DUNDAS HERITABLE LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1DD

Company number SC200676
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 3 DAVID DONNELLY PLACE, KIRKINTILLOCH, GLASGOW, G66 1DD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Part of the property or undertaking has been released from charge 26; Part of the property or undertaking has been released from charge 26. The most likely internet sites of DUNDAS HERITABLE LIMITED are www.dundasheritable.co.uk, and www.dundas-heritable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Dundas Heritable Limited is a Private Limited Company. The company registration number is SC200676. Dundas Heritable Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Dundas Heritable Limited is 3 David Donnelly Place Kirkintilloch Glasgow G66 1dd. . SMITH, John Anthony is a Secretary of the company. SMITH, John Anthony is a Director of the company. SMITH, William Taylor is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Elaine has been resigned. Director SMITH, Alice Patricia has been resigned. Director SMITH, William has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
SMITH, John Anthony
Appointed Date: 11 October 1999

Director
SMITH, John Anthony
Appointed Date: 11 October 1999
54 years old

Director
SMITH, William Taylor
Appointed Date: 11 November 1999
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
CAMPBELL, Elaine
Resigned: 01 April 2013
Appointed Date: 11 November 1999
65 years old

Director
SMITH, Alice Patricia
Resigned: 01 November 2012
Appointed Date: 11 November 1999
91 years old

Director
SMITH, William
Resigned: 01 November 2012
Appointed Date: 11 October 1999
93 years old

DUNDAS HERITABLE LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
27 Oct 2016
Part of the property or undertaking has been released from charge 26
09 Sep 2016
Part of the property or undertaking has been released from charge 26
06 Sep 2016
Part of the property or undertaking has been released from charge 22
05 Sep 2016
Satisfaction of charge SC2006760032 in full
...
... and 112 more events
29 Feb 2000
Accounting reference date extended from 28/02/00 to 31/03/00
21 Dec 1999
Registered office changed on 21/12/99 from: 3 david donnelly place kirkintilloch glasgow lanarkshire G66 1DD
21 Dec 1999
Accounting reference date shortened from 31/10/00 to 28/02/00
12 Oct 1999
Secretary resigned
11 Oct 1999
Incorporation

DUNDAS HERITABLE LIMITED Charges

3 July 2013
Charge code SC20 0676 0032
Delivered: 23 July 2013
Status: Satisfied on 5 September 2016
Persons entitled: Bank of Scotland PLC
Description: Land to the north of kilsyth road, haggs, bonnybridge.
3 July 2013
Charge code SC20 0676 0031
Delivered: 23 July 2013
Status: Satisfied on 5 September 2016
Persons entitled: Bank of Scotland PLC
Description: Hebron hall, kilsyth road, haggs, bonnybridge, FK4 1HN.
3 July 2013
Charge code SC20 0676 0030
Delivered: 23 July 2013
Status: Satisfied on 24 August 2016
Persons entitled: Bank of Scotland PLC
Description: The premises known as "four winds", kilsyth road, haggs…
16 January 2013
Standard security
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Westwood bar rockhampton avenue east kilbride glasgow…
16 January 2013
Standard security
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The avenue (formerly the exchange bar) 2 alexander street…
16 January 2013
Standard security
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The park bar 1198-1202 argyle street glasgow and 2 gray…
20 December 2012
Floating charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 September 2011
Standard security
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The park bar 1198-1202 argyle street glasgow and 2 gray…
20 September 2011
Standard security
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Westwood bar rockhampton avenue east kilbride glasgow…
20 September 2011
Standard security
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: The exchange bar two alexander street airdrie lan 123549.
8 September 2011
Bond & floating charge
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…
18 January 2011
Standard security
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Railway inn one george street howwood johnstone REN118261.
29 July 2008
Standard security
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Four winds, haggs by bonnybridge, stirlingshire.
29 July 2008
Standard security
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The falcon, 45 borestone crescent, stirling STG52272…
2 May 2008
Standard security
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First and last bar, 1968-1972 maryhill road, glasgow…
1 May 2008
Standard security
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Howwood inn, main street, howwood, johnstone REN36625.
11 December 2007
Standard security
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 104 and 106 torrisdale street, glasgow GLA90513.
24 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The portland arms, 1169 shettleston road, glasgow.
30 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The viking bar, 1190 maryhill road, glasgow and 5…
30 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Enigma bar, st john street, coatbridge LAN83812.
30 July 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The willow bar, 203 roxburgh street, greenock REN109594.
27 June 2005
Standard security
Delivered: 30 June 2005
Status: Satisfied on 2 October 2014
Persons entitled: Carlsberg UK (Scotland) Limited
Description: The tenant's interest in the leasehold subjects forming the…
8 June 2005
Floating charge
Delivered: 10 June 2005
Status: Satisfied on 4 July 2007
Persons entitled: Carlsberg UK (Scotland) Limited
Description: Undertaking and all property and assets present and future…
2 July 2001
Floating charge
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 March 2001
Standard security
Delivered: 29 March 2001
Status: Satisfied on 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The scarecrow, 5 market street and 2 main street, kilsyth…
8 January 2001
Standard security
Delivered: 12 January 2001
Status: Satisfied on 2 October 2014
Persons entitled: Aib Group (UK) PLC
Description: The vale bar, 3/7 dundas street, glasgow.
8 January 2001
Standard security
Delivered: 11 January 2001
Status: Satisfied on 2 October 2014
Persons entitled: Scottish Courage Limited
Description: The vale bar, 3/7 dundas street, glasgow.
22 November 2000
Floating charge
Delivered: 27 November 2000
Status: Satisfied on 25 August 2005
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…
30 August 2000
Bond & floating charge
Delivered: 16 September 2000
Status: Satisfied on 12 August 2005
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
13 May 2000
Standard security
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 219 & 221 high street and 4 and 6 nicholas street, glasgow.
8 May 2000
Bond & floating charge
Delivered: 11 May 2000
Status: Satisfied on 3 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 April 2000
Floating charge
Delivered: 25 April 2000
Status: Satisfied on 9 November 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…