UKBizDB.co.uk

DUMBARTON ROAD PROPERTIES LIMITED

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

This company is commonly known as Dumbarton Road Properties Limited. The company was founded 16 years ago and was given the registration number SC324744. The firm's registered office is in GLASGOW. You can find them at 599 Dumbarton Road, Partick, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DUMBARTON ROAD PROPERTIES LIMITED
Company Number:SC324744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:599 Dumbarton Road, Partick, Glasgow, G11 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
599, Dumbarton Road, Partick, Glasgow, G11 6HY

Secretary07 October 2009Active
599, Dumbarton Road, Glasgow, Scotland, G11 6HY

Director27 June 2011Active
599, Dumbarton Road, Glasgow, Scotland, G116HY

Director27 June 2011Active
Braefoot Cottage, 7 Main Road, Waterside, KA3 6JB

Secretary07 June 2007Active
Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN

Corporate Secretary01 June 2007Active
Braefoot Cottage, 7 Main Road, Waterside, KA3 6JB

Director07 June 2007Active
599, Dumbarton Road, Partick, Glasgow, G11 6HY

Director07 October 2009Active
12 Vancouver Road, Glasgow, G14 9HJ

Director07 June 2007Active
599, Dumbarton Road, Partick, Glasgow, G11 6HY

Director07 October 2009Active
Bcr House, 3 Bredbury Business Park, Stockport, SK6 2SN

Corporate Director01 June 2007Active

People with Significant Control

Ms Deborah Duncan
Notified on:02 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:599, Dumbarton Road, Glasgow, G11 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emma Louise Girvan
Notified on:02 June 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:599, Dumbarton Road, Glasgow, G11 6HY
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 (7 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Accounts

Change account reference date company previous extended.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.