Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GARDYNE'S PROPERTY COMPANY LTD.
Company Information for

GARDYNE'S PROPERTY COMPANY LTD.

211A ALBERT STREET, DUNDEE, DD4 6QA,
Company Registration Number
SC255165
Private Limited Company
Active

Company Overview

About Gardyne's Property Company Ltd.
GARDYNE'S PROPERTY COMPANY LTD. was founded on 2003-09-02 and has its registered office in Dundee. The organisation's status is listed as "Active". Gardyne's Property Company Ltd. 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
GARDYNE'S PROPERTY COMPANY LTD.
 
Legal Registered Office
211A ALBERT STREET
DUNDEE
DD4 6QA
Other companies in DD6
 
Filing Information
Company Number SC255165
Company ID Number SC255165
Date formed 2003-09-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARDYNE'S PROPERTY COMPANY LTD.
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 GARDYNE'S PROPERTY COMPANY LTD.

Current Directors
Officer Role Date Appointed
IVOR FOWLER
Company Secretary 2003-09-02
RIZVAN ABOOBAKER
Director 2003-10-31
IVOR FOWLER
Director 2003-09-02
DOUGLAS ALEXANDER WESTBROOK
Director 2003-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GRANT
Director 2003-09-02 2008-11-17
RAYMOND PATERSON
Director 2003-09-02 2007-04-20
BRIAN REID LTD.
Nominated Secretary 2003-09-02 2003-09-02
STEPHEN MABBOTT LTD.
Nominated Director 2003-09-02 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR FOWLER FOWLER PROPERTIES LTD. Company Secretary 2005-07-14 CURRENT 2002-08-29 Active - Proposal to Strike off
IVOR FOWLER CODEMEAL LIMITED Company Secretary 2004-09-02 CURRENT 2004-08-26 Active
RIZVAN ABOOBAKER BAKER BRADLEY DUNDEE LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
RIZVAN ABOOBAKER QDECCO LIMITED Director 2007-12-07 CURRENT 2003-05-20 Active - Proposal to Strike off
RIZVAN ABOOBAKER BBK ASSOCIATES LIMITED Director 2006-11-16 CURRENT 2006-11-16 Active
RIZVAN ABOOBAKER BAKER BRADLEY LIMITED Director 2006-08-11 CURRENT 2006-07-27 Active - Proposal to Strike off
RIZVAN ABOOBAKER CODEMEAL LIMITED Director 2004-09-02 CURRENT 2004-08-26 Active
IVOR FOWLER DI PROPERTY (SCOTLAND) LTD Director 2013-07-08 CURRENT 2013-07-08 Active
IVOR FOWLER CODEMEAL LIMITED Director 2004-09-08 CURRENT 2004-08-26 Active
IVOR FOWLER FOWLER PROPERTIES LTD. Director 2002-08-29 CURRENT 2002-08-29 Active - Proposal to Strike off
DOUGLAS ALEXANDER WESTBROOK DI PROPERTY (SCOTLAND) LTD Director 2013-07-08 CURRENT 2013-07-08 Active
DOUGLAS ALEXANDER WESTBROOK FIXROLE LIMITED Director 1991-07-26 CURRENT 1989-07-26 Active
DOUGLAS ALEXANDER WESTBROOK WESTBROOK ENTERPRISES (SCOTLAND) LIMITED Director 1990-02-08 CURRENT 1988-07-28 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
2023-10-16CESSATION OF IVOR FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GRAHAM LAFFERTY
2023-10-16CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR IVOR FOWLER
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2551650013
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2551650015
2023-04-0528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-02-08Termination of appointment of Ivor Fowler on 2023-01-26
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 15 Linden Avenue Newport on Tay Fife DD6 8DU
2022-11-21CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-04-25AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WESTBROOK
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-08-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2551650008
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER WESTBROOK
2020-09-15PSC07CESSATION OF DOUGLAS ALEXANDER WESTBROOK AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-07-11AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-10-26AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2551650014
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-10-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 8667
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-09-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-08AR0102/09/15 ANNUAL RETURN FULL LIST
2014-10-29AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-10AR0102/09/14 ANNUAL RETURN FULL LIST
2013-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650012
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650013
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650014
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650015
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650016
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650017
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650008
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650009
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650010
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2551650011
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 2551650007
2013-09-03AR0102/09/13 FULL LIST
2013-07-16AA28/02/13 TOTAL EXEMPTION SMALL
2012-10-22AR0102/09/12 FULL LIST
2012-07-17AA29/02/12 TOTAL EXEMPTION SMALL
2011-10-03AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-13AR0102/09/11 FULL LIST
2010-09-04AR0102/09/10 FULL LIST
2010-08-11AA28/02/10 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-06-22AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GRANT
2008-09-11363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-15AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: C/O MCNAUGHTON & MCARA 7 WARD ROAD DUNDEE TAYSIDE, DD1 1LR
2007-09-27363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-24288bDIRECTOR RESIGNED
2007-04-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-07363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-19419a(Scot)DEC MORT/CHARGE *****
2005-09-05353LOCATION OF REGISTER OF MEMBERS
2005-09-05363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-09-06363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 15 LINDEN AVENUE NEWPORT ON TAY FIFE DD6 8DY
2004-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 25-57 ANNFIELD ROAD DUNDEE DD1 5JH
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-13225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2003-11-09288cDIRECTOR'S PARTICULARS CHANGED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-0388(2)RAD 02/09/03--------- £ SI 9998@1=9998 £ IC 2/10000
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GARDYNE'S PROPERTY COMPANY LTD. 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 GARDYNE'S PROPERTY COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Satisfied BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-15 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-02-03 Outstanding NATIONWIDE BUILDING SOCIETY
BOND & FLOATING CHARGE 2004-01-23 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2022-02-28

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 GARDYNE'S PROPERTY COMPANY LTD.

Intangible Assets
Patents
We have not found any records of GARDYNE'S PROPERTY COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GARDYNE'S PROPERTY COMPANY LTD.
Trademarks
We have not found any records of GARDYNE'S PROPERTY COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDYNE'S PROPERTY COMPANY LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as GARDYNE'S PROPERTY COMPANY LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GARDYNE'S PROPERTY COMPANY LTD. 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 GARDYNE'S PROPERTY COMPANY LTD. 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 GARDYNE'S PROPERTY COMPANY LTD. 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.