TPJ PROPERTIES LIMITED
DOLLAR

Hellopages » Perth and Kinross » Perth and Kinross » FK14 7JY

Company number SC147719
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address OCHIL ACCOUNTING LTD, TOADHALL, GLENDEVON, DOLLAR, FK14 7JY
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TPJ PROPERTIES LIMITED are www.tpjproperties.co.uk, and www.tpj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Alloa Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tpj Properties Limited is a Private Limited Company. The company registration number is SC147719. Tpj Properties Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Tpj Properties Limited is Ochil Accounting Ltd Toadhall Glendevon Dollar Fk14 7jy. . GRAY, Sheena is a Secretary of the company. GRAY, John David Alexander is a Director of the company. GRAY, Sheena is a Director of the company. Secretary GRAY, Doreen has been resigned. Nominee Secretary REID, Brian has been resigned. Director GRAY, Doreen has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAY, Sheena
Appointed Date: 15 November 2010

Director
GRAY, John David Alexander
Appointed Date: 26 November 1993
56 years old

Director
GRAY, Sheena
Appointed Date: 01 January 2014
49 years old

Resigned Directors

Secretary
GRAY, Doreen
Resigned: 15 November 2010
Appointed Date: 26 November 1993

Nominee Secretary
REID, Brian
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
GRAY, Doreen
Resigned: 15 November 2010
Appointed Date: 26 November 1993
87 years old

Nominee Director
MABBOTT, Stephen
Resigned: 26 November 1993
Appointed Date: 26 November 1993
74 years old

Persons With Significant Control

Mr John David Alexander Gray
Notified on: 25 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TPJ PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,000

14 Dec 2015
Director's details changed for Mrs Sheena Gray on 1 April 2015
...
... and 75 more events
08 Dec 1993
Registered office changed on 08/12/93 from: c/o 9 glasgow road paisley PA1 3QS

30 Nov 1993
Registered office changed on 30/11/93 from: 82 mitchell street glasgow G1 3NA

30 Nov 1993
Director resigned

30 Nov 1993
Secretary resigned

26 Nov 1993
Incorporation

TPJ PROPERTIES LIMITED Charges

24 November 2014
Charge code SC14 7719 0013
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5/1, 172 crow roa\d, glasgow. GLA169495…
24 November 2014
Charge code SC14 7719 0012
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/r, 10 woodcroft avenue, glasgow. GLA81063…
24 November 2014
Charge code SC14 7719 0011
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/1, 6 woodcroft avenue, glasgow. Title number GLA6286…
24 November 2014
Charge code SC14 7719 0010
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2/2, 10 barnton street, stirling. Title number…
24 November 2014
Charge code SC14 7719 0009
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1/2, 10 barnton street, stirling. Title number…
24 November 2014
Charge code SC14 7719 0008
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The southmost flat on the 1ST floor 48B port street…
30 October 2014
Charge code SC14 7719 0007
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
28 June 2010
Standard security
Delivered: 30 June 2010
Status: Satisfied on 1 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Southmost first floor flat, 10 barnton street, stirling…
27 July 2000
Standard security
Delivered: 7 August 2000
Status: Satisfied on 1 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Southmost first floor flat at 48B port street, stirling.
14 July 2000
Standard security
Delivered: 25 July 2000
Status: Satisfied on 1 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Top floor flat, 10 barnton street, stirling.
18 July 1994
Standard security
Delivered: 22 July 1994
Status: Satisfied on 20 July 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 265/267 saint johns road, corstorphine, edinburgh.
4 July 1994
Floating charge
Delivered: 14 July 1994
Status: Satisfied on 1 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…