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.
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 | : |
|
Registered Address | : | 6 Bon Accord Square, Aberdeen, Scotland, AB11 6XU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holdan House, 45 Culter House Road, Milltimber, Scotland, AB13 0EN | Secretary | 12 June 2002 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 23 April 2020 | Active |
28 Forbesfield Road, Aberdeen, AB15 4PA | Director | 11 March 2002 | Active |
Holdan House, 45 Culter House Road, Milltimber, Scotland, AB13 0EN | Director | 11 March 2002 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 11 March 2002 | Active |
Anderson House, 24, Rose Street, Aberdeen, Scotland, AB10 1UA | Corporate Secretary | 01 February 2008 | Active |
Anderson House, 24 Rose Street, Aberdeen, AB10 1UA | Corporate Secretary | 11 March 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 11 March 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-23 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person secretary company with change date. | Download |
2019-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Officers | Change person secretary company with change date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.