Company NameIntegra Real Estate Ltd.
DirectorsJane Gillespie Guz and Vincent Guz
Company StatusActive
Company NumberSC208033
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJane Gillespie Guz
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address14 Pearce Avenue
Edinburgh
EH12 8SW
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address14 Pearce Avenue
Edinburgh
EH12 8SW
Scotland
Secretary NameMr Vincent Guz
NationalityBritish
StatusCurrent
Appointed04 September 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address14 Pearce Avenue
Edinburgh
EH12 8SW
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Secretary NameJane Gillespie Guz
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Secretary NameRobert Gordon Wilson
NationalityBritish
StatusResigned
Appointed02 December 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2006)
RoleSolicitor
Correspondence Address37 Union Street
Dundee
DD1 4BS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteintegrarealestate.com
Telephone07 949179955
Telephone regionMobile

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Jane Gillespie Guz
50.00%
Ordinary
500 at £1Vincent Guz
50.00%
Ordinary

Financials

Year2014
Net Worth£63,449
Cash£1,951
Current Liabilities£51,113

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

18 January 2006Delivered on: 20 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 50 william fitzgerald way, emmock woods, dundee ang 4013.
Outstanding
15 May 2003Delivered on: 21 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 17 omachie place, wellbank, by broughty ferry.
Outstanding
10 December 2020Delivered on: 21 December 2020
Persons entitled: Paragon Mortgages Limited a Company Incorporated Under the Companies Acts in England & Wales (Company Number 02337854) and Having Its Registered Office at 51 Homer Road, Solihull, West Midlands B91 3QJ

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 219 king street, broughty ferry, dundee DD5 2AX being the subjects registered in the land register of scotland under title number ANG8163.
Outstanding
18 September 2001Delivered on: 1 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 fintry place, broughty ferry, dundee.
Outstanding
21 April 2008Delivered on: 29 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12B moncur crescent, dundee.
Outstanding
16 November 2006Delivered on: 7 December 2006
Persons entitled: Paragon Mortgage Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 November 2006Delivered on: 7 December 2006
Persons entitled: Paragon Mortgage Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 June 2006Delivered on: 16 June 2006
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects being the northmost house on the ground floor of the tenement 3 manor place, broughty ferry, dundee ang 11228.
Outstanding
14 February 2006Delivered on: 16 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 omachie place, broughty ferry, dundee ANG7136.
Outstanding
18 January 2006Delivered on: 20 January 2006
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost first floor house of the tenement 3 dens road dundee ang 17048.
Outstanding
18 January 2006Delivered on: 20 January 2006
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects being the flatted dwellinghouse known as 112 strathmore street, broughty ferry, dundee ang 17179.
Outstanding
18 January 2006Delivered on: 20 January 2006
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects being the northmost house on the ground floor of the tenement 3 manor place, broughty ferry, dundee ang 11228.
Outstanding
18 January 2006Delivered on: 20 January 2006
Satisfied on: 20 August 2011
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 86 gardyne place, dundee ang 27035.
Fully Satisfied
30 November 2004Delivered on: 8 December 2004
Satisfied on: 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 86 gardyne place, dundee (title number ANG27035).
Fully Satisfied
21 May 2004Delivered on: 29 May 2004
Satisfied on: 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 dens road, dundee ANG17048.
Fully Satisfied
20 January 2003Delivered on: 29 January 2003
Satisfied on: 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 william fitzgerald way, emmock wood, dundee.
Fully Satisfied
21 November 2001Delivered on: 27 November 2001
Satisfied on: 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost ground floor flat known as and forming 112 strathmore street, dundee.
Fully Satisfied
8 November 2007Delivered on: 16 November 2007
Satisfied on: 9 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 manor place, broughty ferry.
Fully Satisfied
5 October 2007Delivered on: 10 October 2007
Satisfied on: 9 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as 1C eden street, dundee (title number ANG23348).
Fully Satisfied
29 December 2000Delivered on: 9 January 2001
Satisfied on: 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 manor place, broughty ferry, dundee, DD5 2BZ.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
21 December 2020Registration of charge SC2080330020, created on 10 December 2020 (5 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Director's details changed for Mr Vincent Guz on 5 September 2011 (2 pages)
14 June 2013Director's details changed for Jane Gillespie Guz on 5 September 2011 (2 pages)
14 June 2013Secretary's details changed for Mr Vincent Guz on 5 September 2011 (2 pages)
14 June 2013Secretary's details changed for Mr Vincent Guz on 5 September 2011 (2 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for Jane Gillespie Guz on 5 September 2011 (2 pages)
14 June 2013Director's details changed for Mr Vincent Guz on 5 September 2011 (2 pages)
14 June 2013Director's details changed for Jane Gillespie Guz on 5 September 2011 (2 pages)
14 June 2013Secretary's details changed for Mr Vincent Guz on 5 September 2011 (2 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for Mr Vincent Guz on 5 September 2011 (2 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
9 November 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
22 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Jane Gillespie Guz on 12 June 2010 (2 pages)
29 June 2010Director's details changed for Jane Gillespie Guz on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
17 June 2008Return made up to 12/06/08; full list of members (3 pages)
17 June 2008Return made up to 12/06/08; full list of members (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
6 September 2006New secretary appointed;new director appointed (4 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed;new director appointed (4 pages)
6 September 2006Secretary resigned (1 page)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Dec mort/charge * (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
27 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2003Partic of mort/charge * (5 pages)
21 May 2003Partic of mort/charge * (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (5 pages)
11 October 2002Registered office changed on 11/10/02 from: 58 fintry place broughty ferry dundee angus DD5 3BJ (1 page)
11 October 2002Registered office changed on 11/10/02 from: 58 fintry place broughty ferry dundee angus DD5 3BJ (1 page)
21 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Registered office changed on 08/05/02 from: 50 william fitzgerald way emmock woods dundee angus DD4 9FB (1 page)
8 May 2002Registered office changed on 08/05/02 from: 50 william fitzgerald way emmock woods dundee angus DD4 9FB (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
27 November 2001Partic of mort/charge * (5 pages)
27 November 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (5 pages)
14 September 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
14 September 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
7 September 2001Ad 21/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 2001Ad 21/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2001Return made up to 12/06/01; full list of members (6 pages)
21 June 2001Return made up to 12/06/01; full list of members (6 pages)
9 January 2001Partic of mort/charge * (6 pages)
9 January 2001Partic of mort/charge * (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Incorporation (18 pages)
12 June 2000Incorporation (18 pages)