S. & D. PROPERTIES (DUNDEE) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2AW

Company number SC053396
Status Active
Incorporation Date 19 June 1973
Company Type Private Limited Company
Address S&D PROPERTIES GROUP, 79 WEST REGENT STREET, SUITE 1/1, GLASGOW, G2 2AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of S. & D. PROPERTIES (DUNDEE) LIMITED are www.sdpropertiesdundee.co.uk, and www.s-d-properties-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S D Properties Dundee Limited is a Private Limited Company. The company registration number is SC053396. S D Properties Dundee Limited has been working since 19 June 1973. The present status of the company is Active. The registered address of S D Properties Dundee Limited is S D Properties Group 79 West Regent Street Suite 1 1 Glasgow G2 2aw. . SWAN, Caroline Margaret is a Secretary of the company. SWAN, Caroline Margaret is a Director of the company. SWAN, Gerald Francis is a Director of the company. Secretary CAMERON, Barbara Stirling has been resigned. Secretary REID, David Lumsden has been resigned. Secretary SWAN, Gerald Francis has been resigned. Secretary WADDELL, George Boyd has been resigned. Director MCDONALD, Ian has been resigned. Director SWAN, Catherine Mcinally Crawford has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SWAN, Caroline Margaret
Appointed Date: 01 November 2004

Director
SWAN, Caroline Margaret
Appointed Date: 01 November 2004
56 years old

Director
SWAN, Gerald Francis

88 years old

Resigned Directors

Secretary
CAMERON, Barbara Stirling
Resigned: 06 June 1995

Secretary
REID, David Lumsden
Resigned: 14 November 1997
Appointed Date: 06 June 1995

Secretary
SWAN, Gerald Francis
Resigned: 07 January 1998
Appointed Date: 14 November 1997

Secretary
WADDELL, George Boyd
Resigned: 01 November 2004
Appointed Date: 07 January 1998

Director
MCDONALD, Ian
Resigned: 23 December 1997
Appointed Date: 22 October 1990
68 years old

Director
SWAN, Catherine Mcinally Crawford
Resigned: 22 May 1994
88 years old

Persons With Significant Control

Mr Gerald Francis Swan
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

S. & D. PROPERTIES (DUNDEE) LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,200

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 175 more events
26 Oct 1987
Full accounts made up to 31 December 1986

