UKBizDB.co.uk

DOREVA PROPERTY COMPANY LTD. (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18 South Tay Street, Dundee, Angus, DD1 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birnie House, Alyth, PH11 8NA

Secretary21 September 2001Active
Birnie House, Alyth, PH11 8NA

Director21 September 2001Active
18, Cedar Road, Broughty Ferry, Dundee, Scotland, DD5 3BB

Director10 August 2010Active
23 Tay St South, Dundee, DD1 1NR

Secretary-Active
Calle Milano, 158 Cerros Del Aguila, Mijas Costa 29649, Malaga, Spain,

Director21 September 2001Active
20 Albany Road, Broughty Ferry, Dundee, DD5 1NT

Director-Active
Selbie Cottage, 20 Albany Road, West Ferry, Dundee, DD5 1NT

Director17 January 2001Active
Riverside, Wormit, DD6 8

Director-Active
3 Tighnduin Gardens, Monifieth, Dundee, DD5 4HJ

Director-Active
6 Guthrie Terrace, Dundee, DD5 2QX

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Officers

Termination director company with name termination date.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Officers

Change person director company with change date.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.