DJM PROPERTIES (SCOTLAND) LTD.
GLASGOW ADAMPLAN LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G71 8SY

Company number SC200341
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 31 ROYAL GARDENS, BOTHWELL, GLASGOW, G71 8SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 October 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DJM PROPERTIES (SCOTLAND) LTD. are www.djmpropertiesscotland.co.uk, and www.djm-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Djm Properties Scotland Ltd is a Private Limited Company. The company registration number is SC200341. Djm Properties Scotland Ltd has been working since 28 September 1999. The present status of the company is Active. The registered address of Djm Properties Scotland Ltd is 31 Royal Gardens Bothwell Glasgow G71 8sy. . MCINTYRE, David, Dr is a Secretary of the company. MCINTYRE, David, Dr is a Director of the company. MCINTYRE, Jacqueline is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCINTYRE, David, Dr
Appointed Date: 10 January 2000

Director
MCINTYRE, David, Dr
Appointed Date: 10 January 2000
55 years old

Director
MCINTYRE, Jacqueline
Appointed Date: 10 January 2000
57 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Persons With Significant Control

Mrs Jacqueline Mcintyre
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DJM PROPERTIES (SCOTLAND) LTD. Events

08 Nov 2016
Previous accounting period extended from 30 June 2016 to 31 October 2016
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

08 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
10 Jan 2000
Director resigned
10 Jan 2000
Director resigned
10 Jan 2000
Registered office changed on 10/01/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ
11 Dec 1999
Company name changed adamplan LIMITED\certificate issued on 13/12/99
28 Sep 1999
Incorporation

DJM PROPERTIES (SCOTLAND) LTD. Charges

24 June 2002
Standard security
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 manse road, motherwell- title number LAN409.
21 May 2002
Bond & floating charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…