DUMBARTON ROAD PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G11 6HY

Company number SC324744
Status Active
Incorporation Date 1 June 2007
Company Type Private Limited Company
Address 599 DUMBARTON ROAD, PARTICK, GLASGOW, G11 6HY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Director's details changed for Ms Emma Louise Girvan on 18 January 2017; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DUMBARTON ROAD PROPERTIES LIMITED are www.dumbartonroadproperties.co.uk, and www.dumbarton-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Dumbarton Road Properties Limited is a Private Limited Company. The company registration number is SC324744. Dumbarton Road Properties Limited has been working since 01 June 2007. The present status of the company is Active. The registered address of Dumbarton Road Properties Limited is 599 Dumbarton Road Partick Glasgow G11 6hy. . GIRVAN, Julia is a Secretary of the company. DUNCAN, Deborah is a Director of the company. GIRVAN, Emma Louise is a Director of the company. Secretary DUNCAN, Deborah has been resigned. Secretary UK CORPORATE SECRETARIES LTD has been resigned. Director DUNCAN, Deborah has been resigned. Director DUNCAN, Hugh Anthony has been resigned. Director GIRVAN, Emma Louise has been resigned. Director GIRVAN, Julia has been resigned. Director UK CORPORATE DIRECTORS LTD has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GIRVAN, Julia
Appointed Date: 07 October 2009

Director
DUNCAN, Deborah
Appointed Date: 27 June 2011
53 years old

Director
GIRVAN, Emma Louise
Appointed Date: 27 June 2011
49 years old

Resigned Directors

Secretary
DUNCAN, Deborah
Resigned: 07 October 2009
Appointed Date: 07 June 2007

Secretary
UK CORPORATE SECRETARIES LTD
Resigned: 25 April 2008
Appointed Date: 01 June 2007

Director
DUNCAN, Deborah
Resigned: 07 October 2009
Appointed Date: 07 June 2007
53 years old

Director
DUNCAN, Hugh Anthony
Resigned: 28 June 2011
Appointed Date: 07 October 2009
54 years old

Director
GIRVAN, Emma Louise
Resigned: 07 October 2009
Appointed Date: 07 June 2007
49 years old

Director
GIRVAN, Julia
Resigned: 28 June 2011
Appointed Date: 07 October 2009
45 years old

Director
UK CORPORATE DIRECTORS LTD
Resigned: 25 April 2008
Appointed Date: 01 June 2007

DUMBARTON ROAD PROPERTIES LIMITED Events

18 Jan 2017
Director's details changed for Ms Emma Louise Girvan on 18 January 2017
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

22 Apr 2016
Total exemption small company accounts made up to 30 November 2015
04 Jun 2015
Total exemption small company accounts made up to 30 November 2014
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

...
... and 28 more events
17 Apr 2008
Particulars of a mortgage or charge / charge no: 1
10 Apr 2008
Ad 07/06/07-07/06/07\gbp si 99@1=99\gbp ic 1/100\
20 Jun 2007
New secretary appointed;new director appointed
20 Jun 2007
New director appointed
01 Jun 2007
Incorporation

DUMBARTON ROAD PROPERTIES LIMITED Charges

1 May 2008
Standard security
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The former shop premises at 599 and 601 dumbarton road…
11 April 2008
Floating charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…