Edinburgh
EH12 8SW
Scotland
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 14 Pearce Avenue Edinburgh EH12 8SW Scotland |
Secretary Name | Mr Vincent Guz |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 14 Pearce Avenue Edinburgh EH12 8SW Scotland |
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Secretary Name | Jane Gillespie Guz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Secretary Name | Robert Gordon Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2006) |
Role | Solicitor |
Correspondence Address | 37 Union Street Dundee DD1 4BS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | integrarealestate.com |
---|---|
Telephone | 07 949179955 |
Telephone region | Mobile |
Registered Address | 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Jane Gillespie Guz 50.00% Ordinary |
---|---|
500 at £1 | Vincent Guz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,449 |
Cash | £1,951 |
Current Liabilities | £51,113 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
18 January 2006 | Delivered 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 2003 | Delivered 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 2020 | Delivered 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 2001 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 |
16 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 December 2020 | Registration of charge SC2080330020, created on 10 December 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Director's details changed for Mr Vincent Guz on 5 September 2011 (2 pages) |
14 June 2013 | Director's details changed for Jane Gillespie Guz on 5 September 2011 (2 pages) |
14 June 2013 | Secretary's details changed for Mr Vincent Guz on 5 September 2011 (2 pages) |
14 June 2013 | Secretary's details changed for Mr Vincent Guz on 5 September 2011 (2 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for Jane Gillespie Guz on 5 September 2011 (2 pages) |
14 June 2013 | Director's details changed for Mr Vincent Guz on 5 September 2011 (2 pages) |
14 June 2013 | Director's details changed for Jane Gillespie Guz on 5 September 2011 (2 pages) |
14 June 2013 | Secretary's details changed for Mr Vincent Guz on 5 September 2011 (2 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for Mr Vincent Guz on 5 September 2011 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
9 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
13 July 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Jane Gillespie Guz on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Jane Gillespie Guz on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
6 September 2006 | New secretary appointed;new director appointed (4 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed;new director appointed (4 pages) |
6 September 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members
|
27 June 2005 | Return made up to 12/06/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members
|
24 June 2004 | Return made up to 12/06/04; full list of members
|
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members
|
7 July 2003 | Return made up to 12/06/03; full list of members
|
21 May 2003 | Partic of mort/charge * (5 pages) |
21 May 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 58 fintry place broughty ferry dundee angus DD5 3BJ (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 58 fintry place broughty ferry dundee angus DD5 3BJ (1 page) |
21 June 2002 | Return made up to 12/06/02; full list of members
|
21 June 2002 | Return made up to 12/06/02; full list of members
|
8 May 2002 | Registered office changed on 08/05/02 from: 50 william fitzgerald way emmock woods dundee angus DD4 9FB (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 50 william fitzgerald way emmock woods dundee angus DD4 9FB (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
27 November 2001 | Partic of mort/charge * (5 pages) |
27 November 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
14 September 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
14 September 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
7 September 2001 | Ad 21/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 2001 | Ad 21/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
9 January 2001 | Partic of mort/charge * (6 pages) |
9 January 2001 | Partic of mort/charge * (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Incorporation (18 pages) |
12 June 2000 | Incorporation (18 pages) |