DIS INVESTMENTS LIMITED
BRIDGE OF ALLAN

Hellopages » Stirling » Stirling » FK9 4AY

Company number SC228996
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address ELLANGOWAN, 18 KEIR STREET, BRIDGE OF ALLAN, FK9 4AY
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 forty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of DIS INVESTMENTS LIMITED are www.disinvestments.co.uk, and www.dis-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Dis Investments Limited is a Private Limited Company. The company registration number is SC228996. Dis Investments Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Dis Investments Limited is Ellangowan 18 Keir Street Bridge of Allan Fk9 4ay. . GREENWOOD, Graham Wallace is a Secretary of the company. GREENWOOD, Graham Wallace is a Director of the company. GREENWOOD, Ian Wallace is a Director of the company. Secretary GREENWOOD, Agnes has been resigned. Secretary GREENWOOD, Janine has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GREENWOOD, Janine has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENWOOD, Graham Wallace
Appointed Date: 24 April 2010

Director
GREENWOOD, Graham Wallace
Appointed Date: 11 March 2002
63 years old

Director
GREENWOOD, Ian Wallace
Appointed Date: 25 June 2015
32 years old

Resigned Directors

Secretary
GREENWOOD, Agnes
Resigned: 24 April 2010
Appointed Date: 30 June 2003

Secretary
GREENWOOD, Janine
Resigned: 30 June 2003
Appointed Date: 11 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Director
GREENWOOD, Janine
Resigned: 30 June 2003
Appointed Date: 11 March 2002
62 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Graham Wallace Greenwood
Notified on: 11 March 2017
63 years old
Nature of control: Ownership of shares – 75% or more

DIS INVESTMENTS LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

26 Aug 2015
Satisfaction of charge 2 in full
26 Aug 2015
Satisfaction of charge 1 in full
...
... and 37 more events
22 Mar 2002
Accounting reference date shortened from 31/03/03 to 30/09/02
22 Mar 2002
Registered office changed on 22/03/02 from: 160 hope street glasgow lanarkshire G2 2TL
13 Mar 2002
Director resigned
13 Mar 2002
Secretary resigned
11 Mar 2002
Incorporation

DIS INVESTMENTS LIMITED Charges

6 May 2002
Standard security
Delivered: 15 May 2002
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Newmarket garage, falkirk road, bannockburn.
5 April 2002
Floating charge
Delivered: 16 April 2002
Status: Satisfied on 26 August 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…