Logie Business Park
Kirriemuir
Angus
DD8 5PU
Scotland
Registered Address | Thorntons Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Bruce Stott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,229 |
Cash | £10,898 |
Current Liabilities | £384,859 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 August 2013 | Delivered on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects comprising the yard and buildings at montrose road brechin ANG47969. Outstanding |
---|---|
9 August 2013 | Delivered on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the yard and buildings at orchardbank industrial estate forfar ANG48138. Outstanding |
9 August 2013 | Delivered on: 15 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects comprising unit 3 orchardbank industrial estae forfar angus ANG47976. Outstanding |
30 July 2013 | Delivered on: 9 August 2013 Satisfied on: 2 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2016 | Compulsory strike-off action has been suspended (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Company name changed delson properties LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Resolutions
|
20 August 2015 | Registered office address changed from 7a Logie Road Logie Business Park Kirriemuir Angus DD8 5PU to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Bruce Stott as a director on 12 August 2015 (2 pages) |
2 July 2015 | Satisfaction of charge SC4404370001 in full (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 July 2014 | Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 July 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 August 2013 | Registration of charge 4404370004 (9 pages) |
16 August 2013 | Registration of charge 4404370003 (9 pages) |
15 August 2013 | Registration of charge 4404370002 (9 pages) |
9 August 2013 | Registration of charge 4404370001 (5 pages) |
21 January 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
16 January 2013 | Incorporation
|