26 Oct 1987
Return made up to 08/10/87; full list of members

19 May 1987
Dec mort/charge 4491

05 Nov 1986
Return made up to 26/09/86; full list of members

13 Oct 1986
Full accounts made up to 31 December 1985

S. & D. PROPERTIES (DUNDEE) LIMITED Charges

18 May 2004
Bond & floating charge
Delivered: 2 June 2004
Status: Satisfied on 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 February 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 109 albert street, dundee (flat ground right, flat 1ST…
1 February 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 brown constable street, dundee (northmost 2ND floor…
1 February 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 buchanan street, dundee (middle 2ND floor flat).
1 February 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 dundonald street, dundee (westmost 3RD floor flat).
1 February 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 8 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18 stirling street, dundee (eastmost 2ND floor flat).
31 January 1994
Standard security
Delivered: 8 February 1994
Status: Satisfied on 17 December 1997
Persons entitled: Retail & General Finance Limited
Description: 3/N, 152A lochee road, dundee.
17 January 1994
Standard security
Delivered: 28 January 1994
Status: Satisfied on 17 December 1997
Persons entitled: Retail & General Finance Limited
Description: 3/N, 152A lochee road, dundee.
2 June 1992
Standard security
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A) southmost ground floor flat 55 abbotsford street dundee…
26 June 1991
Standard security
Delivered: 2 July 1991
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: N.W. 2ND flat 57 cleghorn st, dundee southeast ground floor…
11 August 1989
Standard security
Delivered: 17 August 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat ground left, 109 albert street, dundee flat first…
19 April 1989
Standard security
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See page two of document 4782 flat first floor southmost 76…
15 November 1988
Standard security
Delivered: 21 November 1988
Status: Satisfied on 24 November 1992
Persons entitled: Hill Samuel Bank LTD Formerly Hill Samuel & Co LTD
Description: Flat ground southmost 55 abbotsford street, dundee flat…
19 February 1988
Standard security
Delivered: 3 March 1988
Status: Outstanding
Persons entitled: The City of Dundee District Council
Description: 37 st andrew st dundee top flat.
25 February 1987
Standard security
Delivered: 6 March 1987
Status: Satisfied on 9 October 1992
Persons entitled: The City of Dundee District Council
Description: Former northmost and middle dwellinghouses, ground floor…
9 June 1986
Standard security
Delivered: 16 June 1986
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat first floor westmost, 12 balmore street dundee flat…
13 December 1984
Standard security
Delivered: 28 December 1984
Status: Satisfied on 28 January 1994
Persons entitled: Douglas Dickson & Son Limited
Description: Flat situated ground left, one hundred and nine albert…
13 December 1984
Postponed standard security
Delivered: 28 December 1984
Status: Satisfied on 11 March 1991
Persons entitled: Douglas Dickson & Son Limited
Description: See paper apart.
1 October 1984
Standard security
Delivered: 22 October 1984
Status: Outstanding
Persons entitled: The City of Dundee District Council
Description: Tenement property 2 gardner street, dundee.
18 June 1984
Standard security
Delivered: 22 June 1984
Status: Satisfied on 16 January 1989
Persons entitled: Mount Credit Corporation LTD
Description: 55 abbotsford st, dundee 10 clepington st, dundee 27…
18 June 1984
Standard security
Delivered: 22 June 1984
Status: Satisfied on 16 January 1989
Persons entitled: Mount Credit Corporation LTD
Description: Flat 42 court st dundee.
12 January 1983
Standard security
Delivered: 31 January 1983
Status: Satisfied on 28 January 1994
Persons entitled: City of Dundee District Council
Description: Eastmost second floor flat 18 stirling street dundee.
6 December 1982
Standard security
Delivered: 20 December 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 up eastmost, 37 lyon street, dundee flat, 293…
3 August 1982
Standard security
Delivered: 16 August 1982
Status: Satisfied on 11 March 1991
Persons entitled: H L Facilities LTD
Description: Flat 1/l, 20 baldovan terrace, dundee flat g/l, 23 baldovan…
28 January 1982
Bond & floating charge
Delivered: 10 February 1982
Status: Satisfied on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 December 1980
Standard security
Delivered: 18 December 1980
Status: Satisfied on 22 February 1991
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow
Description: 8 flats, 3 park ave dundee.
5 December 1980
Standard security
Delivered: 18 December 1980
