UKBizDB.co.uk

UNION STREET PROPERTIES LTD.

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

This company is commonly known as Union Street Properties Ltd.. The company was founded 26 years ago and was given the registration number SC186601. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UNION STREET PROPERTIES LTD.
Company Number:SC186601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1998
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
26, Foundry Lane, Dundee, Scotland, DD4 6AY

Director15 July 1998Active
26, Foundry Lane, Dundee, Scotland, DD4 6AY

Director15 July 1998Active
26, Foundry Lane, Dundee, Scotland, DD4 6AY

Director15 July 1998Active
216 Coupar Angus Road, Muirhead, Angus, DD2 5QN

Secretary15 July 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary09 June 1998Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary05 March 2001Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director09 June 1998Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director09 June 1998Active

People with Significant Control

Mr John Kelvin Kerr
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:26 Foundry Lane, Dundee, Scotland, DD4 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek John Souter
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:Scotland
Address:26 Foundry Lane, Dundee, Scotland, DD4 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Duncan Robert Souter
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:Scotland
Address:26 Foundry Lane, Dundee, Scotland, DD4 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-01Officers

Change corporate secretary company with change date.

Download
2016-04-09Mortgage

Mortgage satisfy charge full.

Download
2016-04-09Mortgage

Mortgage satisfy charge full.

Download
2016-04-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.