DSW PROPERTIES LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 1UQ

Company number SC222441
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address DALBLAIR HOUSE, 46 DALBLAIR ROAD, AYR, KA7 1UQ
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-seven events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 10 . The most likely internet sites of DSW PROPERTIES LIMITED are www.dswproperties.co.uk, and www.dsw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Dsw Properties Limited is a Private Limited Company. The company registration number is SC222441. Dsw Properties Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Dsw Properties Limited is Dalblair House 46 Dalblair Road Ayr Ka7 1uq. . WILLIS, Shirley Ann is a Secretary of the company. WILLIS, Shirley Ann is a Director of the company. WILLIS, Thomas David is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIS, Shirley Ann
Appointed Date: 22 August 2001

Director
WILLIS, Shirley Ann
Appointed Date: 22 August 2001
64 years old

Director
WILLIS, Thomas David
Appointed Date: 22 August 2001
68 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Director
HARRISON, Malcolm Joseph
Resigned: 22 August 2001
Appointed Date: 22 August 2001
51 years old

Director
KANE, Dorothy May
Resigned: 22 August 2001
Appointed Date: 22 August 2001
89 years old

Persons With Significant Control

Mr Thomas David Willis
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DSW PROPERTIES LIMITED Events

28 Aug 2016
Confirmation statement made on 22 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10

26 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 10

...
... and 57 more events
29 Aug 2001
New director appointed
29 Aug 2001
New secretary appointed
29 Aug 2001
Secretary resigned;director resigned
29 Aug 2001
Director resigned
22 Aug 2001
Incorporation

DSW PROPERTIES LIMITED Charges

27 May 2014
Charge code SC22 2441 0017
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2-28 parkhouse street, ayr AYR31894…
27 May 2014
Charge code SC22 2441 0016
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6 miller road, ayr AYR60938…
27 May 2014
Charge code SC22 2441 0015
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3,4 & 5 killoch place, ayr AYR67250…
27 May 2014
Charge code SC22 2441 0014
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5, 7, 9, 9A & 9B church street, troon AYR15580…
27 May 2014
Charge code SC22 2441 0013
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 May 2014
Charge code SC22 2441 0012
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 May 2014
Charge code SC22 2441 0011
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
11 June 2008
Standard security
Delivered: 1 July 2008
Status: Satisfied on 11 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Subjects to the west side of glebe street stevenston also…
27 July 2007
Standard security
Delivered: 2 August 2007
Status: Satisfied on 12 October 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The parakeet, academy street, hurlford AYR74085.
12 September 2005
Standard security
Delivered: 14 September 2005
Status: Satisfied on 11 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 72, 74 and 76 dalblair…
12 September 2005
Standard security
Delivered: 14 September 2005
Status: Satisfied on 11 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: That piece of land being part of the landss of barns…
5 July 2005
Standard security
Delivered: 14 July 2005
Status: Satisfied on 11 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming 2 to 28 parkhouse street…
25 August 2004
Standard security
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 miller road, ayr.
25 March 2003
Standard security
Delivered: 5 April 2003
Status: Satisfied on 11 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending in total to 87.99 hectares or…
17 February 2003
Floating charge
Delivered: 7 March 2003
Status: Satisfied on 28 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 November 2001
Standard security
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5,7,9,9A & 9B church street, troon.
30 August 2001
Bond & floating charge
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…