UKBizDB.co.uk

D M & S PROPERTIES LTD.

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

This company is commonly known as D M & S Properties Ltd.. The company was founded 18 years ago and was given the registration number SC295500. The firm's registered office is in RENFREWSHIRE. You can find them at 9 Glasgow Road, Paisley, Renfrewshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D M & S PROPERTIES LTD.
Company Number:SC295500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2006
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

Secretary30 March 2008Active
9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

Director31 March 2008Active
9 Glasgow Road, Paisley, Renfrewshire, PA1 3QS

Director30 March 2008Active
8 Moss Drive, Barrhead, Glasgow, G78 1JN

Secretary16 January 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary16 January 2006Active
36 Victoria Gardens, Paisley, PA2 9PQ

Director05 February 2007Active
Wraesmill Cottage, Neilston Road, Barrhead, Glasgow, G78 1TY

Director16 January 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director16 January 2006Active

People with Significant Control

Mr Douglas Edgar
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:9 Glasgow Road, Renfrewshire, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marlene Edgar
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:9 Glasgow Road, Renfrewshire, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Change person director company with change date.

Download
2016-02-08Officers

Change person secretary company with change date.

Download
2016-02-08Officers

Change person director company with change date.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.