SCOTS OAK PROPERTIES LTD.
DUNDEE WEAPONNESS LTD.

Hellopages » Dundee City » Dundee City » DD1 3DG

Company number SC139406
Status Active
Incorporation Date 22 July 1992
Company Type Private Limited Company
Address C/O WALKER DUNNETT & CO, 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-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Mrs Sara Katherine Austin as a director on 23 December 2016; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of SCOTS OAK PROPERTIES LTD. are www.scotsoakproperties.co.uk, and www.scots-oak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Scots Oak Properties Ltd is a Private Limited Company. The company registration number is SC139406. Scots Oak Properties Ltd has been working since 22 July 1992. The present status of the company is Active. The registered address of Scots Oak Properties Ltd is C O Walker Dunnett Co 29 Commercial Street Dundee Dd1 3dg. . AUSTIN, Sara Katherine is a Secretary of the company. AUSTIN, Sara Katherine is a Director of the company. JOHNSTONE, Andrew John is a Director of the company. Secretary AMOND, Nora Scott has been resigned. Secretary JENSEN, Paola has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AUSTIN, Sara Katherine
Appointed Date: 30 May 2006

Director
AUSTIN, Sara Katherine
Appointed Date: 23 December 2016
55 years old

Director
JOHNSTONE, Andrew John
Appointed Date: 22 July 1992
81 years old

Resigned Directors

Secretary
AMOND, Nora Scott
Resigned: 30 April 2000
Appointed Date: 22 July 1992

Secretary
JENSEN, Paola
Resigned: 01 May 2007
Appointed Date: 30 April 2000

Nominee Secretary
REID, Brian
Resigned: 22 July 1992
Appointed Date: 22 July 1992

Nominee Director
MABBOTT, Stephen
Resigned: 22 July 1992
Appointed Date: 22 July 1992
74 years old

Persons With Significant Control

Mr Andrew Johnstone
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

SCOTS OAK PROPERTIES LTD. Events

19 May 2017
Total exemption small company accounts made up to 31 August 2016
23 Dec 2016
Appointment of Mrs Sara Katherine Austin as a director on 23 December 2016
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 69 more events
13 Aug 1992
New secretary appointed

13 Aug 1992
New director appointed

23 Jul 1992
Secretary resigned

23 Jul 1992
Director resigned

22 Jul 1992
Incorporation

SCOTS OAK PROPERTIES LTD. Charges

12 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 george apartments, fron street, thirsk.
21 February 2007
Standard security
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat, 38 tay street, perth.
4 June 2006
Bond & floating charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 May 1995
Standard security
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: 22,24&26 roseangle dundee.
3 October 1994
Standard security
Delivered: 13 October 1994
Status: Satisfied on 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 22, 24 & 26 roseangle, dundee.
28 July 1993
Floating charge
Delivered: 5 August 1993
Status: Satisfied on 14 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 July 1993
Standard security
Delivered: 3 August 1993
Status: Satisfied on 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 flats at a,b,c,d,e,f,g,h,j,k,l,m,n,p,r,s, and t…