DOON VALLEY PROPERTY LTD.
BELLSHILL

Hellopages » North Lanarkshire » North Lanarkshire » ML4 1SA

Company number SC201099
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 8 JUBILEE WAY, BELLSHILL, SCOTLAND, ML4 1SA
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 sixty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 27 October 2016 with updates; Registered office address changed from C/O Doon Valley Unit 6 Block 7 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH to 8 Jubilee Way Bellshill ML4 1SA on 25 January 2017. The most likely internet sites of DOON VALLEY PROPERTY LTD. are www.doonvalleyproperty.co.uk, and www.doon-valley-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Doon Valley Property Ltd is a Private Limited Company. The company registration number is SC201099. Doon Valley Property Ltd has been working since 27 October 1999. The present status of the company is Active. The registered address of Doon Valley Property Ltd is 8 Jubilee Way Bellshill Scotland Ml4 1sa. . HOUSTON, Maxine is a Secretary of the company. BAILLIE, Yvonne is a Director of the company. HOUSTON, Maxine is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MILLER, Margaret has been resigned. Director MILLER, William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOUSTON, Maxine
Appointed Date: 27 October 1999

Director
BAILLIE, Yvonne
Appointed Date: 27 October 1999
62 years old

Director
HOUSTON, Maxine
Appointed Date: 27 October 1999
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
MILLER, Margaret
Resigned: 01 October 2012
Appointed Date: 27 October 1999
87 years old

Director
MILLER, William
Resigned: 01 October 2012
Appointed Date: 27 October 1999
83 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Persons With Significant Control

Mrs Maxine Houston
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

DOON VALLEY PROPERTY LTD. Events

28 Jan 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Confirmation statement made on 27 October 2016 with updates
25 Jan 2017
Registered office address changed from C/O Doon Valley Unit 6 Block 7 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH to 8 Jubilee Way Bellshill ML4 1SA on 25 January 2017
17 Jan 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 54 more events
06 Dec 1999
New director appointed
06 Dec 1999
New director appointed
29 Oct 1999
Secretary resigned
29 Oct 1999
Director resigned
27 Oct 1999
Incorporation

DOON VALLEY PROPERTY LTD. Charges

15 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 mincher crescent, north lodge, motherwell (title number…
15 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 mavisbank gardens, bellshill (title number LAN12648).
15 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 mavisbank gardens, bellshill (title number LAN112854).
15 June 2006
Standard security
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 rowanden avenue, bellshill (title number LAN61508).
26 May 2006
Bond & floating charge
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…