SDSM PROPERTIES LIMITED
DUNDEE P.F. PROPERTIES LIMITED HIVESHAPE LIMITED

Hellopages » Dundee City » Dundee City » DD5 1NB

Company number SC185935
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address SDSM PROPERTIES LIMITED, STANNERGATE HOUSE 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 75 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SDSM PROPERTIES LIMITED are www.sdsmproperties.co.uk, and www.sdsm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Sdsm Properties Limited is a Private Limited Company. The company registration number is SC185935. Sdsm Properties Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Sdsm Properties Limited is Sdsm Properties Limited Stannergate House 41 Dundee Road West Broughty Ferry Dundee Dd5 1nb. . SUTTON, Samantha is a Secretary of the company. SUTTON, Samantha is a Director of the company. Secretary MCGHIE, David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCGHIE, David has been resigned. Director MCKINLAY, William James Alexander has been resigned. Director SUTTON, Christopher has been resigned. Director VIOLA, John 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
SUTTON, Samantha
Appointed Date: 30 April 2013

Director
SUTTON, Samantha
Appointed Date: 30 April 2013
56 years old

Resigned Directors

Secretary
MCGHIE, David
Resigned: 20 May 2010
Appointed Date: 29 May 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 May 1998
Appointed Date: 20 May 1998

Director
MCGHIE, David
Resigned: 04 January 2008
Appointed Date: 29 May 1998
67 years old

Director
MCKINLAY, William James Alexander
Resigned: 03 December 2013
Appointed Date: 29 May 1998
56 years old

Director
SUTTON, Christopher
Resigned: 03 January 2014
Appointed Date: 15 April 2002
52 years old

Director
VIOLA, John
Resigned: 17 September 2004
Appointed Date: 29 May 1998
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 May 1998
Appointed Date: 20 May 1998

SDSM PROPERTIES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 75

21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75

16 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
14 Jul 1998
Secretary resigned
07 Jul 1998
Memorandum and Articles of Association
06 Jul 1998
Company name changed hiveshape LIMITED\certificate issued on 07/07/98
01 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1998
Incorporation

SDSM PROPERTIES LIMITED Charges

1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 120 rupert street, norwich.
8 September 2004
Standard security
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 78 callaghan wynd…
28 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Apartment numbers 3.04 at no 1 pepys street, london.
10 September 2002
Standard security
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as and forming flat 1, 31 silverwell…
9 September 2002
Standard security
Delivered: 24 September 2002
Status: Satisfied on 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Dwellinghouse and garage being the subjects known as and…
30 October 2001
Legal charge
Delivered: 9 November 2001
Status: Satisfied on 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 32, 1 palgrave gardens, london.
10 September 1998
Standard security
Delivered: 29 September 1998
Status: Satisfied on 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 89 west regent street, glasgow.
28 July 1998
Floating charge
Delivered: 4 August 1998
Status: Satisfied on 22 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…