SAMNAMIC PROPERTIES LIMITED

Hellopages » Dundee City » Dundee City » DD2 2HB

Company number SC148226
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address 103 CHARLESTON DRIVE, DUNDEE, DD2 2HB
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-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 20,000 . The most likely internet sites of SAMNAMIC PROPERTIES LIMITED are www.samnamicproperties.co.uk, and www.samnamic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Samnamic Properties Limited is a Private Limited Company. The company registration number is SC148226. Samnamic Properties Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of Samnamic Properties Limited is 103 Charleston Drive Dundee Dd2 2hb. . MOHAMMED, Nasreen Akhter is a Secretary of the company. MOHAMMED, Iram Nafees is a Director of the company. MOHAMMED, Subhan Ali is a Director of the company. ULLAH, Zareen is a Director of the company. Secretary MOHAMMED, Subhan Ali has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MOHAMMED, Munawar Ali has been resigned. Director MOHAMMED, Nasreen Akhter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOHAMMED, Nasreen Akhter
Appointed Date: 26 January 2007

Director
MOHAMMED, Iram Nafees
Appointed Date: 04 July 2012
41 years old

Director
MOHAMMED, Subhan Ali
Appointed Date: 19 January 1994
78 years old

Director
ULLAH, Zareen
Appointed Date: 04 July 2012
69 years old

Resigned Directors

Secretary
MOHAMMED, Subhan Ali
Resigned: 26 January 2007
Appointed Date: 19 January 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 January 1994
Appointed Date: 05 January 1994

Director
MOHAMMED, Munawar Ali
Resigned: 19 January 1994
Appointed Date: 19 January 1994
66 years old

Director
MOHAMMED, Nasreen Akhter
Resigned: 26 January 2007
Appointed Date: 19 January 1994
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 January 1994
Appointed Date: 05 January 1994

Persons With Significant Control

Mrs Nasreen Akhter Mohammed
Notified on: 5 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Subhan Ali Mohammed
Notified on: 5 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMNAMIC PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,000

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,000

...
... and 64 more events
01 Feb 1994
Registered office changed on 01/02/94 from: 24 great king street edinburgh EH3 6QN

01 Feb 1994
New director appointed

01 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

01 Feb 1994
Director resigned;new director appointed

05 Jan 1994
Incorporation

SAMNAMIC PROPERTIES LIMITED Charges

11 December 2012
Standard security
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 83A cobden street, dundee ANG4615.
8 July 2008
Standard security
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 116 south street, st andrews, fife.
23 October 2000
Standard security
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Jahangir tandoori restaurant comprising first and attic…
17 October 2000
Standard security
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 241 hilltown, dundee and first floor…
10 July 2000
Bond & floating charge
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 February 1998
Standard security
Delivered: 16 February 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 239,241 & 243 hilltown,dundee.
12 January 1998
Floating charge
Delivered: 19 January 1998
Status: Satisfied on 26 October 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…