DEMOR INVESTMENTS (T.F. PROPERTIES) LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1QF

Company number SC108997
Status Active
Incorporation Date 1 February 1988
Company Type Private Limited Company
Address HUTCHISON & CO., B5 WHITECROOK BUSINESS CENTRE, 78 WHITECROOK STREET, CLYDEBANK, DUNBARTONSHIRE, G81 1QF
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 seventy-nine events have happened. The last three records are Micro company accounts made up to 31 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Annual return made up to 7 May 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 100 . The most likely internet sites of DEMOR INVESTMENTS (T.F. PROPERTIES) LIMITED are www.demorinvestmentstfproperties.co.uk, and www.demor-investments-t-f-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Demor Investments T F Properties Limited is a Private Limited Company. The company registration number is SC108997. Demor Investments T F Properties Limited has been working since 01 February 1988. The present status of the company is Active. The registered address of Demor Investments T F Properties Limited is Hutchison Co B5 Whitecrook Business Centre 78 Whitecrook Street Clydebank Dunbartonshire G81 1qf. . DOWNIE, Anna De Cartaret Vibert is a Secretary of the company. DOWNIE, Anna De Cartaret Vibert is a Director of the company. LE MARQUAND, Desmond Roy is a Director of the company. Secretary LE MARQUAND, Dorothy has been resigned. Secretary MONTGOMERY, Robert has been resigned. Secretary MORRISON, James Stuart has been resigned. Director MORRISON, Christine Robertson has been resigned. Director MORRISON, James Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOWNIE, Anna De Cartaret Vibert
Appointed Date: 01 March 2007

Director
DOWNIE, Anna De Cartaret Vibert
Appointed Date: 11 June 2012
44 years old

Director

Resigned Directors

Secretary
LE MARQUAND, Dorothy
Resigned: 18 July 2002
Appointed Date: 30 April 1990

Secretary
MONTGOMERY, Robert
Resigned: 01 March 2007
Appointed Date: 18 July 2002

Secretary
MORRISON, James Stuart
Resigned: 30 April 1990

Director
MORRISON, Christine Robertson
Resigned: 04 April 1990
73 years old

Director
MORRISON, James Stuart
Resigned: 30 April 1990
78 years old

DEMOR INVESTMENTS (T.F. PROPERTIES) LIMITED Events

27 Jul 2016
Micro company accounts made up to 31 October 2015
16 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

24 Jul 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

28 Jan 2015
Accounts for a dormant company made up to 31 October 2014
13 Jun 2014
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100

...
... and 69 more events
24 Feb 1988
PUC2 98 x £1 ord 080288

24 Feb 1988
Accounting reference date notified as 31/10

09 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1988
Registered office changed on 09/02/88 from: 24 castle st edinburgh EH2 3HT

01 Feb 1988
Incorporation

DEMOR INVESTMENTS (T.F. PROPERTIES) LIMITED Charges

19 December 1996
Standard security
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 112/114 hotspur street,glasgow.
14 May 1996
Bond & floating charge
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…