This company is commonly known as Doreva Property Company Ltd. (the). The company was founded 62 years ago and was given the registration number SC036648. The firm's registered office is in ANGUS. You can find them at 18 South Tay Street, Dundee, Angus, . This company's SIC code is 41100 - Development of building projects.
Name | : | DOREVA PROPERTY COMPANY LTD. (THE) |
---|---|---|
Company Number | : | SC036648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1961 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 18 South Tay Street, Dundee, Angus, DD1 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birnie House, Alyth, PH11 8NA | Secretary | 21 September 2001 | Active |
Birnie House, Alyth, PH11 8NA | Director | 21 September 2001 | Active |
18, Cedar Road, Broughty Ferry, Dundee, Scotland, DD5 3BB | Director | 10 August 2010 | Active |
23 Tay St South, Dundee, DD1 1NR | Secretary | - | Active |
Calle Milano, 158 Cerros Del Aguila, Mijas Costa 29649, Malaga, Spain, | Director | 21 September 2001 | Active |
20 Albany Road, Broughty Ferry, Dundee, DD5 1NT | Director | - | Active |
Selbie Cottage, 20 Albany Road, West Ferry, Dundee, DD5 1NT | Director | 17 January 2001 | Active |
Riverside, Wormit, DD6 8 | Director | - | Active |
3 Tighnduin Gardens, Monifieth, Dundee, DD5 4HJ | Director | - | Active |
6 Guthrie Terrace, Dundee, DD5 2QX | Director | - | Active |
Ms Gail Price | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 18 Cedar Road, Broughty Ferry, Dundee, Scotland, DD5 3BB |
Nature of control | : |
|
Mr Robert Wilson Hynd | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Birnie House, Alyth, Scotland, PH11 8NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Officers | Change person director company with change date. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.