DALRY PROPERTIES 2007 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6HJ

Company number SC332536
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address SUITE 401/403 WELLINGTON STREET, GLASGOW, SCOTLAND, G2 6HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 May 2017 with updates; Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Suite 401/403 Wellington Street Glasgow G2 6HJ on 30 May 2017; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of DALRY PROPERTIES 2007 LIMITED are www.dalryproperties2007.co.uk, and www.dalry-properties-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalry Properties 2007 Limited is a Private Limited Company. The company registration number is SC332536. Dalry Properties 2007 Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of Dalry Properties 2007 Limited is Suite 401 403 Wellington Street Glasgow Scotland G2 6hj. . COOPER, Alexander Stewart is a Director of the company. Secretary BRUCE, Olive Margaret has been resigned. Director BRUCE, Maxwell Keith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COOPER, Alexander Stewart
Appointed Date: 18 January 2008
73 years old

Resigned Directors

Secretary
BRUCE, Olive Margaret
Resigned: 01 June 2016
Appointed Date: 17 October 2007

Director
BRUCE, Maxwell Keith
Resigned: 01 June 2016
Appointed Date: 17 October 2007
86 years old

Persons With Significant Control

Mr Alexander Stewart Cooper
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DALRY PROPERTIES 2007 LIMITED Events

30 May 2017
Confirmation statement made on 30 May 2017 with updates
30 May 2017
Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Suite 401/403 Wellington Street Glasgow G2 6HJ on 30 May 2017
14 Dec 2016
Accounts for a dormant company made up to 30 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

...
... and 32 more events
25 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2008
New director appointed
23 Jan 2008
Partic of mort/charge *
12 Dec 2007
Partic of mort/charge *
17 Oct 2007
Incorporation

DALRY PROPERTIES 2007 LIMITED Charges

25 January 2008
Standard security
Delivered: 13 February 2008
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects registered under title number KRK7188.
25 January 2008
Standard security
Delivered: 9 February 2008
Status: Partially satisfied
Persons entitled: Cooper Consult Limited
Description: Land at monaive road (A702), st john's town of dalry…
18 January 2008
Floating charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Cooper Consult Limited
Description: Undertaking and all property and assets present and future…
10 December 2007
Bond & floating charge
Delivered: 12 December 2007
Status: Satisfied on 16 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…