Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVERALDIE PROPERTIES LIMITED
Company Information for

INVERALDIE PROPERTIES LIMITED

BANNERMAN HOUSE, 27 SOUTH TAY STREET, DUNDEE, DD1 1NR,
Company Registration Number
SC139682
Private Limited Company
Active

Company Overview

About Inveraldie Properties Ltd
INVERALDIE PROPERTIES LIMITED was founded on 1992-08-10 and has its registered office in Dundee. The organisation's status is listed as "Active". Inveraldie Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVERALDIE PROPERTIES LIMITED
 
Legal Registered Office
BANNERMAN HOUSE
27 SOUTH TAY STREET
DUNDEE
DD1 1NR
Other companies in DD4
 
Filing Information
Company Number SC139682
Company ID Number SC139682
Date formed 1992-08-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERALDIE PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of INVERALDIE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN BAILLIE STEWART
Company Secretary 2003-12-31
BRUCE REID LINTON
Director 1993-05-07
IAN BAILLIE STEWART
Director 2003-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR ELIZABETH TODD
Company Secretary 2001-12-17 2003-12-31
ELEANOR ELIZABETH TODD
Director 2001-12-18 2003-12-31
BRUCE REID LINTON
Company Secretary 1993-05-07 2001-12-17
MICHAEL ANTHONY JOHNSTON
Director 1993-05-07 2001-12-17
JORDANS (SCOTLAND) LIMITED
Nominated Secretary 1992-08-10 1993-05-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-08-10 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BAILLIE STEWART D.I.E. ESTATES LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
IAN BAILLIE STEWART JAMES KEILLER ESTATES LIMITED Company Secretary 2008-08-13 CURRENT 1993-07-28 Active
IAN BAILLIE STEWART ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
IAN BAILLIE STEWART SZM ESTATES LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
IAN BAILLIE STEWART SHIRE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
IAN BAILLIE STEWART RLS TRADING LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
IAN BAILLIE STEWART PRIDE DUNDEE LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
IAN BAILLIE STEWART BENSON PROPERTIES LIMITED Company Secretary 2005-04-03 CURRENT 2005-04-03 Active
IAN BAILLIE STEWART HEDGES DEVELOPMENTS LIMITED Company Secretary 2005-04-03 CURRENT 2005-04-03 Active
IAN BAILLIE STEWART MAHL PROPERTIES LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
IAN BAILLIE STEWART KINGSWAY EAST ESTATES LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
IAN BAILLIE STEWART SJB DEVELOPMENTS LIMITED Company Secretary 2004-10-20 CURRENT 2004-03-08 Active
IAN BAILLIE STEWART BRECHIN PROPERTY COMPANY LIMITED Company Secretary 2004-10-01 CURRENT 2004-05-19 Dissolved 2015-01-09
IAN BAILLIE STEWART ST ANDREWS ESTATES (SCOTLAND) LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
IAN BAILLIE STEWART KEILLER PROPERTY TRADING LIMITED Company Secretary 2004-06-03 CURRENT 2004-02-12 Dissolved 2015-01-16
IAN BAILLIE STEWART JAMES KEILLER DEVELOPMENTS LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART JAMES KEILLER SERVICES LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART JAMES KEILLER HOLDINGS LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART KIRKWOOD PROPERTIES LIMITED Company Secretary 2003-12-31 CURRENT 1990-07-17 Dissolved 2014-12-08
IAN BAILLIE STEWART CARMYLE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2000-02-28 Dissolved 2014-12-05
IAN BAILLIE STEWART PIGALLE ENTERTAINMENTS LIMITED Company Secretary 2003-12-31 CURRENT 1981-12-30 Dissolved 2015-11-19
IAN BAILLIE STEWART S L DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-07-12 Active
IAN BAILLIE STEWART BRUCE MCALLAN LIMITED Company Secretary 2003-12-31 CURRENT 1995-09-29 Active
IAN BAILLIE STEWART BALGARTHNO ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1998-12-03 Active - Proposal to Strike off
IAN BAILLIE STEWART SWR DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2000-07-25 Active
IAN BAILLIE STEWART CRESTON ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2001-02-20 Active
IAN BAILLIE STEWART ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-10-17 Active - Proposal to Strike off
IAN BAILLIE STEWART BURNSIDE ESTATES SCOTLAND LIMITED Company Secretary 2003-12-31 CURRENT 2001-12-04 Active
IAN BAILLIE STEWART DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Company Secretary 2003-12-31 CURRENT 1981-08-12 Active - Proposal to Strike off
IAN BAILLIE STEWART BEECH PROPERTY COMPANY LIMITED Company Secretary 2003-12-31 CURRENT 1983-05-16 Active - Proposal to Strike off
IAN BAILLIE STEWART ASH LIMITED Company Secretary 2003-12-31 CURRENT 1986-11-21 Active - Proposal to Strike off
IAN BAILLIE STEWART CASTLELAW ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1996-07-19 Active
IAN BAILLIE STEWART MANHATTAN DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 1999-02-09 Liquidation
IAN BAILLIE STEWART BLUESTONE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1999-05-03 Active - Proposal to Strike off
IAN BAILLIE STEWART DRAM ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2000-11-14 Active - Proposal to Strike off
IAN BAILLIE STEWART MARKETGAIT DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-06-26 Active
IAN BAILLIE STEWART ARBROATH DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-10-26 Active
IAN BAILLIE STEWART DUNSINANE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2002-04-25 Active - Proposal to Strike off
