DHUALT PROPERTY COMPANY LIMITED
LANARKSHIRE

Hellopages » Glasgow City » Glasgow City » G3 6EQ

Company number SC148750
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 20 LYNEDOCH CRESCENT, GLASGOW, LANARKSHIRE, G3 6EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 5 May 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 5 May 2015. The most likely internet sites of DHUALT PROPERTY COMPANY LIMITED are www.dhualtpropertycompany.co.uk, and www.dhualt-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.6 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhualt Property Company Limited is a Private Limited Company. The company registration number is SC148750. Dhualt Property Company Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Dhualt Property Company Limited is 20 Lynedoch Crescent Glasgow Lanarkshire G3 6eq. . SMITH, Suzanne is a Secretary of the company. SMITH, Colin Ross is a Director of the company. Secretary SMITH, Colin Ross has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director CAMPBELL, Gordon has been resigned. Director SCOTT, Alexander James More has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Suzanne
Appointed Date: 27 January 2016

Director
SMITH, Colin Ross
Appointed Date: 15 July 1994
70 years old

Resigned Directors

Secretary
SMITH, Colin Ross
Resigned: 07 December 1996
Appointed Date: 15 July 1994

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 27 January 2016
Appointed Date: 07 December 1996

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 15 July 1994
Appointed Date: 31 January 1994

Director
CAMPBELL, Gordon
Resigned: 07 December 1996
Appointed Date: 15 July 1994
69 years old

Director
SCOTT, Alexander James More
Resigned: 31 August 1996
Appointed Date: 15 July 1994
70 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 15 July 1994
Appointed Date: 31 January 1994

Persons With Significant Control

Mr Colin Ross Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DHUALT PROPERTY COMPANY LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 5 May 2016
06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Feb 2016
Total exemption small company accounts made up to 5 May 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

28 Jan 2016
Termination of appointment of Lycidas Secretaries Limited as a secretary on 27 January 2016
...
... and 63 more events
06 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1994
Registered office changed on 06/08/94 from: 292 st vincent street glasgow G2 5TQ

06 Aug 1994
Accounting reference date notified as 05/05

05 Jul 1994
Company name changed lycidas (227) LIMITED\certificate issued on 06/07/94

31 Jan 1994
Incorporation

DHUALT PROPERTY COMPANY LIMITED Charges

22 November 2011
Standard security
Delivered: 23 November 2011
Status: Satisfied on 6 November 2014
Persons entitled: Bank of Scotland PLC
Description: Flat 17 16 simpson loan edinburgh.
17 January 2001
Standard security
Delivered: 1 February 2001
Status: Satisfied on 6 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 lyndoch crescent, glasgow.
28 August 1997
Standard security
Delivered: 18 September 1997
Status: Satisfied on 6 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at 19 lynedoch crescent,glasgow.
13 August 1997
Bond & floating charge
Delivered: 21 August 1997
Status: Satisfied on 9 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 October 1994
Standard security
Delivered: 14 October 1994
Status: Satisfied on 9 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 rooms situated on the ground, basement and sub-basement…