D M & S PROPERTIES LTD.
RENFREWSHIRE JMT (5) LIMITED SOLAR SAVERS LTD.

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC295500
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address 9 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3,000 . The most likely internet sites of D M & S PROPERTIES LTD. are www.dmsproperties.co.uk, and www.d-m-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. D M S Properties Ltd is a Private Limited Company. The company registration number is SC295500. D M S Properties Ltd has been working since 16 January 2006. The present status of the company is Active. The registered address of D M S Properties Ltd is 9 Glasgow Road Paisley Renfrewshire Pa1 3qs. . EDGAR, Marlene is a Secretary of the company. EDGAR, Douglas is a Director of the company. EDGAR, Marlene is a Director of the company. Secretary BRENNAN, Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BARR, Ian Jeffrey has been resigned. Director HAMILTON, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDGAR, Marlene
Appointed Date: 30 March 2008

Director
EDGAR, Douglas
Appointed Date: 31 March 2008
77 years old

Director
EDGAR, Marlene
Appointed Date: 30 March 2008
72 years old

Resigned Directors

Secretary
BRENNAN, Anne
Resigned: 31 March 2008
Appointed Date: 16 January 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Director
BARR, Ian Jeffrey
Resigned: 31 March 2008
Appointed Date: 05 February 2007
58 years old

Director
HAMILTON, James
Resigned: 05 February 2007
Appointed Date: 16 January 2006
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Persons With Significant Control

Mr Douglas Edgar
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marlene Edgar
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D M & S PROPERTIES LTD. Events

25 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000

08 Feb 2016
Director's details changed for Douglas Edgar on 8 February 2016
08 Feb 2016
Secretary's details changed for Marlene Edgar on 8 February 2016
...
... and 33 more events
30 Jan 2006
New secretary appointed
30 Jan 2006
New director appointed
18 Jan 2006
Secretary resigned
18 Jan 2006
Director resigned
16 Jan 2006
Incorporation

D M & S PROPERTIES LTD. Charges

14 June 2010
Standard security
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lower flat at bellevue 16 kames bay millport.