MARKETGAIT DEVELOPMENTS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC220614
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, MID CRAIGIE ROAD, DUNDEE, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge SC2206140013, created on 7 February 2017; Registration of charge SC2206140012, created on 1 February 2017; Registration of acquisition SC2206140011, acquired on 15 June 2015. The most likely internet sites of MARKETGAIT DEVELOPMENTS LIMITED are www.marketgaitdevelopments.co.uk, and www.marketgait-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Marketgait Developments Limited is a Private Limited Company. The company registration number is SC220614. Marketgait Developments Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Marketgait Developments Limited is East Kingsway Business Centre Mid Craigie Road Dundee Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. Secretary TODD, Eleanor Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 31 December 2003

Director
LINTON, Bruce Reid
Appointed Date: 26 June 2001
72 years old

Resigned Directors

Secretary
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 26 June 2001

MARKETGAIT DEVELOPMENTS LIMITED Events

08 Feb 2017
Registration of charge SC2206140013, created on 7 February 2017
03 Feb 2017
Registration of charge SC2206140012, created on 1 February 2017
24 Jan 2017
Registration of acquisition SC2206140011, acquired on 15 June 2015
05 Jul 2016
Accounts for a small company made up to 30 September 2015
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

...
... and 48 more events
14 Dec 2001
Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP
02 Aug 2001
Partic of mort/charge *
13 Jul 2001
Partic of mort/charge *
10 Jul 2001
Registered office changed on 10/07/01 from: east kingsway business centre mid craigie trading estate mid craigie road dundee DD4 7RH
26 Jun 2001
Incorporation

MARKETGAIT DEVELOPMENTS LIMITED Charges

7 February 2017
Charge code SC22 0614 0013
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The subjects being cadastral unit ANG66657 on west side of…
1 February 2017
Charge code SC22 0614 0012
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
21 May 2014
Charge code SC22 0614 0010
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
7 November 2013
Charge code SC22 0614 0011
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: All and whole the subjects known as the keiller factory…
7 November 2013
Charge code SC22 0614 0009
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 3 session street dundee ANG19648. Notification of addition…
7 November 2013
Charge code SC22 0614 0008
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: All and whole the subjects at marketgait dundee ANG14636:…
1 November 2013
Charge code SC22 0614 0007
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
18 August 2005
Standard security
Delivered: 26 August 2005
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at west port, east henderson's wynd and brown street…
18 June 2003
Standard security
Delivered: 24 June 2003
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First and second floors, 152 west marketgait, dundee.
2 April 2003
Standard security
Delivered: 17 April 2003
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 150 west marketgait, dundee.
4 June 2002
Bond & floating charge
Delivered: 11 June 2002
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 July 2001
Standard security
Delivered: 2 August 2001
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground on the east side of brown street and south…
9 July 2001
Standard security
Delivered: 13 July 2001
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 152 marketgait, dundee.