
Standard security
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 69 ann street and now known as and forming 71 ann street…
2 October 2012
Standard security
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 73 ann street dundee ANG25093 and all and whole the…
7 August 2012
Standard security
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 71 ann street dundee being the eastmost house ANG22822…
7 August 2012
Standard security
Delivered: 15 August 2012
Status: Satisfied on 15 February 2017
Persons entitled: Lloyds Tsb Scotland PLC
Description: 25 mid road dundee ground left 25 mid road dundee middle…
7 August 2012
Standard security
Delivered: 15 August 2012
Status: Satisfied on 15 April 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: Shop and back shop with the cellaridge underneath at 4…
7 August 2012
Standard security
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 2 mid road dundee flatted dwelllinghouse on the second…
9 May 2008
Standard security
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Twenty five mid road dundee part and portion ANG47674.
27 February 2006
Standard security
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop 73 ann street dundee angus.
27 February 2006
Standard security
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost third floor flat 71 ann street dundee angus.
27 February 2006
Standard security
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost second floor flat 71 ann street dundee angus.
27 February 2006
Standard security
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost third floor flat 71 ann street dundee.
27 February 2006
Standard security
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost first floor flat 71 ann street dundee angus.
30 August 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3 & 4 magnum house, 138-140 seagate, dundee, angus.
30 August 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 142 perth road, dundee, angus.
12 May 2005
Floating charge
Delivered: 17 May 2005
Status: Satisfied on 9 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 September 2003
Bond & floating charge
Delivered: 22 September 2003
Status: Satisfied on 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…