Company number SC038080
Status Active
Incorporation Date 19 October 1962
Company Type Private Limited Company
Address NETHER KINFAUNS CHURCH ROAD, KINFAUNS, PERTH, PERTHSHIRE, PH2 7LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Removed Under Section 1095 as a director
ANNOTATION
Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
. The most likely internet sites of SYDHAR PROPERTIES (DUNDEE) LIMITED are www.sydharpropertiesdundee.co.uk, and www.sydhar-properties-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Sydhar Properties Dundee Limited is a Private Limited Company.
The company registration number is SC038080. Sydhar Properties Dundee Limited has been working since 19 October 1962.
The present status of the company is Active. The registered address of Sydhar Properties Dundee Limited is Nether Kinfauns Church Road Kinfauns Perth Perthshire Ph2 7ld. . GILLIS, Richard is a Director of the company. GILLIS, Ruth Jane Prescott is a Director of the company. GILLIS, Samuel Simon is a Director of the company. MORGAN, Vivien is a Director of the company. Secretary GILLIS, Harold has been resigned. Secretary GILLIS, Richard has been resigned. Secretary HOYLE, Vivien has been resigned. Director GILLIS, Anne has been resigned. Director GILLIS, Harold has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Gillis Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SYDHAR PROPERTIES (DUNDEE) LIMITED Events
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Appointment of Removed Under Section 1095 as a director
-
ANNOTATION
Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
06 Apr 2016
Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
...
... and 98 more events
19 Jan 1988
Accounts for a small company made up to 28 February 1987
05 Oct 1987
Return made up to 01/10/87; full list of members
23 Mar 1987
Accounts for a small company made up to 28 February 1986
07 May 1986
Accounts for a small company made up to 28 February 1985
19 Oct 1962
Certificate of incorporation
11 February 2011
Standard security
Delivered: 17 February 2011
Status: Satisfied
on 3 March 2014
Persons entitled: Dundee City Council
Description: 224 hilltown dundee ANG53201. 226 hilltown dundee ANG53199…
21 September 1983
Standard security
Delivered: 10 October 1983
Status: Satisfied
on 19 May 2005
Persons entitled: The City of Dundee District Council
Description: 17, 19, 21 step row dundee.
18 May 1982
Standard security
Delivered: 1 June 1982
Status: Satisfied
on 19 May 2005
Persons entitled: The City of Dundee District Council
Description: 14 tenement flats at 17, 19, 21 step row dundee.
2 March 1982
Standard security
Delivered: 12 March 1982
Status: Satisfied
on 19 May 2005
Persons entitled: The City of Dundee District Council
Description: 14 tenement flats at 17, 19 and 21 step row dundee.
17 October 1972
Bond & floating charge
Delivered: 23 October 1972
Status: Satisfied
on 16 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…