SECOND CHANCE HOUSING ASSOCIATES LTD
DUNDEE SCOTTSDALE MORTGAGE CORPORATION LTD

Hellopages » Dundee City » Dundee City » DD5 1HB
Company number SC480679
Status Active
Incorporation Date 24 June 2014
Company Type Private Limited Company
Address THE BUSINESS CENTRE 52A CHURCH STREET, BROUGHTY FERRY, DUNDEE, SCOTLAND, DD5 1HB
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 twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge SC4806790017, created on 22 September 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 1,000 . The most likely internet sites of SECOND CHANCE HOUSING ASSOCIATES LTD are www.secondchancehousingassociates.co.uk, and www.second-chance-housing-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Second Chance Housing Associates Ltd is a Private Limited Company. The company registration number is SC480679. Second Chance Housing Associates Ltd has been working since 24 June 2014. The present status of the company is Active. The registered address of Second Chance Housing Associates Ltd is The Business Centre 52a Church Street Broughty Ferry Dundee Scotland Dd5 1hb. . CARLING, Graeme Robert is a Director of the company. Director KHAGRAM, Dipta Sudheer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CARLING, Graeme Robert
Appointed Date: 24 June 2014
52 years old

Resigned Directors

Director
KHAGRAM, Dipta Sudheer
Resigned: 26 June 2014
Appointed Date: 24 June 2014
60 years old

SECOND CHANCE HOUSING ASSOCIATES LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Sep 2016
Registration of charge SC4806790017, created on 22 September 2016
06 Sep 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1,000

06 Sep 2016
Director's details changed for Mr Graeme Robert Carling on 1 September 2016
13 Aug 2016
Registration of charge SC4806790016, created on 29 July 2016
...
... and 19 more events
03 Jun 2015
Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 1 Faraday Court Dundee DD2 3UD on 3 June 2015
03 Dec 2014
Company name changed scottsdale mortgage corporation LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution

03 Dec 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-01

26 Jun 2014
Termination of appointment of Dipta Khagram as a director
24 Jun 2014
Incorporation
Statement of capital on 2014-06-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted

SECOND CHANCE HOUSING ASSOCIATES LTD Charges

22 September 2016
Charge code SC48 0679 0017
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Flat 2 and 3 chance inn, inverkeillor, arbroath. Please…
30 July 2016
Charge code SC48 0679 0012
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 86 yarrow terrace, dundee. ANG20108…
30 July 2016
Charge code SC48 0679 0011
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Northmost house on the ground floor of 11 baffin street…
30 July 2016
Charge code SC48 0679 0010
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2/R 362 strathmore avenue (west most house on second…
29 July 2016
Charge code SC48 0679 0016
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Middlemost house on the third floor above the ground floor…
28 July 2016
Charge code SC48 0679 0015
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2/R 362 strathmore avenue (westmost house on the second…
28 July 2016
Charge code SC48 0679 0014
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 86 yarrow terrace, dundee. ANG20108…
28 July 2016
Charge code SC48 0679 0013
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor of 11 baffin street, dundee. ANG27473…
19 January 2016
Charge code SC48 0679 0009
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: All and whole the subjects known as and forming flat 23…
18 January 2016
Charge code SC48 0679 0008
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: All and whole the subjects known as and forming 86 yarrow…
18 January 2016
Charge code SC48 0679 0007
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: All and whole the subjects known as and forming 4 burrelton…
15 January 2016
Charge code SC48 0679 0006
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: All and whole the subjects known as and forming the…
15 January 2016
Charge code SC48 0679 0005
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: All and whole the subjects known as and forming middlemost…
16 November 2015
Charge code SC48 0679 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 baffin street, dundee. ANG2686.
16 November 2015
Charge code SC48 0679 0002
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Bnak of Scotland PLC
Description: 201 strathmartine road, dundee. ANG21507.
16 November 2015
Charge code SC48 0679 0001
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 east school road, dundee. ANG12768.
6 November 2015
Charge code SC48 0679 0004
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…