UNION STREET PROPERTIES LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC186601
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 3 ; Secretary's details changed for Thorntons Law Llp on 1 January 2016. The most likely internet sites of UNION STREET PROPERTIES LTD. are www.unionstreetproperties.co.uk, and www.union-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Union Street Properties Ltd is a Private Limited Company. The company registration number is SC186601. Union Street Properties Ltd has been working since 09 June 1998. The present status of the company is Active. The registered address of Union Street Properties Ltd is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . THORNTONS LAW LLP is a Secretary of the company. KERR, John Kelvin is a Director of the company. SOUTER, Derek John is a Director of the company. SOUTER, Duncan Robert is a Director of the company. Secretary SOUTER, Derek John has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Secretary THORNTONS WS has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 01 December 2004

Director
KERR, John Kelvin
Appointed Date: 15 July 1998
65 years old

Director
SOUTER, Derek John
Appointed Date: 15 July 1998
66 years old

Director
SOUTER, Duncan Robert
Appointed Date: 15 July 1998
64 years old

Resigned Directors

Secretary
SOUTER, Derek John
Resigned: 05 March 2001
Appointed Date: 15 July 1998

Nominee Secretary
TRAINER, Diane
Resigned: 15 July 1998
Appointed Date: 09 June 1998

Secretary
THORNTONS WS
Resigned: 30 November 2004
Appointed Date: 05 March 2001

Nominee Director
MCINTOSH, Susan
Resigned: 15 July 1998
Appointed Date: 09 June 1998
55 years old

Nominee Director
TRAINER, Peter
Resigned: 15 July 1998
Appointed Date: 09 June 1998
73 years old

UNION STREET PROPERTIES LTD. Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3

01 Jul 2016
Secretary's details changed for Thorntons Law Llp on 1 January 2016
09 Apr 2016
Satisfaction of charge 11 in full
09 Apr 2016
Satisfaction of charge 8 in full
...
... and 80 more events
23 Sep 1998
Partic of mort/charge *
11 Aug 1998
New director appointed
11 Aug 1998
New director appointed
11 Aug 1998
New secretary appointed;new director appointed
09 Jun 1998
Incorporation

UNION STREET PROPERTIES LTD. Charges

25 January 2016
Charge code SC18 6601 0015
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Union Street Investments LTD.
Description: Ground floor and basement premises known as and forming…
9 March 2007
Standard security
Delivered: 27 March 2007
Status: Satisfied on 9 April 2016
Persons entitled: Dunfermline Building Society
Description: 84-100 union street, glasgow GLA30290 GLA156496 GLA136035.
1 March 2007
Floating charge
Delivered: 7 March 2007
Status: Satisfied on 9 April 2016
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…
1 March 2007
Assignation of rents
Delivered: 7 March 2007
Status: Satisfied on 9 April 2016
Persons entitled: Dunfermline Building Society
Description: The companys whole entitlement to receive from each of the…
6 February 2004
Standard security
Delivered: 12 February 2004
Status: Satisfied on 9 April 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: 84, 88, 96 & 100 union street, glasgow (title numbers…
2 February 2004
Assignation of rent
Delivered: 5 February 2004
Status: Satisfied on 9 April 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: Whole right, title and interest in rents over 100 union…
29 January 2004
Assignation of rent
Delivered: 5 February 2004
Status: Satisfied on 9 April 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: The whole right, title and interest in and to rent over 96…
29 January 2004
Assignation of rent
Delivered: 5 February 2004
Status: Satisfied on 9 April 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: The whole right, titl and interest in the rents over 88…
29 January 2004
Assignation of rents
Delivered: 5 February 2004
Status: Satisfied on 9 April 2016
Persons entitled: Anglo Irish Property Lending Limited
Description: All right, title and interest in and to the rents over 84…
8 January 2004
Floating charge
Delivered: 23 January 2004
Status: Satisfied on 7 March 2007
Persons entitled: Anglo Irish Property Lending Limited
Description: Undertaking and all property and assets present and future…
25 February 2002
Bond & floating charge
Delivered: 4 March 2002
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 December 1999
Standard security
Delivered: 6 January 2000
Status: Satisfied on 5 February 2004
Persons entitled: Britannia Building Society
Description: 84 union street, glasgow.
10 December 1999
Floating charge
Delivered: 21 December 1999
Status: Satisfied on 5 February 2004
Persons entitled: Britannia Building Society
Description: Undertaking and all property and assets present and future…
16 September 1998
Standard security
Delivered: 23 September 1998
Status: Satisfied on 5 February 2004
Persons entitled: Britannia Building Society
Description: 88 & 96 union street,glasgow.
8 September 1998
Floating charge
Delivered: 23 September 1998
Status: Satisfied on 5 February 2004
Persons entitled: Britannia Building Society
Description: Undertaking and all property and assets present and future…