About

Registered Number: SC186601
Date of Incorporation: 09/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Based in Dundee, Union Street Properties Ltd was setup in 1998, it's status is listed as "Active". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTER, Duncan Robert 15 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 18 March 2019
MR01 - N/A 25 October 2018
MR01 - N/A 25 October 2018
MR01 - N/A 25 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 26 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 01 July 2016
CH04 - Change of particulars for corporate secretary 01 July 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
MR04 - N/A 09 April 2016
AA - Annual Accounts 05 April 2016
MR01 - N/A 11 February 2016
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 July 2012
MEM/ARTS - N/A 03 May 2012
RESOLUTIONS - N/A 02 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 22 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
287 - Change in situation or address of Registered Office 10 May 2007
AA - Annual Accounts 17 April 2007
410(Scot) - N/A 27 March 2007
410(Scot) - N/A 07 March 2007
410(Scot) - N/A 07 March 2007
419a(Scot) - N/A 07 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 07 February 2006
419a(Scot) - N/A 09 November 2005
363a - Annual Return 05 July 2005
AA - Annual Accounts 22 June 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363a - Annual Return 12 July 2004
AA - Annual Accounts 18 March 2004
410(Scot) - N/A 12 February 2004
410(Scot) - N/A 05 February 2004
410(Scot) - N/A 05 February 2004
410(Scot) - N/A 05 February 2004
410(Scot) - N/A 05 February 2004
419a(Scot) - N/A 05 February 2004
419a(Scot) - N/A 05 February 2004
419a(Scot) - N/A 05 February 2004
419a(Scot) - N/A 05 February 2004
410(Scot) - N/A 23 January 2004
363a - Annual Return 14 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 01 May 2002
410(Scot) - N/A 04 March 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 21 June 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 31 March 2000
410(Scot) - N/A 06 January 2000
410(Scot) - N/A 21 December 1999
363s - Annual Return 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
410(Scot) - N/A 23 September 1998
410(Scot) - N/A 23 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 25 January 2016 Outstanding

N/A

Standard security 09 March 2007 Fully Satisfied

N/A

Floating charge 01 March 2007 Fully Satisfied

N/A

Assignation of rents 01 March 2007 Fully Satisfied

N/A

Standard security 06 February 2004 Fully Satisfied

N/A

Assignation of rent 02 February 2004 Fully Satisfied

N/A

Assignation of rent 29 January 2004 Fully Satisfied

N/A

Assignation of rent 29 January 2004 Fully Satisfied

N/A

Assignation of rents 29 January 2004 Fully Satisfied

N/A

Floating charge 08 January 2004 Fully Satisfied

N/A

Bond & floating charge 25 February 2002 Fully Satisfied

N/A

Standard security 23 December 1999 Fully Satisfied

N/A

Floating charge 10 December 1999 Fully Satisfied

N/A

Standard security 16 September 1998 Fully Satisfied

N/A

Floating charge 08 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.