Active - Proposal to Strike off
Company Information for EQUALBLEND PROPERTIES LIMITED
PRIORITY HOUSE, 23 ROSEANGLE, DUNDEE, DD1 4LS,
|
Company Registration Number
SC243753
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EQUALBLEND PROPERTIES LIMITED | |
Legal Registered Office | |
PRIORITY HOUSE 23 ROSEANGLE DUNDEE DD1 4LS Other companies in DD1 | |
Company Number | SC243753 | |
---|---|---|
Company ID Number | SC243753 | |
Date formed | 2003-02-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 31/03/2018 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:22:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VERONICA ROSE ANN GIBSON |
||
HARRY LOCHERTY |
||
ANDREW JOHN PRIOR |
||
ANDREW PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN GIBLEN |
Company Secretary | ||
GRAHAM GIBLEN |
Director | ||
KATHLEEN GIBLEN |
Director | ||
DAVID BRUCE |
Company Secretary | ||
DAVID BRUCE |
Director | ||
KATHLEEN GIBLEN |
Director | ||
EDEN SECRETARIES LIMITED |
Company Secretary | ||
GLASSMILL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUALBLEND LIMITED | Director | 2017-05-26 | CURRENT | 1988-06-06 | Active - Proposal to Strike off | |
PERTH ROAD PROPERTIES LIMITED | Director | 2012-05-30 | CURRENT | 1998-08-17 | Dissolved 2016-02-09 | |
PRIORITY CARE (NORTHERN) LIMITED | Director | 2012-05-30 | CURRENT | 2001-10-12 | Active | |
PRIORITY FIRST TRAINING LIMITED | Director | 2012-03-07 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
PRIORITY CARE (TAYSIDE) LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Active | |
PRIORITY CARE GROUP LIMITED | Director | 2010-09-23 | CURRENT | 1998-08-17 | Active | |
PRIORITY CARE LIMITED | Director | 2005-12-20 | CURRENT | 1987-04-16 | Active | |
PRIORITY CARE NURSING LIMITED | Director | 2005-12-20 | CURRENT | 1994-11-02 | Active | |
EQUALBLEND LIMITED | Director | 2017-05-26 | CURRENT | 1988-06-06 | Active - Proposal to Strike off | |
PRIORITY CARE (TAYSIDE) LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Active | |
PERTH ROAD PROPERTIES LIMITED | Director | 2011-04-29 | CURRENT | 1998-08-17 | Dissolved 2016-02-09 | |
PRIORITY FIRST TRAINING LIMITED | Director | 2011-04-29 | CURRENT | 2000-09-25 | Active - Proposal to Strike off | |
PRIORITY CARE (NORTHERN) LIMITED | Director | 2011-04-29 | CURRENT | 2001-10-12 | Active | |
PRIORITY CARE LIMITED | Director | 2011-04-29 | CURRENT | 1987-04-16 | Active | |
PRIORITY CARE NURSING LIMITED | Director | 2011-04-29 | CURRENT | 1994-11-02 | Active | |
PRIORITY CARE GROUP LIMITED | Director | 2011-04-29 | CURRENT | 1998-08-17 | Active | |
EQUALBLEND LIMITED | Director | 2017-05-26 | CURRENT | 1988-06-06 | Active - Proposal to Strike off | |
EQUALBLEND LIMITED | Director | 2017-05-26 | CURRENT | 1988-06-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/09/2017 TO 30/06/2017 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2437530007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2437530006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GIBLEN | |
AP01 | DIRECTOR APPOINTED MR HARRY LOCHERTY | |
AP01 | DIRECTOR APPOINTED MRS VERONICA ROSE ANN GIBSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PRIOR | |
AP01 | DIRECTOR APPOINTED MR ANDREW PRIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN GIBLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM VERDANT WORKS WEST HENDERSONS WYND DUNDEE DD1 5BT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 18/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBLEN / 18/04/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBLEN / 01/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 01/02/2013 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2012 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ | |
AR01 | 11/02/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 19/02/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/04 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/02/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
ASSIGNATION | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUALBLEND PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EQUALBLEND PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |