DOUGBAR PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2AD
Company number SC070426
Status Active
Incorporation Date 17 January 1980
Company Type Private Limited Company
Address REBECCA BOWIE, DX77, GEORGE HOUSE, NORTH HANOVER STREET, GLASGOW, G1 2AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 50 . The most likely internet sites of DOUGBAR PROPERTIES LIMITED are www.dougbarproperties.co.uk, and www.dougbar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dougbar Properties Limited is a Private Limited Company. The company registration number is SC070426. Dougbar Properties Limited has been working since 17 January 1980. The present status of the company is Active. The registered address of Dougbar Properties Limited is Rebecca Bowie Dx77 George House North Hanover Street Glasgow G1 2ad. . CLAPHAM, Hilary Ruth is a Secretary of the company. CLAPHAM, Hilary Ruth is a Director of the company. CLAPHAM, Howard Daniel is a Director of the company. Secretary CLAPHAM, Howard Daniel has been resigned. Secretary CLAPHAM, Irene has been resigned. Director CLAPHAM, Irene has been resigned. Director CLAPHAM, Pearl has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLAPHAM, Hilary Ruth
Appointed Date: 26 June 2000

Director
CLAPHAM, Hilary Ruth
Appointed Date: 31 October 2005
79 years old

Director

Resigned Directors

Secretary
CLAPHAM, Howard Daniel
Resigned: 04 December 1996

Secretary
CLAPHAM, Irene
Resigned: 26 June 2000
Appointed Date: 04 December 1996

Director
CLAPHAM, Irene
Resigned: 04 December 1996
Appointed Date: 31 August 1991
75 years old

Director
CLAPHAM, Pearl
Resigned: 31 August 1991

Persons With Significant Control

Mr Howard Daniel Clapham
Notified on: 6 October 2016
79 years old
Nature of control: Has significant influence or control

DOUGBAR PROPERTIES LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50

09 Jul 2015
Total exemption small company accounts made up to 30 November 2014
06 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50

...
... and 98 more events
30 Dec 1986
Accounts for a small company made up to 30 November 1985

12 Nov 1986
Director resigned

02 Jun 1986
Full accounts made up to 30 November 1984

02 Jun 1986
Return made up to 20/08/85; full list of members

17 Jan 1980
Incorporation

DOUGBAR PROPERTIES LIMITED Charges

8 January 2003
Floating charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
8 January 2003
Legal charge
Delivered: 27 January 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Legal mortgage over the property known as 241-249 roundhay…
25 March 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 66 borrowdale street, hartlepool.
25 March 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 17 angus street, hartlepool.
25 March 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 14 kendal road, hartlepool.
25 March 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 48 oxford road, hartlepool.
25 March 2002
Legal mortgage
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 11 preston street, hartlepool.
25 March 2002
Floating charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Legal mortgage over land and buildings known as west point…
1 March 2002
Floating charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Legal mortgage over any property; fixed charges over…
30 April 1999
Standard security
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1, 2 & 3 gorstan path, summerston, glasgow.
15 April 1999
Bond & floating charge
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
6 January 1995
Standard security
Delivered: 10 January 1995
Status: Satisfied on 13 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 1, 2 & 3 gorstan path, summerston, glasgow.
28 December 1994
Standard security
Delivered: 6 January 1995
Status: Satisfied on 28 April 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 winton drive, glasgow gla 16111.
18 July 1994
Bond & floating charge
Delivered: 26 July 1994
Status: Satisfied on 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 March 1992
Standard security
Delivered: 6 April 1992
Status: Satisfied on 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 dundonald road, glasgow.
23 March 1992
Floating charge
Delivered: 27 March 1992
Status: Satisfied on 18 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
19 July 1985
Standard security
Delivered: 26 July 1985
Status: Satisfied on 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouses at 15, 29 & 38 atholl gardens glasgow.