INTEGRITY ESTATES LIMITED

INTEGRITY ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameINTEGRITY ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237321
    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 INTEGRITY ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INTEGRITY ESTATES LIMITED located?

    Registered Office Address
    10 Westgrove Avenue
    Dundee
    DD2 1PE Tayside
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRITY ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRHY ESTATES LIMITEDSep 25, 2002Sep 25, 2002

    What are the latest accounts for INTEGRITY ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for INTEGRITY ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2014

    Statement of capital on Nov 15, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Andrew Brunton on Jun 20, 2014

    1 pagesCH03

    Director's details changed for Samantha Jane Brunton on Oct 10, 2014

    2 pagesCH01

    Director's details changed for Mr Andrew Stewart Brunton on Jun 20, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 25, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 25, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Sep 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Brunton on Sep 25, 2010

    2 pagesCH01

    Director's details changed for Samantha Jane Brunton on Sep 25, 2010

    2 pagesCH01

    Secretary's details changed for Andrew Brunton on Sep 25, 2010

    2 pagesCH03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of INTEGRITY ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNTON, Andrew
    West Grove Avenue
    DD2 1PE Dundee
    10
    Scotland
    Secretary
    West Grove Avenue
    DD2 1PE Dundee
    10
    Scotland
    British59789540001
    BRUNTON, Andrew Stewart
    West Grove Avenue
    DD2 1PE Dundee
    10
    Scotland
    Director
    West Grove Avenue
    DD2 1PE Dundee
    10
    Scotland
    United KingdomBritish59789540003
    BRUNTON, Samantha Jane
    Oxford Street
    DD2 1TH Dundee
    23
    Scotland
    Director
    Oxford Street
    DD2 1TH Dundee
    23
    Scotland
    ScotlandBritish84987600004
    FIRSTSCOTTISH SECRETARIES LIMITED
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    Secretary
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Midlothian
    74658800001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    What are the latest statements on persons with significant control for INTEGRITY ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does INTEGRITY ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 30, 2007
    Delivered On Dec 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2007Registration of a charge (410)
    Standard security
    Created On Oct 17, 2003
    Delivered On Nov 05, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost ground floor flat at 103 magdalen yard road, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2003Registration of a charge (410)
    Standard security
    Created On Apr 30, 2003
    Delivered On May 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Third floor top floor flat at 27 rosefield street, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 07, 2003Registration of a charge (410)
    • Oct 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 18, 2003
    Delivered On Mar 24, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2003Registration of a charge (410)

    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