SHELTERED HOUSING MANAGEMENT LIMITED

Hellopages » Dundee City » Dundee City » DD1 1LP

Company number SC076981
Status Active
Incorporation Date 14 December 1981
Company Type Private Limited Company
Address 13 WARD ROAD, DUNDEE, DD1 1LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Satisfaction of charge SC0769810039 in full. The most likely internet sites of SHELTERED HOUSING MANAGEMENT LIMITED are www.shelteredhousingmanagement.co.uk, and www.sheltered-housing-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Sheltered Housing Management Limited is a Private Limited Company. The company registration number is SC076981. Sheltered Housing Management Limited has been working since 14 December 1981. The present status of the company is Active. The registered address of Sheltered Housing Management Limited is 13 Ward Road Dundee Dd1 1lp. . MILLER, Carol Wilson is a Secretary of the company. MILLER, Bruce Stewart is a Director of the company. MILLER, Carol Wilson is a Director of the company. MILLER, Ian Kenneth is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director
MILLER, Carol Wilson

77 years old

Director
MILLER, Ian Kenneth

77 years old

Persons With Significant Control

Mr Bruce Stewart Miller
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SHELTERED HOUSING MANAGEMENT LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 4 September 2016 with updates
11 Jun 2016
Satisfaction of charge SC0769810039 in full
16 Dec 2015
Satisfaction of charge 16 in full
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 106 more events
09 Jan 1987
Full accounts made up to 31 December 1984

06 Jan 1987
Annual return made up to 14/10/85

05 Mar 1985
Memorandum and Articles of Association
11 Aug 1982
Company name changed\certificate issued on 11/08/82
14 Dec 1981
Incorporation

SHELTERED HOUSING MANAGEMENT LIMITED Charges

27 October 2014
Charge code SC07 6981 0039
Delivered: 6 November 2014
Status: Satisfied on 11 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 27 argyle street st andrews…
12 May 2014
Charge code SC07 6981 0038
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Earnbank old edinburgh road bridge of earn perthshire…
26 September 2010
Standard security
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 & 2 pilrig house close edinburgh.
29 January 2010
Floating charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 October 2009
Standard security
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10 gordondale court aberdeen and communal accommodation at…
6 October 2009
Standard security
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 larchfield neuk & communal lounge at 34 larchfield neuk…
25 September 2009
Standard security
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 31 midstocket mews aberdeen abn 71461.
25 September 2009
Standard security
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 dunmail manor cults aberdeen abn 73794.
21 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 midstocket mews, aberdeen ABN71461.
21 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 dunmail manor, cults, aberdeen ABN73794.
31 May 2001
Standard security
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 springbank gardens, falkirk.
19 December 2000
Standard security
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 springbank gardens, falkirk.
8 August 2000
Standard security
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4, scotscraig apartments, boat road, newport-on-tay.
8 March 2000
Standard security
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 springbank gardens, falkirk.
10 February 2000
Standard security
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 springbank gardens, falkirk.
10 February 2000
Standard security
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 springbank gardens, falkirk.
10 February 2000
Standard security
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 springbank gardens, falkirk.
27 January 2000
Standard security
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 scotscraig, newport-on-tay.
25 January 2000
Standard security
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: South southeast of bonnington road edinburg, known as one &…
25 January 2000
Standard security
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 0.59 acres to the north…
25 January 2000
Standard security
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 springbank gardens, falkirk.
25 January 2000
Standard security
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 springbank gardens, thornhill, falkirk.
24 January 2000
Standard security
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 gordondale court, aberdeen.
24 January 2000
Standard security
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 springbank gardens, thronhill road, falkirk.
24 January 2000
Standard security
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 springbank gardens, thronhill, falkirk.
24 January 2000
Standard security
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 springbank gardens, thornhill, falkirk.
21 January 2000
Standard security
Delivered: 28 January 2000
Status: Satisfied on 16 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 argyle street, st andrews & 5 argyle court, st andrews.
21 January 2000
Standard security
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 scotcraig, newport on tay.
21 January 2000
Standard security
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 earnbank, bridge of earn.
13 December 1999
Bond & floating charge
Delivered: 22 December 1999
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 February 1996
Standard security
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 springhill gardens,thornhill road,falkirk.
5 January 1996
Standard security
Delivered: 15 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 springbank gardens, thornhill road, falkirk.
12 October 1995
Standard security
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 springbank gardens,falkirk.
5 June 1995
Standard security
Delivered: 16 June 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 earnbank, bridge of earn.
10 August 1992
Standard security
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Warden's flat, gordondale court development, gordondale…
10 August 1992
Standard security
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Warden's flat, scotscraig, boat road, newport-on-tay.
20 July 1985
Floating charge
Delivered: 30 July 1985
Status: Satisfied on 13 March 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…