Status: Satisfied on 22 February 1991
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow
Description: 2/R 12 roseberry st dundee.
28 November 1980
Standard security
Delivered: 12 December 1980
Status: Satisfied on 16 June 1992
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow
Description: Southmost third floor at 12 roseberry street dundee.
28 November 1980
Standard security
Delivered: 12 December 1980
Status: Satisfied on 22 February 1991
Persons entitled: Retail and General Discounting LTD 120 Blythswood St Glasgow
Description: Northmost third floor at 12 roseberry street dundee.
28 November 1980
Standard security
Delivered: 12 December 1980
Status: Satisfied on 14 February 1986
Persons entitled: Retail and General Discounting LTD
Description: 1 park avenue dundee.
28 November 1980
Standard security
Delivered: 12 December 1980
Status: Satisfied on 8 October 1984
Persons entitled: Retail and General Discounting LTD
Description: 2 gardner street dundee.
12 November 1980
Standard security
Delivered: 19 November 1980
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 pitfour street dundee 7 pitfour street dundee 9 pitfour…
14 October 1980
Standard security
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 12 windsor street, dundee.
14 October 1980
Standard security
Delivered: 28 October 1980
Status: Satisfied on 28 January 1994
Persons entitled: Retail and General Discounting LTD
Description: 109 albert street dundee.
2 July 1980
Standard security
Delivered: 10 July 1980
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: Tenement properties at 109 albert street, 1/3 park avenue…
19 June 1978
Standard security
Delivered: 10 July 1978
Status: Satisfied on 8 January 1998
Persons entitled: Retail and General Discounting LTD
Description: Westmost house second floor, 10 stirling street, dundee.
31 May 1978
Standard security
Delivered: 8 June 1978
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: Southmost flat ground floor 4 lawson place, dundee.
25 March 1977
Standard security
Delivered: 5 April 1977
Status: Outstanding
Persons entitled: The Roselea Investment Co LTD
Description: Tenement at 60 dundee rd broughty ferry.
8 December 1976
Standard security
Delivered: 13 December 1976
Status: Outstanding
Persons entitled: Circle Finance Services LTD
Description: Westmost ground floor house, 86 broughty ferry rd dundee.
8 December 1976
Standard security
Delivered: 13 December 1976
Status: Outstanding
Persons entitled: Circle Financial Services LTD
Description: Northmost upper floor flat 26 seafield rd dundee.
8 December 1976
Standard security
Delivered: 13 December 1976
Status: Outstanding
Persons entitled: Circle Financial Services LTD
Description: Northmost 2ND floor house 1 melrose terr dundee.
8 December 1976
Standard security
Delivered: 13 December 1976
Status: Outstanding
Persons entitled: Circle Financial Services LTD
Description: Westmost top floor house 41 lyon st dundee.
8 October 1976
Standard security
Delivered: 21 October 1976
Status: Satisfied on 16 June 1992
Persons entitled: Canada Permanent Afi LTD
Description: 42 court street, dundee. 10 stirling street, dundee. 55…
8 October 1976
Standard security
Delivered: 21 October 1976
Status: Satisfied on 8 January 1998
Persons entitled: Circle Financial Services LTD
Description: Eastmost of 2 houses on 3RD or top floor above ground floor…
14 July 1976
Standard security
Delivered: 23 July 1976
Status: Outstanding
Persons entitled: The Roselea Investment Co LTD
Description: Tenement property 60 dundee road broughty ferry.
9 April 1976
Standard security
Delivered: 21 April 1976
Status: Outstanding
Persons entitled: W M Mann & Co Investments LTD
Description: Eastmost ground floor flat 39 lyon st dundee.
12 December 1975
Standard security
Delivered: 18 December 1975
Status: Satisfied on 24 November 1992
Persons entitled: Retail & General Discounting LTD
Description: Southmost ground floor at 42 court st, dundee westmost…
20 November 1975
Standard security
Delivered: 10 December 1975
Status: Outstanding
Persons entitled: Retail & General Discounting LTD
Description: 11 scott st. Brechin.
20 October 1975
Standard security
Delivered: 30 October 1975
Status: Satisfied on 28 January 1994
Persons entitled: Retail & General Discounting LTD
Description: 19 brown constable st dundee 2/r.
2 September 1975
Standard security
Delivered: 17 September 1975
Status: Satisfied on 9 September 1996
Persons entitled: Circle Financial Services LTD
Description: Eastmost 1ST floor house 37 lyon st dundee westmost 2ND &…
8 August 1975
Standard security
Delivered: 12 August 1975
Status: Satisfied on 9 September 1996
Persons entitled: Retail and General Discounting LTD
Description: 45 lyon street, dundee (2/r).
10 July 1975
Standard security
Delivered: 16 July 1975
