DALHOUSIE PROPERTIES LIMITED
CARRINGTON ROAD, BONNYRIGG

Hellopages » Midlothian » Midlothian » EH19 3HY

Company number SC233347
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address OFFICE BLOCK, DALHOUSIE BUSINESS PARK, CARRINGTON ROAD, BONNYRIGG, MIDLOTHIAN, EH19 3HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 100 . The most likely internet sites of DALHOUSIE PROPERTIES LIMITED are www.dalhousieproperties.co.uk, and www.dalhousie-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. The distance to to Brunstane Rail Station is 5.6 miles; to Edinburgh Rail Station is 7.3 miles; to Haymarket Rail Station is 7.6 miles; to Prestonpans Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalhousie Properties Limited is a Private Limited Company. The company registration number is SC233347. Dalhousie Properties Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Dalhousie Properties Limited is Office Block Dalhousie Business Park Carrington Road Bonnyrigg Midlothian Eh19 3hy. The company`s financial liabilities are £129.62k. It is £124.18k against last year. The cash in hand is £9.21k. It is £4.74k against last year. And the total assets are £353.07k, which is £135.79k against last year. MCHALE, James is a Director of the company. Secretary SHAW, Christopher John has been resigned. Secretary SHAW, Christopher John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SHAW, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dalhousie properties Key Finiance

LIABILITIES £129.62k
+2282%
CASH £9.21k
+106%
TOTAL ASSETS £353.07k
+62%
All Financial Figures

Current Directors

Director
MCHALE, James
Appointed Date: 27 June 2002
70 years old

Resigned Directors

Secretary
SHAW, Christopher John
Resigned: 30 April 2009
Appointed Date: 01 July 2006

Secretary
SHAW, Christopher John
Resigned: 30 April 2006
Appointed Date: 27 June 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
SHAW, Christopher John
Resigned: 31 August 2003
Appointed Date: 27 June 2002
65 years old

DALHOUSIE PROPERTIES LIMITED Events

28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
01 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100

...
... and 32 more events
04 Sep 2003
Ad 01/09/02--------- £ si 99@1
04 Sep 2003
Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Oct 2002
Partic of mort/charge *
27 Jun 2002
Secretary resigned
27 Jun 2002
Incorporation

DALHOUSIE PROPERTIES LIMITED Charges

8 February 2008
Standard security
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Offices and parking spaces at dalhousie business park…
9 November 2005
Standard security
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The units known as units 35 and 36 mayfield industrial…
26 October 2005
Standard security
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being unit 1B dalhousie business park…
22 August 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at braeside garage on west side of cockpen road…
23 May 2005
Standard security
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The area of ground together with the unit and all other…
14 October 2004
Standard security
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1C, 3B, 3C and offices at dalhousie business park…
14 October 2002
Bond & floating charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…