D.S. 2009 PROPERTY LTD.
STIRLING

Hellopages » Stirling » Stirling » FK7 7WT

Company number SC354862
Status Active
Incorporation Date 11 February 2009
Company Type Private Limited Company
Address MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK, SPRINGBANK ROAD, STIRLING, FK7 7WT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of D.S. 2009 PROPERTY LTD. are www.ds2009property.co.uk, and www.d-s-2009-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. D S 2009 Property Ltd is a Private Limited Company. The company registration number is SC354862. D S 2009 Property Ltd has been working since 11 February 2009. The present status of the company is Active. The registered address of D S 2009 Property Ltd is Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Fk7 7wt. . RAE, Leeanne is a Secretary of the company. RAE, Leeanne is a Director of the company. RAE, Stuart is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
RAE, Leeanne
Appointed Date: 11 February 2009

Director
RAE, Leeanne
Appointed Date: 11 February 2009
46 years old

Director
RAE, Stuart
Appointed Date: 11 February 2009
46 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 11 February 2009
Appointed Date: 11 February 2009

Director
MABBOTT, Stephen George
Resigned: 11 February 2009
Appointed Date: 11 February 2009
74 years old

Persons With Significant Control

Mrs Leeanne Rae
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Rae
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.S. 2009 PROPERTY LTD. Events

28 Feb 2017
Confirmation statement made on 11 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 28 February 2015
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2

...
... and 18 more events
08 May 2009
Director and secretary appointed leeanne rae
14 Feb 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

14 Feb 2009
Appointment terminated secretary brian reid LTD.
14 Feb 2009
Appointment terminated director stephen george mabbott
11 Feb 2009
Incorporation

D.S. 2009 PROPERTY LTD. Charges

20 March 2013
Standard security
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 20 hill street stirling.
30 September 2010
Standard security
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 7C valery drive stirling.
14 September 2010
Bond & floating charge
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Undertaking & all property & assets present & future…
10 November 2009
Standard security
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 20 hill street, stirling STG56949.