Company number SC226860
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address 3 LYNEBANK PLACE, NEWTON MEARNS, GLASGOW, G77 5GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 500,000
. The most likely internet sites of DEI GRATIA LIMITED are www.deigratia.co.uk, and www.dei-gratia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Dei Gratia Limited is a Private Limited Company.
The company registration number is SC226860. Dei Gratia Limited has been working since 10 January 2002.
The present status of the company is Active. The registered address of Dei Gratia Limited is 3 Lynebank Place Newton Mearns Glasgow G77 5ga. . MCCALL, Stuart Leslie is a Secretary of the company. MCCLURE, Alastair Bruce is a Director of the company. Secretary MCCLURE, Bruce has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCCLURE, Marjorie has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
MCCLURE, Bruce
Resigned: 15 September 2002
Appointed Date: 10 January 2002
Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002
Director
MCCLURE, Marjorie
Resigned: 05 March 2002
Appointed Date: 10 January 2002
94 years old
Persons With Significant Control
DEI GRATIA LIMITED Events
16 Feb 2017
Confirmation statement made on 10 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
07 Mar 2002
Nc inc already adjusted 28/02/02
07 Mar 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
18 Feb 2002
Accounting reference date extended from 31/01/03 to 30/04/03
16 Jan 2002
Secretary resigned
10 Jan 2002
Incorporation
2 May 2012
Assignation of rents
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Right title and interest in and to all rents, licence fees…
10 February 2011
Standard security
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Office premises at wellington circle aberdeen knc 17531.
29 November 2006
Standard security
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: The companys interest in a lease of office premises at…
16 November 2006
Standard security
Delivered: 27 November 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: The tenanats interest in a lease of office premises at…
31 October 2006
Assignmenmt of bank account
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: The chargor and others assign and agree to assign to the…
4 October 2006
Assignment of bank account
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: All present and future right title and interest in and to…
30 September 2002
Subordination deed
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: B&q warehouse, kings cross road/clepington road, dundee.