IMPORTA LIMITED

Hellopages » Dundee City » Dundee City » DD1 5EU

Company number SC071040
Status Active
Incorporation Date 31 March 1980
Company Type Private Limited Company
Address 3 OLD HAWKHILL, DUNDEE, DD1 5EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of IMPORTA LIMITED are www.importa.co.uk, and www.importa.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Importa Limited is a Private Limited Company. The company registration number is SC071040. Importa Limited has been working since 31 March 1980. The present status of the company is Active. The registered address of Importa Limited is 3 Old Hawkhill Dundee Dd1 5eu. . CLARK, June Alison is a Secretary of the company. ANDERSON, David William is a Director of the company. Secretary HARPER, Kenneth Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLARK, June Alison
Appointed Date: 29 November 1996

Director

Resigned Directors

Secretary
HARPER, Kenneth Alan
Resigned: 29 November 1996

Persons With Significant Control

Mr Daid William Anderson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPORTA LIMITED Events

10 Jan 2017
Confirmation statement made on 7 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 80 more events
27 Jan 1988
Return made up to 31/12/86; full list of members

27 Jan 1988
Registered office changed on 27/01/88 from: 30 south tay street dundee

16 Jun 1987
Accounting reference date shortened from 31/03 to 30/09

03 Jul 1986
Accounts for a small company made up to 30 September 1985

03 Jul 1986
Return made up to 30/09/85; full list of members

IMPORTA LIMITED Charges

13 October 2014
Charge code SC07 1040 0024
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The two flats known as flats 3 and 4 45A baldovan terrace…
13 October 2014
Charge code SC07 1040 0023
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixteen flats at 18-20 constitution street dundee…
13 October 2014
Charge code SC07 1040 0022
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects forming 41,43 and 47 dudhope street dundee 18-20…
13 October 2014
Charge code SC07 1040 0021
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eight flats at 22 constitution street dundee…
26 September 2014
Charge code SC07 1040 0020
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
12 April 2007
Standard security
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45A baldovan terrace, dundee.
12 January 2006
Standard security
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13-16 & 21-24 tayview drive, liff, dundee.
9 November 2005
Standard security
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ardvreck house, 516 perth road, dundee.
9 December 1994
Standard security
Delivered: 12 December 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: See paper apart on c/hse microfiche.
21 March 1994
Standard security
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises at 20 victoria road, dundee.
27 March 1992
Standard security
Delivered: 13 April 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9/10 tay square, dundee.
12 February 1992
Standard security
Delivered: 4 March 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 & 20 constitution street,dundee.
28 September 1988
Standard security
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 dwellinghouses at 22 constitution street, dundee.
6 December 1984
Floating charge
Delivered: 13 December 1984
Status: Satisfied on 23 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 January 1984
Standard security
Delivered: 21 February 1984
Status: Satisfied on 5 June 1990
Persons entitled: The City of Dundee District Council
Description: 2 four storey tenements 18 & 20 constitution st dundee & 4…
28 February 1983
Standard security
Delivered: 18 March 1983
Status: Satisfied on 5 June 1990
Persons entitled: The City of Dundee District Council
Description: Tenement properties forming 18, 20 & 22 constitution…
16 February 1983
Standard security
Delivered: 25 February 1983
Status: Outstanding
Persons entitled: The City of Dundee District Council
Description: Eastmost ground floor dwellinghouse, 32 gardner st. Dundee.
25 June 1982
Standard security
Delivered: 7 July 1982
Status: Outstanding
Persons entitled: Wm Mann & Co (Investments) LTD
Description: Two properties at 32 campbell street, dundee.
24 June 1982
Standard security
Delivered: 13 July 1982
Status: Outstanding
Persons entitled: The City of Dundee District Council
Description: 6 flats at 32 campbell st dundee.
24 June 1982
Standard security
Delivered: 7 July 1982
Status: Outstanding
Persons entitled: Wm Mann & Co (Investments) LTD
Description: 32 campbell street dundee, angus.
16 February 1981
Standard security
Delivered: 6 March 1981
Status: Outstanding
Persons entitled: The City of Dundee District Council
Description: 32, gardner street dundee.