MIDDLEBANK LIMITED
DUNDEE BELLSHELF (SEVENTY NINE) LIMITED

Hellopages » Dundee City » Dundee City » DD1 3DG

Company number SC258867
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address 29 COMMERCIAL STREET, DUNDEE, ANGUS, DD1 3DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Registration of charge SC2588670021, created on 10 October 2016; Registration of charge SC2588670020, created on 4 April 2016. The most likely internet sites of MIDDLEBANK LIMITED are www.middlebank.co.uk, and www.middlebank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Middlebank Limited is a Private Limited Company. The company registration number is SC258867. Middlebank Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Middlebank Limited is 29 Commercial Street Dundee Angus Dd1 3dg. . MACPHAIL, Rebecca Jane is a Secretary of the company. CLARK, June Alison is a Director of the company. Secretary CLARK, June Alison has been resigned. Secretary CLARK, June Alison has been resigned. Nominee Secretary BLACKADDERS has been resigned. Nominee Director CLARK, Campbell John Scott has been resigned. Director HUTCHESON, Adam Donald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MACPHAIL, Rebecca Jane
Appointed Date: 01 November 2006

Director
CLARK, June Alison
Appointed Date: 01 November 2006
69 years old

Resigned Directors

Secretary
CLARK, June Alison
Resigned: 01 November 2006
Appointed Date: 07 June 2004

Secretary
CLARK, June Alison
Resigned: 01 November 2006
Appointed Date: 08 December 2003

Nominee Secretary
BLACKADDERS
Resigned: 07 June 2004
Appointed Date: 06 November 2003

Nominee Director
CLARK, Campbell John Scott
Resigned: 08 December 2003
Appointed Date: 06 November 2003
54 years old

Director
HUTCHESON, Adam Donald
Resigned: 01 November 2006
Appointed Date: 08 December 2003
47 years old

MIDDLEBANK LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Oct 2016
Registration of charge SC2588670021, created on 10 October 2016
06 Apr 2016
Registration of charge SC2588670020, created on 4 April 2016
16 Mar 2016
Registration of charge SC2588670019, created on 10 March 2016
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

...
... and 72 more events
02 Mar 2004
Registered office changed on 02/03/04 from: 30 & 34 reform street dundee angus DD1 1RJ
02 Mar 2004
Director resigned
29 Jan 2004
Company name changed bellshelf (seventy nine) LIMITED\certificate issued on 29/01/04
06 Jan 2004
New director appointed
06 Nov 2003
Incorporation

MIDDLEBANK LIMITED Charges

10 October 2016
Charge code SC25 8867 0021
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 142 perth road, dundee. ANG13252…
4 April 2016
Charge code SC25 8867 0020
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Units 1-9 larch court, wester gourdie industrial estate…
10 March 2016
Charge code SC25 8867 0019
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 13 exchange street, dundee lying in the county of angus…
6 September 2012
Standard security
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 exchange street dundee ANG46236.
6 September 2012
Standard security
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 76 bell street dundee ANG49408.
6 September 2012
Standard security
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 55 rosebank street dundee ANG47232.
6 September 2012
Standard security
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 75 perth road dundee ANG42660.
6 September 2012
Standard security
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 27 union street dundee ANG3973.
6 September 2012
Standard security
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 6 perth road dundee ANG31356.
29 August 2012
Floating charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 September 2009
Standard security
Delivered: 18 September 2009
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank PLC
Description: 9 exchange street dundee ANG46236.
4 January 2008
Standard security
Delivered: 18 January 2008
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Offices at 76 bell street, dundee.
11 June 2007
Standard security
Delivered: 13 June 2007
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: That shop known as and forming number nine exchange street…
5 October 2006
Standard security
Delivered: 10 October 2006
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor and basement retail unit 27 union street…
8 August 2006
Standard security
Delivered: 12 August 2006
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop at 75 perth road, dundee.
28 June 2005
Standard security
Delivered: 6 July 2005
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 283 perth road, dundee.
6 May 2005
Standard security
Delivered: 24 May 2005
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The eastmost dwellinghouse on third floor above the street…
6 May 2005
Standard security
Delivered: 24 May 2005
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The westmost dwellinghouse on the second floor above the…
6 May 2005
Standard security
Delivered: 24 May 2005
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The westmost third floor flat at forty two cleghorn street…
15 April 2004
Standard security
Delivered: 22 April 2004
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2, 2A, 4, 6 and 8 perth road, dundee.
2 March 2004
Floating charge
Delivered: 10 March 2004
Status: Satisfied on 18 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…