DRS PROPERTIES LIMITED
BONNYRIGG NEWCO (780) LIMITED

Hellopages » Midlothian » Midlothian » EH19 3RU

Company number SC261151
Status Active
Incorporation Date 21 December 2003
Company Type Private Limited Company
Address 21 CASTELL MAYNES CRESCENT, BONNYRIGG, SCOTLAND, EH19 3RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mrs Melanie Ruth Scrimgeour on 6 January 2017; Director's details changed for David Reid Scrimgeour on 6 January 2017; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of DRS PROPERTIES LIMITED are www.drsproperties.co.uk, and www.drs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Slateford Rail Station is 6.6 miles; to Edinburgh Rail Station is 6.6 miles; to Haymarket Rail Station is 6.9 miles; to Prestonpans Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drs Properties Limited is a Private Limited Company. The company registration number is SC261151. Drs Properties Limited has been working since 21 December 2003. The present status of the company is Active. The registered address of Drs Properties Limited is 21 Castell Maynes Crescent Bonnyrigg Scotland Eh19 3ru. . SCRIMGEOUR, Melanie Ruth is a Secretary of the company. SCRIMGEOUR, David Reid is a Director of the company. SCRIMGEOUR, Melanie Ruth is a Director of the company. Secretary HOWITT, Mark has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MBM BOARD NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCRIMGEOUR, Melanie Ruth
Appointed Date: 31 March 2005

Director
SCRIMGEOUR, David Reid
Appointed Date: 10 February 2004
55 years old

Director
SCRIMGEOUR, Melanie Ruth
Appointed Date: 14 September 2006
47 years old

Resigned Directors

Secretary
HOWITT, Mark
Resigned: 31 March 2005
Appointed Date: 28 April 2004

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 28 April 2004
Appointed Date: 21 December 2003

Nominee Director
MBM BOARD NOMINEES LIMITED
Resigned: 10 February 2004
Appointed Date: 21 December 2003

Persons With Significant Control

Mr David Reid Scrimgeour
Notified on: 17 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melanie Ruth Scrimgeour
Notified on: 17 December 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRS PROPERTIES LIMITED Events

06 Jan 2017
Director's details changed for Mrs Melanie Ruth Scrimgeour on 6 January 2017
06 Jan 2017
Director's details changed for David Reid Scrimgeour on 6 January 2017
30 Dec 2016
Confirmation statement made on 21 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 62 more events
21 Apr 2004
Registered office changed on 21/04/04 from: 39 castle street edinburgh EH2 3BH
14 Feb 2004
Company name changed newco (780) LIMITED\certificate issued on 13/02/04
13 Feb 2004
New director appointed
13 Feb 2004
Director resigned
21 Dec 2003
Incorporation

DRS PROPERTIES LIMITED Charges

27 January 2015
Charge code SC26 1151 0015
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Newbyres hall, 5 hunterfield road, gorebridge, EH23 4TP…
27 January 2015
Charge code SC26 1151 0014
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects 33A main street, gorebridge, EH23 4BX…
17 April 2013
Charge code SC26 1151 0012
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 mansefield place newtongrange dalkeith MID83568…
15 April 2013
Charge code SC26 1151 0013
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 August 2009
Standard security
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 41 falcon court, edinburgh.
10 December 2008
Standard security
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 74 falcon court, edinburgh sometime known as 6 falcon…
17 July 2008
Standard security
Delivered: 18 July 2008
Status: Satisfied on 18 March 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Tfl, 53 west savile terrace, edinburgh.
10 March 2008
Standard security
Delivered: 13 March 2008
Status: Satisfied on 18 March 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 37 falcon court, morningside, edinburgh.
15 November 2007
Standard security
Delivered: 21 November 2007
Status: Satisfied on 18 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Top floor flat, 2 (tfl) windsor street, edinburgh.
13 July 2007
Bond & floating charge
Delivered: 18 July 2007
Status: Satisfied on 26 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 November 2006
Standard security
Delivered: 15 November 2006
Status: Satisfied on 18 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 97/3 corstorphine road, edinburgh.
21 December 2005
Standard security
Delivered: 10 January 2006
Status: Satisfied on 6 September 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat north, 14 brandon street, edinburgh.
15 March 2005
Standard security
Delivered: 5 April 2005
Status: Satisfied on 18 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost house on 3RD or top flat 39 barony street…
18 June 2004
Standard security
Delivered: 24 June 2004
Status: Satisfied on 10 December 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: South house ground floor, 12 sciennes, edinburgh mid 29482.
5 May 2004
Floating charge
Delivered: 7 May 2004
Status: Satisfied on 31 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…