UKBizDB.co.uk

D. & S. PROPERTIES ABERDEEN LTD.

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

This company is commonly known as D. & S. Properties Aberdeen Ltd.. The company was founded 22 years ago and was given the registration number SC228991. The firm's registered office is in ABERDEEN. You can find them at 6 Bon Accord Square, , Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D. & S. PROPERTIES ABERDEEN LTD.
Company Number:SC228991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holdan House, 45 Culter House Road, Milltimber, Scotland, AB13 0EN

Secretary12 June 2002Active
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary23 April 2020Active
28 Forbesfield Road, Aberdeen, AB15 4PA

Director11 March 2002Active
Holdan House, 45 Culter House Road, Milltimber, Scotland, AB13 0EN

Director11 March 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 March 2002Active
Anderson House, 24, Rose Street, Aberdeen, Scotland, AB10 1UA

Corporate Secretary01 February 2008Active
Anderson House, 24 Rose Street, Aberdeen, AB10 1UA

Corporate Secretary11 March 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 March 2002Active

People with Significant Control

Mr David Lamb
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:28, Forbesfield Road, Aberdeen, Scotland, AB15 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Mcknight
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:Holdan House, 45 Culter House Road, Milltimber, Scotland, AB13 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Appoint corporate secretary company with name date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Officers

Change person secretary company with change date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.