GARDYNE'S PROPERTY COMPANY LTD.
FIFE

Hellopages » Fife » Fife » DD6 8DU

Company number SC255165
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address 15 LINDEN AVENUE, NEWPORT ON TAY, FIFE, DD6 8DU
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 sixty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of GARDYNE'S PROPERTY COMPANY LTD. are www.gardynespropertycompany.co.uk, and www.gardyne-s-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Gardyne S Property Company Ltd is a Private Limited Company. The company registration number is SC255165. Gardyne S Property Company Ltd has been working since 02 September 2003. The present status of the company is Active. The registered address of Gardyne S Property Company Ltd is 15 Linden Avenue Newport On Tay Fife Dd6 8du. . FOWLER, Ivor is a Secretary of the company. ABOOBAKER, Rizvan is a Director of the company. FOWLER, Ivor is a Director of the company. WESTBROOK, Douglas Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRANT, Kenneth has been resigned. Director PATERSON, Raymond has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOWLER, Ivor
Appointed Date: 02 September 2003

Director
ABOOBAKER, Rizvan
Appointed Date: 31 October 2003
63 years old

Director
FOWLER, Ivor
Appointed Date: 02 September 2003
82 years old

Director
WESTBROOK, Douglas Alexander
Appointed Date: 02 September 2003
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Director
GRANT, Kenneth
Resigned: 17 November 2008
Appointed Date: 02 September 2003
81 years old

Director
PATERSON, Raymond
Resigned: 20 April 2007
Appointed Date: 02 September 2003
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Mr Ivor Fowler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rizvan Aboobaker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Alexander Westbrook
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDYNE'S PROPERTY COMPANY LTD. Events

01 Oct 2016
Total exemption small company accounts made up to 29 February 2016
20 Sep 2016
Confirmation statement made on 2 September 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 28 February 2015
08 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000

29 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 52 more events
03 Oct 2003
New director appointed
03 Oct 2003
New secretary appointed;new director appointed
10 Sep 2003
Secretary resigned
10 Sep 2003
Director resigned
02 Sep 2003
Incorporation

GARDYNE'S PROPERTY COMPANY LTD. Charges

19 November 2013
Charge code SC25 5165 0017
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 viscounts pend dundee ANG1687.
19 November 2013
Charge code SC25 5165 0016
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 viscounts pend dundee ANG41134.
19 November 2013
Charge code SC25 5165 0015
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 43 main street bainsford falkirk stg 59886.
19 November 2013
Charge code SC25 5165 0014
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 164 strathmartine road dundee ANG47734.
19 November 2013
Charge code SC25 5165 0013
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 2 eastfield road dumfries dmf 1429.
19 November 2013
Charge code SC25 5165 0012
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 38 dens road, arbroath ANG49656.
19 November 2013
Charge code SC25 5165 0011
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 4/47 220 wallace street glasgow GLA180532.
19 November 2013
Charge code SC25 5165 0010
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 5/24 220 wallace street glasgow GLA183869.
19 November 2013
Charge code SC25 5165 0009
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 4/1 240 wallace street glasgow GLA177069.
19 November 2013
Charge code SC25 5165 0008
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 5/4 240 wallace street glasgow GLA177105.
7 November 2013
Charge code SC25 5165 0007
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 February 2008
Standard security
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 1 dens road industrial complex, arbroath ANG49656.
15 February 2008
Standard security
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 main street falkirk STG59886.
15 February 2008
Standard security
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 eastfield road, dumfries DMF1429.
16 April 2007
Bond & floating charge
Delivered: 23 April 2007
Status: Satisfied on 27 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
30 January 2004
Standard security
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The forum shopping centre, high street/commercial street…
23 January 2004
Bond & floating charge
Delivered: 30 January 2004
Status: Satisfied on 19 December 2005
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…