INTEGRA REAL ESTATE LTD.

Hellopages » Dundee City » Dundee City » DD1 3DG

Company number SC208033
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address 29 COMMERCIAL STREET, DUNDEE, DD1 3DG
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INTEGRA REAL ESTATE LTD. are www.integrarealestate.co.uk, and www.integra-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Integra Real Estate Ltd is a Private Limited Company. The company registration number is SC208033. Integra Real Estate Ltd has been working since 12 June 2000. The present status of the company is Active. The registered address of Integra Real Estate Ltd is 29 Commercial Street Dundee Dd1 3dg. . GUZ, Vincent is a Secretary of the company. GUZ, Jane Gillespie is a Director of the company. GUZ, Vincent is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary GUZ, Jane Gillespie has been resigned. Secretary WILSON, Robert Gordon has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GUZ, Vincent has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GUZ, Vincent
Appointed Date: 04 September 2006

Director
GUZ, Jane Gillespie
Appointed Date: 12 June 2000
68 years old

Director
GUZ, Vincent
Appointed Date: 04 September 2006
66 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Secretary
GUZ, Jane Gillespie
Resigned: 02 December 2001
Appointed Date: 12 June 2000

Secretary
WILSON, Robert Gordon
Resigned: 04 September 2006
Appointed Date: 02 December 2001

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
GUZ, Vincent
Resigned: 02 December 2001
Appointed Date: 12 June 2000
66 years old

INTEGRA REAL ESTATE LTD. Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
13 Jun 2000
Director resigned
13 Jun 2000
Secretary resigned
13 Jun 2000
New director appointed
13 Jun 2000
New secretary appointed;new director appointed
12 Jun 2000
Incorporation

INTEGRA REAL ESTATE LTD. Charges

21 April 2008
Standard security
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12B moncur crescent, dundee.
8 November 2007
Standard security
Delivered: 16 November 2007
Status: Satisfied on 9 November 2012
Persons entitled: Bank of Scotland PLC
Description: 3 manor place, broughty ferry.
5 October 2007
Standard security
Delivered: 10 October 2007
Status: Satisfied on 9 November 2012
Persons entitled: Bank of Scotland PLC
Description: The property known as 1C eden street, dundee (title number…
16 November 2006
Floating charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: Undertaking and all property and assets present and future…
16 November 2006
Floating charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: Undertaking and all property and assets present and future…
8 June 2006
Standard security
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The subjects being the northmost house on the ground floor…
14 February 2006
Standard security
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 omachie place, broughty ferry, dundee ANG7136.
18 January 2006
Standard security
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The southmost first floor house of the tenement 3 dens road…
18 January 2006
Standard security
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The subjects being the flatted dwellinghouse known as 112…
18 January 2006
Standard security
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The subjects being the northmost house on the ground floor…
18 January 2006
Standard security
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The subjects known as 50 william fitzgerald way, emmock…
18 January 2006
Standard security
Delivered: 20 January 2006
Status: Satisfied on 20 August 2011
Persons entitled: Paragon Mortgages Limited
Description: The subjects known as 86 gardyne place, dundee ang 27035.
30 November 2004
Standard security
Delivered: 8 December 2004
Status: Satisfied on 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 86 gardyne place, dundee (title…
21 May 2004
Standard security
Delivered: 29 May 2004
Status: Satisfied on 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 dens road, dundee ANG17048.
15 May 2003
Standard security
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 17 omachie place…
20 January 2003
Standard security
Delivered: 29 January 2003
Status: Satisfied on 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 william fitzgerald way, emmock wood, dundee.
21 November 2001
Standard security
Delivered: 27 November 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The westmost ground floor flat known as and forming 112…
18 September 2001
Standard security
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 fintry place, broughty ferry, dundee.
29 December 2000
Standard security
Delivered: 9 January 2001
Status: Satisfied on 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 manor place, broughty ferry, dundee, DD5 2BZ.