DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED

DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC075804
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED located?

    Registered Office Address
    Bannerman House
    27 South Tay Street
    DD1 1NR Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigieroad Dundee DD4 7RH to Bannerman House 27 South Tay Street Dundee DD1 1NR on Jan 13, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge SC0758040017 in full

    1 pagesMR04

    Satisfaction of charge SC0758040018 in full

    1 pagesMR04

    Satisfaction of charge SC0758040021 in full

    1 pagesMR04

    Satisfaction of charge SC0758040020 in full

    1 pagesMR04

    Satisfaction of charge SC0758040015 in full

    1 pagesMR04

    Satisfaction of charge SC0758040016 in full

    1 pagesMR04

    Satisfaction of charge SC0758040014 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Satisfaction of charge SC0758040019 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 50
    SH01

    Accounts for a small company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 50
    SH01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Ian Baillie
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    Secretary
    7 Rosamunde Pilcher Drive
    Longforgan
    DD2 5EF Dundee
    British95318310001
    LINTON, Bruce Reid
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    Director
    2a Ellieslea Road
    West Ferry
    DD5 1JG Dundee
    Angus
    ScotlandBritish72090180001
    TODD, Eleanor Elizabeth
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    Secretary
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    British48236670002
    WALKER, David Anthony
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    Secretary
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    British57842820001
    TODD, Eleanor Elizabeth
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    Director
    Blacketyside Farm
    KY8 5PX Leven
    Fife
    United KingdomBritish48236670002
    WALKER, David Anthony
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    Director
    27 Cedar Road
    West Ferry
    DD5 3BA Broughty Ferry
    Dundee Tayside
    United KingdomBritish57842820001

    Who are the persons with significant control of DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruce Reid Linton
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    Apr 20, 2017
    27 South Tay Street
    DD1 1NR Dundee
    Bannerman House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 21, 2014
    Delivered On Jun 03, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Jun 03, 2014Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    61 king street, broughty ferry, dundee ANG5865. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Ground on south side of mid craigie road, dundee being part of the lands of craigie. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Jan 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    The mardi gras and bar chevrolet, 21 south ward road, dundee. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Part of the laigh park of dudhope, dundee and subjects at park mill, douglas street, dundee ANG60759. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Land and buildings known as 63-73 king street, dundee. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Satisfied
    Brief description
    Ground on east and west side of blinshall street, dundee and on north side of miln street, dundee. Notification of addition to or amendment of charge.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Nov 22, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 03, 2012
    Delivered On Dec 13, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at parkmill, dundee ANG60759 ANG68232.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 13, 2012Registration of a charge (MG01s)
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 07, 1989
    Delivered On Mar 15, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "The rollerama" south ward road dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 1989Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 07, 1988
    Delivered On Mar 21, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 of doc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 1988Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 16, 1987
    Delivered On Dec 29, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Premises at 23 union st, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1987Registration of a charge
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1986
    Delivered On Mar 20, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Park mill douglas street dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1986Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 03, 1985
    Delivered On Dec 03, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground at harrison rd., Dryburgh industrial estate, dundee, together with buildings erected thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 1985Registration of a charge
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 11, 1985
    Delivered On Jul 18, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2A ellieslea road, west ferry dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 1985Registration of a charge
    Standard security
    Created On Dec 04, 1984
    Delivered On Dec 10, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    63/73 king st dundee.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 1984Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 22, 1984
    Delivered On Mar 22, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 22, 1984Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 09, 1983
    Delivered On May 24, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 doc 10.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1983Registration of a charge
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 24, 1981
    Delivered On Dec 02, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34/42 blinshall st dundee.
    Persons Entitled
    • Anderson (Dumbarton Road) Property Company LTD
    Transactions
    • Dec 02, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0