UKBizDB.co.uk

DRS PROPERTIES LIMITED

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

This company is commonly known as Drs Properties Limited. The company was founded 20 years ago and was given the registration number SC261151. The firm's registered office is in BONNYRIGG. You can find them at Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Midlothian. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DRS PROPERTIES LIMITED
Company Number:SC261151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Midlothian, Scotland, EH19 3HS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lochside Place, Edinburgh, United Kingdom, EH12 9DF

Director23 May 2023Active
1, Lochside Place, Edinburgh, United Kingdom, EH12 9DF

Director23 May 2023Active
9 Pentland Gardens, Edinburgh, EH10 6NN

Secretary28 April 2004Active
Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Scotland, EH19 3HS

Secretary31 March 2005Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary21 December 2003Active
Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Scotland, EH19 3HS

Director10 February 2004Active
Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Scotland, EH19 3HS

Director14 September 2006Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director21 December 2003Active

People with Significant Control

Busy Bees Holdings Limited
Notified on:23 May 2023
Status:Active
Country of residence:England
Address:St Matthews, Shaftsbury Drive, Burntwood, England, WS7 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Reid Scrimgeour
Notified on:17 December 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Scotland
Address:Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Scotland, EH19 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Ruth Scrimgeour
Notified on:17 December 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Scotland
Address:Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Scotland, EH19 3HS
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

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

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-09-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.