IAN BAILLIE STEWART FLAT HOMES LIMITED Company Secretary 2003-12-31 CURRENT 2002-05-24 Active
IAN BAILLIE STEWART MONIFIETH DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BRUCE REID LINTON CAMPERDOWN ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRUCE REID LINTON ST ANDREWS FOREST LODGES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
BRUCE REID LINTON LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Director 2014-09-02 CURRENT 2012-04-25 Active
BRUCE REID LINTON LINPEN SUB LIMITED Director 2014-08-18 CURRENT 2014-07-08 Dissolved 2018-02-27
BRUCE REID LINTON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2013-11-28 CURRENT 2006-05-10 Active - Proposal to Strike off
BRUCE REID LINTON SJB DEVELOPMENTS LIMITED Director 2013-10-08 CURRENT 2004-03-08 Active
BRUCE REID LINTON LEVEL 2 ENTERTAINMENTS LIMITED Director 2013-08-21 CURRENT 2013-03-05 Dissolved 2015-06-12
BRUCE REID LINTON SLAR DEVELOPMENTS LTD Director 2013-08-15 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BFE DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BROUGHTY FERRY ESTATES LIMITED Director 2013-08-13 CURRENT 2013-07-18 Active
BRUCE REID LINTON JAMES KEILLER PROPERTY HOLDINGS LIMITED Director 2013-07-11 CURRENT 2013-07-04 Active
BRUCE REID LINTON BETASPRING LIMITED Director 2013-05-10 CURRENT 2013-05-02 Dissolved 2015-03-20
BRUCE REID LINTON FOREST ENERGY (SCOTLAND) LTD Director 2012-11-09 CURRENT 2012-11-09 Active
BRUCE REID LINTON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
BRUCE REID LINTON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
BRUCE REID LINTON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
BRUCE REID LINTON FOREST HOMES (SCOTLAND) LIMITED Director 2011-08-31 CURRENT 2005-08-05 Active
BRUCE REID LINTON HELP FOR KIDS Director 2011-06-06 CURRENT 2011-06-06 Active
BRUCE REID LINTON D.I.E. ESTATES LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
BRUCE REID LINTON MUIRHEAD ESTATES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-03-13
BRUCE REID LINTON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NEWBRIDGE) LIMITED Director 2007-10-19 CURRENT 2007-05-03 Dissolved 2015-06-09
BRUCE REID LINTON SZM ESTATES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
BRUCE REID LINTON CAMLIN (GLASGOW) LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
BRUCE REID LINTON ELLIOT ESTATES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BRUCE REID LINTON CAMLIN (GLESPIN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (ANSTRUTHER) LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (BELLSHILL) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
BRUCE REID LINTON CAMLIN (ACADEMY PARK) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
BRUCE REID LINTON FORFAR ESTATES LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active - Proposal to Strike off
BRUCE REID LINTON FORT WILLIAM WATERFRONT LIMITED Director 2005-11-30 CURRENT 2005-09-23 Dissolved 2015-05-01
BRUCE REID LINTON SHIRE PROPERTIES (SCOTLAND) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
BRUCE REID LINTON TAYSIDE BUILDING PRESERVATION TRUST Director 2005-09-22 CURRENT 1991-04-08 Dissolved 2017-05-30
BRUCE REID LINTON RLS TRADING LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
BRUCE REID LINTON BARNTON PROPERTIES LIMITED Director 2005-05-16 CURRENT 2004-08-23 Active - Proposal to Strike off
BRUCE REID LINTON PRIDE DUNDEE LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
BRUCE REID LINTON BENSON PROPERTIES LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON HEDGES DEVELOPMENTS LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON MAHL PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE REID LINTON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
BRUCE REID LINTON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
BRUCE REID LINTON KINGSWAY EAST ESTATES LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (EDINBURGH) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
BRUCE REID LINTON RATTRAY REAL ESTATE LIMITED Director 2004-09-06 CURRENT 2004-02-24 Active
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BRUCE REID LINTON BRECHIN PROPERTY COMPANY LIMITED Director 2004-07-21 CURRENT 2004-05-19 Dissolved 2015-01-09
BRUCE REID LINTON JAMES KEILLER DEVELOPMENTS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER SERVICES LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER HOLDINGS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON CRAIGIE ESTATES LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
BRUCE REID LINTON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
BRUCE REID LINTON MONIFIETH DEVELOPMENTS LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON FLAT HOMES LIMITED Director 2002-07-04 CURRENT 2002-05-24 Active
BRUCE REID LINTON DUNSINANE ESTATES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active - Proposal to Strike off
BRUCE REID LINTON ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Director 2002-04-08 CURRENT 2001-10-17 Active - Proposal to Strike off
BRUCE REID LINTON BURNSIDE ESTATES SCOTLAND LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
BRUCE REID LINTON ARBROATH DEVELOPMENTS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active
BRUCE REID LINTON MARKETGAIT DEVELOPMENTS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
BRUCE REID LINTON DRAM ESTATES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