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: 2 gardner st dundee.
10 July 1975
Standard security
Delivered: 16 July 1975
Status: Satisfied on 3 September 1992
Persons entitled: W M Mann & Co (Investments) LTD
Description: 5/15 pitfour st & 12 roseberry st dundee.
30 June 1975
Standard security
Delivered: 4 July 1975
Status: Outstanding
Persons entitled: Retail & Gen Discounting LTD
Description: 8 eden st dundee.
26 June 1975
Standard security
Delivered: 4 July 1975
Status: Outstanding
Persons entitled: W M Mann & Co (Investments) LTD
Description: 8 dwelling houses at 109 albert st, dundee, 10 houses at…
18 June 1975
Standard security
Delivered: 4 July 1975
Status: Satisfied on 5 July 1994
Persons entitled: Retail & Gen Discounting LTD
Description: 8 taits lane dundee 6 taits lane dundee (6) 0/2 1/1 1/2 (8)…
22 May 1975
Standard security
Delivered: 12 June 1975
Status: Outstanding
Persons entitled: Retail & General Discount LTD
Description: Flats 1/gr 1/g/h 2/g/2 2/1/2 & 1/24 at 8 taits lane dundee.
28 February 1975
Standard security
Delivered: 6 March 1975
Status: Satisfied on 28 January 1994
Persons entitled: Retail and General Discounting LTD
Description: 2 buchanan st. Dundee (2/m).
28 February 1975
Standard security
Delivered: 6 March 1975
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 2 buchanan st. Dundee (1/l).
11 June 1974
Standard security
Delivered: 17 June 1974
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 50 provost road dundee.
11 June 1974
Standard security
Delivered: 17 June 1974
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 199 strathmartine road, dundee.
11 June 1974
Standard security
Delivered: 17 June 1974
Status: Outstanding
Persons entitled: Retail and General Discount Limited
Description: 37 provost road, dundee.
5 April 1974
Standard security
Delivered: 18 April 1974
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 192 lochee rd, dundee.
5 April 1974
Standard security
Delivered: 18 April 1974
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 199 strathmartine rd dundee.
5 April 1974
Standard security
Delivered: 18 April 1974
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 37 provost rd, dundee.
27 March 1974
Standard security
Delivered: 5 April 1974
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 147 clepingtin road, dundee.
26 March 1974
Standard security
Delivered: 5 April 1974
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 39, milnbank road, dundee.
22 March 1974
Standard security
Delivered: 29 March 1974
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: Panbride cottages 2, panbride cottages, carnoustie.
17 January 1974
Standard security
Delivered: 22 January 1974
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 37 provost road dundee.
17 January 1974
Standard security
Delivered: 22 January 1974
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 199 strathmartine road dundee.
17 January 1974
Standard security
Delivered: 22 January 1974
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 26 park avenue dundee.
14 January 1974
Standard security
Delivered: 25 January 1974
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 58 main street dundee.
11 January 1974
Standard security
Delivered: 15 January 1974
Status: Satisfied
Persons entitled: Retail and General Discounting Limited
Description: 12 baxter park terrace dundee.
4 January 1974
Standard security
Delivered: 11 January 1974
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 37 provost road dundee 2/n.
14 December 1973
Standard security
Delivered: 19 December 1973
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 45 milnbank road dundee.
11 December 1973
Standard security
Delivered: 17 December 1973
Status: Outstanding
Persons entitled: Retail and General Discounting Limited
Description: 7 blyth street dundee.
29 November 1973
Standard security
Delivered: 10 December 1973
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 6 nelson st, dundee.
6 November 1973
Standard security
Delivered: 9 November 1973
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 37 lyon street dundee 180 strathmartine road dundee 3…
19 October 1973
Standard security
Delivered: 24 October 1973
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 20 forfar road dundee 2/2.
19 October 1973
Standard security
Delivered: 24 October 1973
Status: Outstanding
Persons entitled: Retail and General Discounting LTD
Description: 23 step road dundee.
26 July 1973
Standard security
Delivered: 7 August 1973
Status: Outstanding
Persons entitled: Retail & General Discounting LTD
Description: 26 seafield road dundee.
26 July 1973
Standard security
Delivered: 7 August 1973
Status: Outstanding
Persons entitled: Retail & General Discounting LTD
Description: 36 baldoven terrace, dundee.