SHIRE PROPERTIES (SCOTLAND) LIMITED
MID CRAIGIE ROAD, DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7RH
Company number SC292360
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address EAST KINGSWAY BUSINESS CENTRE, EAST CRAIGIE TRADING ESTATE, MID CRAIGIE ROAD, DUNDEE, TAYSIDE, DD4 7RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of SHIRE PROPERTIES (SCOTLAND) LIMITED are www.shirepropertiesscotland.co.uk, and www.shire-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Shire Properties Scotland Limited is a Private Limited Company. The company registration number is SC292360. Shire Properties Scotland Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Shire Properties Scotland Limited is East Kingsway Business Centre East Craigie Trading Estate Mid Craigie Road Dundee Tayside Dd4 7rh. . STEWART, Ian Baillie is a Secretary of the company. LINTON, Bruce Reid is a Director of the company. STEWART, Ian Baillie is a Director of the company. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEWART, Ian Baillie
Appointed Date: 27 October 2005

Director
LINTON, Bruce Reid
Appointed Date: 27 October 2005
72 years old

Director
STEWART, Ian Baillie
Appointed Date: 27 October 2005
64 years old

Resigned Directors

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Bruce Reid Linton
Notified on: 27 October 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHIRE PROPERTIES (SCOTLAND) LIMITED Events

28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Dec 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 17 more events
10 Nov 2005
Secretary resigned
10 Nov 2005
Director resigned
10 Nov 2005
New director appointed
10 Nov 2005
New secretary appointed;new director appointed
27 Oct 2005
Incorporation