MONIFIETH DEVELOPMENTS LIMITED
MID CRAIGIE ROAD, DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC252755
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, MID CRAIGIE TRADING ESTATE,, MID CRAIGIE ROAD, DUNDEE, TAYSIDE, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge SC2527550006 in full; Satisfaction of charge SC2527550005 in full; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of MONIFIETH DEVELOPMENTS LIMITED are www.monifiethdevelopments.co.uk, and www.monifieth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Monifieth Developments Limited is a Private Limited Company. The company registration number is SC252755. Monifieth Developments Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Monifieth Developments Limited is East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee Tayside 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. Director 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: 15 July 2003
72 years old

Resigned Directors

Secretary
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 15 July 2003

Director
TODD, Eleanor Elizabeth
Resigned: 31 December 2003
Appointed Date: 15 July 2003
66 years old

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 15 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MONIFIETH DEVELOPMENTS LIMITED Events

06 Jan 2017
Satisfaction of charge SC2527550006 in full
06 Jan 2017
Satisfaction of charge SC2527550005 in full
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 33 more events
27 Jan 2004
New secretary appointed
27 Jan 2004
Secretary resigned;director resigned
31 Dec 2003
Partic of mort/charge *
08 Nov 2003
Partic of mort/charge *
15 Jul 2003
Incorporation

MONIFIETH DEVELOPMENTS LIMITED Charges

21 May 2014
Charge code SC25 2755 0007
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Serivces PLC
Description: Contains fixed charge.
7 November 2013
Charge code SC25 2755 0006
Delivered: 18 November 2013
Status: Satisfied on 6 January 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Units 9A and 10 to 15 monifieth shopping centre monifieth…
7 November 2013
Charge code SC25 2755 0005
Delivered: 18 November 2013
Status: Satisfied on 6 January 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects comprising unit 2. monifieth shopping centre…
1 November 2013
Charge code SC25 2755 0004
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
16 August 2004
Standard security
Delivered: 27 August 2004
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as units 9A to 15 monifieth shopping…
22 December 2003
Standard security
Delivered: 31 December 2003
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 2,5,6 & 8 monifieth shipping centre, monifieth.
31 October 2003
Bond & floating charge
Delivered: 8 November 2003
Status: Satisfied on 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…