UKBizDB.co.uk

DGC PROPERTY LIMITED

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

This company is commonly known as Dgc Property Limited. The company was founded 20 years ago and was given the registration number SC259235. The firm's registered office is in GLASGOW. You can find them at 5 Campsie Road, Kirkintilloch, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DGC PROPERTY LIMITED
Company Number:SC259235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Campsie Road, Kirkintilloch, Glasgow, G66 1SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Campsie Road, Kirkintilloch, Glasgow, United Kingdom, G66 1SL

Secretary13 November 2003Active
5, Campsie Road, Kirkintilloch, Glasgow, United Kingdom, G66 1SL

Director13 November 2003Active
5, Campsie Road, Kirkintilloch, Glasgow, United Kingdom, G66 1SL

Director13 November 2003Active
5, Campsie Road, Kirkintilloch, Glasgow, United Kingdom, G66 1SL

Director13 November 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 November 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director13 November 2003Active

People with Significant Control

Mr Craig Colin Fountain
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Period House, 5 Campsie Road, Glasgow, United Kingdom, G66 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Fountain
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Period House, 5 Campsie Road, Glasgow, United Kingdom, G66 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Fountain
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Period House, 5 Campsie Road, Glasgow, United Kingdom, G66 1SL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download
2013-02-01Accounts

Accounts with accounts type total exemption small.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.