BRUCE REID LINTON SWR DEVELOPMENTS LIMITED Director 2000-11-06 CURRENT 2000-07-25 Active
BRUCE REID LINTON CARMYLE ESTATES LIMITED Director 2000-06-15 CURRENT 2000-02-28 Dissolved 2014-12-05
BRUCE REID LINTON KIRKWOOD PROPERTIES LIMITED Director 2000-01-13 CURRENT 1990-07-17 Dissolved 2014-12-08
BRUCE REID LINTON BLUESTONE ESTATES LIMITED Director 1999-07-26 CURRENT 1999-05-03 Active - Proposal to Strike off
BRUCE REID LINTON MANHATTAN DEVELOPMENTS LIMITED Director 1999-02-09 CURRENT 1999-02-09 Liquidation
BRUCE REID LINTON BALGARTHNO ESTATES LIMITED Director 1998-12-03 CURRENT 1998-12-03 Active - Proposal to Strike off
BRUCE REID LINTON CASTLELAW ESTATES LIMITED Director 1996-11-14 CURRENT 1996-07-19 Active
BRUCE REID LINTON BRUCE MCALLAN LIMITED Director 1996-04-24 CURRENT 1995-09-29 Active
BRUCE REID LINTON JAMES KEILLER ESTATES LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active
BRUCE REID LINTON BEECH PROPERTY COMPANY LIMITED Director 1990-06-21 CURRENT 1983-05-16 Active - Proposal to Strike off
BRUCE REID LINTON DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Director 1989-05-18 CURRENT 1981-08-12 Active - Proposal to Strike off
BRUCE REID LINTON ASH LIMITED Director 1988-10-14 CURRENT 1986-11-21 Active - Proposal to Strike off
IAN BAILLIE STEWART 382 MEDIA LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-12
IAN BAILLIE STEWART SHIRE PROPERTIES (SCOTLAND) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
IAN BAILLIE STEWART MAHL PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19Termination of appointment of Ian Baillie Stewart on 2023-05-12
2023-06-19APPOINTMENT TERMINATED, DIRECTOR IAN BAILLIE STEWART
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM East Kingsway Business Centre Md Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1396820008
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1396820007
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1396820009
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 550000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 550000
2015-08-17AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-20AUDAUDITOR'S RESIGNATION
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 550000
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-08AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1396820010
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1396820009
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1396820008
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 1396820007
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-30AR0110/08/13 ANNUAL RETURN FULL LIST
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0110/08/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-12AR0110/08/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-22MISCSECT 519 CA2006 AUDITOR'S RESIGNATION
2010-08-11AR0110/08/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2009-08-13363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-08-11363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-14225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-05-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-05-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-05-11RES02REREG PLC-PRI 30/04/04
2004-05-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-12288aNEW DIRECTOR APPOINTED
2004-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED
2003-08-13363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/02
2002-08-13363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-03-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-15288bDIRECTOR RESIGNED
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: BARLOW HOUSE BARLOW PARK WEST PITKERRO INDUSTRIAL ESTATE DUNDEE TAYSIDE
2002-02-15288bSECRETARY RESIGNED
2001-09-11363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-30363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-13363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-13363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-07-10287REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 11 PANMURE STREET DUNDEE DD1 2BQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INVERALDIE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERALDIE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-18 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2013-11-18 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
2013-11-18 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2013-11-08 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
STANDARD SECURITY 2011-10-26 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1994-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INVERALDIE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of INVERALDIE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERALDIE PROPERTIES LIMITED
Trademarks
We have not found any records of INVERALDIE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY GLADMAN DEVELOPMENTS LIMITED 2008-07-30 Outstanding

We have found 1 mortgage charges which are owed to INVERALDIE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for INVERALDIE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as INVERALDIE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INVERALDIE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERALDIE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVERALDIE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.