UKBizDB.co.uk

S. & D. PROPERTIES (INVESTMENTS) LIMITED

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

This company is commonly known as S. & D. Properties (investments) Limited. The company was founded 33 years ago and was given the registration number SC126359. The firm's registered office is in GLASGOW. You can find them at 79 West Regent Street, Suite 1/1, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S. & D. PROPERTIES (INVESTMENTS) LIMITED
Company Number:SC126359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1990
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:79 West Regent Street, Suite 1/1, Glasgow, G2 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Main Road, Castlehead, Paisley, PA2 6AN

Secretary04 June 2005Active
79, West Regent Street, Suite 1/1, Glasgow, Scotland, G2 2AW

Director24 October 2006Active
79, West Regent Street, Suite 1/1, Glasgow, Scotland, G2 2AW

Director27 May 2008Active
79, West Regent Street, Suite 1/1, Glasgow, Scotland, G2 2AW

Director05 October 2007Active
37 Brownlie Street, Mount Florida, Glasgow, G42 9BT

Secretary-Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary19 July 1990Active
5 Woodside Drive, Eaglesham, Glasgow, G76 0HD

Secretary06 June 1995Active
Drumcairn, Upper Allan Street, Blairgowrie, PH10 6HJ

Secretary14 November 1997Active
46 Belmont Street, Kilsyth, Glasgow, G65 9UP

Secretary07 January 1998Active
37 Brownlie Street, Mount Florida, Glasgow, G42 9BT

Director19 July 1990Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director19 July 1990Active
Lounsdale Cottage Dryburgh Avenue, Paisley, PA2 9JB

Director19 July 1990Active
Drumcairn, Blairgowrie, PH10 6HJ

Director19 July 1990Active
Drumcairn, Upper Allan Street, Blairgowrie, PH10 6HJ

Director19 July 1990Active

People with Significant Control

Ms Caroline Swan
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:79, West Regent Street, Glasgow, G2 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Greg Swan
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:79, West Regent Street, Glasgow, G2 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Swan
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:79, West Regent Street, Glasgow, G2 2AW
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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.