ILCN LIMITED
DUNDEE DISCOVERY HOMES LIMITED

Hellopages » Dundee City » Dundee City » DD1 4QB

Company number SC108115
Status Active - Proposal to Strike off
Incorporation Date 7 December 1987
Company Type Private Limited Company
Address THE VISION BUILDING, 20 GREENMARKET, DUNDEE, SCOTLAND, DD1 4QB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of ILCN LIMITED are www.ilcn.co.uk, and www.ilcn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Ilcn Limited is a Private Limited Company. The company registration number is SC108115. Ilcn Limited has been working since 07 December 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Ilcn Limited is The Vision Building 20 Greenmarket Dundee Scotland Dd1 4qb. . WHITE, James Grant Forbes is a Director of the company. Secretary GLEDHILL, Betty Eleanor Edwards has been resigned. Secretary WHITE, Linda Elizabeth has been resigned. Director GLEDHILL, Betty Eleanor Edwards has been resigned. Director GLEDHILL, Martin George has been resigned. Director WHITE, Linda Elizabeth has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director

Resigned Directors

Secretary
GLEDHILL, Betty Eleanor Edwards
Resigned: 01 October 2004

Secretary
WHITE, Linda Elizabeth
Resigned: 08 September 2016
Appointed Date: 01 October 2004

Director
GLEDHILL, Betty Eleanor Edwards
Resigned: 01 October 2004
75 years old

Director
GLEDHILL, Martin George
Resigned: 01 October 2004
78 years old

Director
WHITE, Linda Elizabeth
Resigned: 08 September 2016
Appointed Date: 12 December 1995
61 years old

Persons With Significant Control

Mr James Grant Forbes White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Elizabeth White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ILCN LIMITED Events

20 Jan 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
29 Sep 2016
Confirmation statement made on 12 September 2016 with updates
08 Sep 2016
Termination of appointment of Linda Elizabeth White as a secretary on 8 September 2016
08 Sep 2016
Termination of appointment of Linda Elizabeth White as a director on 8 September 2016
...
... and 102 more events
25 Jul 1989
Partic of mort/charge 8460

07 Jan 1988
Accounting reference date notified as 31/12

11 Dec 1987
Registered office changed on 11/12/87 from: 24 castle st edinburgh EH2 3HT

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1987
Incorporation

ILCN LIMITED Charges

24 July 2013
Charge code SC10 8115 0020
Delivered: 31 July 2013
Status: Satisfied on 10 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 49 dunholm road dundee ang 42332. notification of addition…
12 July 2007
Standard security
Delivered: 31 July 2007
Status: Satisfied on 20 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at graham street, cardross street, clepington…
16 February 2006
Standard security
Delivered: 22 February 2006
Status: Satisfied on 14 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The cottage number 10 trottick mains, dundee.
16 February 2006
Standard security
Delivered: 22 February 2006
Status: Satisfied on 14 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The plot of ground lying in the centre road in the hamlet…
13 January 2006
Standard security
Delivered: 21 January 2006
Status: Satisfied on 6 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of field 12, trottick mains, dundee.
10 January 2006
Standard security
Delivered: 21 January 2006
Status: Satisfied on 14 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at trottick mains, dundee.
23 November 2005
Standard security
Delivered: 28 November 2005
Status: Satisfied on 25 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Field 21, trottick mains, dundee.
22 August 2005
Floating charge
Delivered: 27 August 2005
Status: Satisfied on 25 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 January 2005
Standard security
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Residential development site extending to 3.1 hectares at…
8 November 2002
Standard security
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in the parish of monifieth and county of…
1 March 2000
Standard security
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Windmill bar, 113 hilltown, 3 to 9, 11, 11A, 13/15, 17, 21…
12 October 1999
Standard security
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Scottish Homes
Description: 113 hilltown, 3-23 ann street and 28 powrie place--all…
25 April 1997
Standard security
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The site of the former plaza cinema,hilltown,dundee.
25 April 1997
Standard security
Delivered: 6 May 1997
Status: Outstanding
Persons entitled: Scottish Homes
Description: That area of ground the former site of the plaza…
28 April 1994
Standard security
Delivered: 16 May 1994
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground extending to 7,639 decimal or ten thousand…
28 April 1994
Standard security
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Scotish Homes
Description: 0.7639 parts to the south of harestane road and to the west…
14 January 1994
Standard security
Delivered: 1 February 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at harestane road, dundee described in feu…
18 August 1993
Standard security
Delivered: 26 August 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 bonnybank road, dundee, angus.
11 August 1989
Standard security
Delivered: 30 August 1989
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: Ground extending to 600 decimal lying on the west or…
14 July 1989
Bond & floating charge
Delivered: 25 July 1989
Status: Satisfied on 21 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…