TAY VALLEY PROPERTIES (PERTH) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5EN

Company number SC047414
Status Active
Incorporation Date 6 April 1970
Company Type Private Limited Company
Address BORDEAUX HOUSE, 31 KINNOULL STREET, PERTH, PERTHSHIRE, PH1 5EN
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 seventy-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of TAY VALLEY PROPERTIES (PERTH) LIMITED are www.tayvalleypropertiesperth.co.uk, and www.tay-valley-properties-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Tay Valley Properties Perth Limited is a Private Limited Company. The company registration number is SC047414. Tay Valley Properties Perth Limited has been working since 06 April 1970. The present status of the company is Active. The registered address of Tay Valley Properties Perth Limited is Bordeaux House 31 Kinnoull Street Perth Perthshire Ph1 5en. . ABL (SECRETARIES) LIMITED is a Secretary of the company. DUNBAR, Iris Pamela is a Director of the company. MACDOUGALL, Linda Walker is a Director of the company. WILLIAMS, Gillian Margaret is a Director of the company. Secretary MILLER HENDRY has been resigned. Director DUNBAR, Catherine Murdoch has been resigned. Director DUNBAR, Robert Walker has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABL (SECRETARIES) LIMITED
Appointed Date: 01 February 2001

Director
DUNBAR, Iris Pamela

76 years old

Director

Director

Resigned Directors

Secretary
MILLER HENDRY
Resigned: 01 February 2001

Director
DUNBAR, Catherine Murdoch
Resigned: 11 March 2004
103 years old

Director
DUNBAR, Robert Walker
Resigned: 13 December 1994
105 years old

Persons With Significant Control

Miss Iris Pamela Dunbar
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Linda Walker Macdougall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Margaret Williams
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAY VALLEY PROPERTIES (PERTH) LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 64 more events
02 Feb 1989
Accounts made up to 31 March 1988

26 Jan 1988
Return made up to 31/12/87; full list of members

26 Jan 1988
Accounts made up to 31 March 1987

14 Jan 1987
Accounts made up to 31 March 1986

14 Jan 1987
Return made up to 03/04/86; full list of members