DALRY ASSURED TENANCIES LTD.
FIFE

Hellopages » Fife » Fife » KY11 1HE

Company number SC130229
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address 25 FERRYHILLS ROAD, NORTH QUEENSFERRY, FIFE, KY11 1HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DALRY ASSURED TENANCIES LTD. are www.dalryassuredtenancies.co.uk, and www.dalry-assured-tenancies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Aberdour Rail Station is 4.5 miles; to South Gyle Rail Station is 6.5 miles; to Uphall Rail Station is 7.8 miles; to Lochgelly Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalry Assured Tenancies Ltd is a Private Limited Company. The company registration number is SC130229. Dalry Assured Tenancies Ltd has been working since 25 February 1991. The present status of the company is Active. The registered address of Dalry Assured Tenancies Ltd is 25 Ferryhills Road North Queensferry Fife Ky11 1he. . MITCHELL, Alexander Gordon is a Secretary of the company. DOUGLASS, Julia Frances Moira is a Director of the company. MITCHELL, Alexander Gordon is a Director of the company. MONTGOMERY, Ronald is a Director of the company. Secretary CHRISTIE, Brian has been resigned. Secretary MITCHELL, Jacqueline Nugent has been resigned. Nominee Secretary REID, Brian has been resigned. Director CHRISTIE, Brian has been resigned. Director MITCHELL, Jacqueline Nugent has been resigned. Director MONTGOMERY, John Coutts Duffus Deceased, Lt Col has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Alexander Gordon
Appointed Date: 31 January 2000

Director
DOUGLASS, Julia Frances Moira
Appointed Date: 01 November 2009
77 years old

Director
MITCHELL, Alexander Gordon
Appointed Date: 25 February 1991
79 years old

Director
MONTGOMERY, Ronald
Appointed Date: 01 November 2009
69 years old

Resigned Directors

Secretary
CHRISTIE, Brian
Resigned: 21 August 1997
Appointed Date: 25 February 1991

Secretary
MITCHELL, Jacqueline Nugent
Resigned: 30 January 2000
Appointed Date: 21 August 1997

Nominee Secretary
REID, Brian
Resigned: 25 February 1991
Appointed Date: 25 February 1991

Director
CHRISTIE, Brian
Resigned: 21 August 1997
Appointed Date: 25 February 1991
85 years old

Director
MITCHELL, Jacqueline Nugent
Resigned: 30 January 2000
Appointed Date: 21 August 1997
76 years old

Director
MONTGOMERY, John Coutts Duffus Deceased, Lt Col
Resigned: 01 October 2009
Appointed Date: 01 February 2000
104 years old

Nominee Director
WAUGH, Joanne
Resigned: 25 February 1991
Appointed Date: 25 February 1991

Persons With Significant Control

Mr Alexander Gordon Mitchell
Notified on: 1 February 2017
79 years old
Nature of control: Has significant influence or control

DALRY ASSURED TENANCIES LTD. Events

15 Mar 2017
Total exemption small company accounts made up to 31 October 2016
15 Mar 2017
Confirmation statement made on 25 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
25 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 44,725

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
20 Jun 1991
Partic of mort/charge 6847

16 May 1991
Partic of mort/charge 5613

05 Mar 1991
Director resigned

05 Mar 1991
Secretary resigned

25 Feb 1991
Incorporation

DALRY ASSURED TENANCIES LTD. Charges

13 October 2008
Standard security
Delivered: 15 October 2008
Status: Satisfied on 21 October 2011
Persons entitled: Dunfermline Building Society
Description: 9 roseburn drive, edinburgh MID74576.
9 October 2008
Standard security
Delivered: 13 October 2008
Status: Satisfied on 21 October 2011
Persons entitled: Dunfermline Building Society
Description: 48 grove street, edinburgh.
9 October 2008
Standard security
Delivered: 13 October 2008
Status: Satisfied on 21 October 2011
Persons entitled: Dunfermline Building Society
Description: Flat 3F1, 8 robertson avenue, edinburgh.
26 September 2008
Bond & floating charge
Delivered: 26 September 2008
Status: Satisfied on 30 September 2011
Persons entitled: Dunfermline Building Society
Description: Undertaking & all property & assets present & future…
5 June 1991
Standard security
Delivered: 20 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northwest ground floor flat at 48 grove street edinburgh.
8 May 1991
Standard security
Delivered: 16 May 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost top flat 8 robertson avenue edinburgh.