GEORGE FERRIER PROPERTIES LIMITED
ARBROATH CASTLELAW (NO. 389) LIMITED


Company number SC226681
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address WAULKMILLS, ST VIGEANS, ARBROATH, ANGUS
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 fifty events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 99 . The most likely internet sites of GEORGE FERRIER PROPERTIES LIMITED are www.georgeferrierproperties.co.uk, and www.george-ferrier-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. George Ferrier Properties Limited is a Private Limited Company. The company registration number is SC226681. George Ferrier Properties Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of George Ferrier Properties Limited is Waulkmills St Vigeans Arbroath Angus. . FERRIER, Michael George is a Secretary of the company. FERRIER, Kay Graham is a Director of the company. FERRIER, Michael George is a Director of the company. Nominee Secretary MESSRS THORNTONS WS has been resigned. Director FERRIER, Neil Cuthill has been resigned. Nominee Director HUTCHESON, Iain Henderson has been resigned. Director NAPIER, Margaret Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FERRIER, Michael George
Appointed Date: 06 February 2002

Director
FERRIER, Kay Graham
Appointed Date: 12 December 2007
84 years old

Director
FERRIER, Michael George
Appointed Date: 06 February 2002
85 years old

Resigned Directors

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 06 February 2002
Appointed Date: 04 January 2002

Director
FERRIER, Neil Cuthill
Resigned: 17 November 2005
Appointed Date: 06 February 2002
80 years old

Nominee Director
HUTCHESON, Iain Henderson
Resigned: 06 February 2002
Appointed Date: 04 January 2002

Director
NAPIER, Margaret Anne
Resigned: 12 December 2007
Appointed Date: 06 February 2002
82 years old

Persons With Significant Control

Ferrier Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE FERRIER PROPERTIES LIMITED Events

27 Dec 2016
Confirmation statement made on 27 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 99

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Satisfaction of charge 1 in full
...
... and 40 more events
09 Mar 2002
Registered office changed on 09/03/02 from: 50 castle street dundee angus DD1 3RU
09 Mar 2002
Accounting reference date extended from 31/01/03 to 31/03/03
09 Mar 2002
Ad 06/02/02--------- £ si 98@1=98 £ ic 1/99
07 Feb 2002
Company name changed castlelaw (no. 389) LIMITED\certificate issued on 07/02/02
04 Jan 2002
Incorporation

GEORGE FERRIER PROPERTIES LIMITED Charges

3 April 2002
Standard security
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: 2 flatted dwellinghouses at 98 high street, arbroath, angus.
15 March 2002
Standard security
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop premises and ground pertaining known as…
8 March 2002
Bond & floating charge
Delivered: 13 March 2002
Status: Satisfied on 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…