Company NameD M Property Company Limited
DirectorsDennis James Marshall and June McClymont
Company StatusActive
Company NumberSC054779
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)
Previous NameNeilson & Marshall (Properties) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDennis James Marshall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(15 years after company formation)
Appointment Duration35 years, 3 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Farmhouse Sorn
Mauchline
KA5 6JF
Scotland
Director NameJune McClymont
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1995(21 years, 4 months after company formation)
Appointment Duration28 years, 12 months
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address31 Inglewood Crescent
East Kilbride
Glasgow
G75 8QD
Scotland
Secretary NameDennis James Marshall
NationalityBritish
StatusCurrent
Appointed30 April 1995(21 years, 4 months after company formation)
Appointment Duration28 years, 12 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressBellisle Farm
Hurlford
Kilmarnock
KA1 5JF
Scotland
Director NameDennis Marshall
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1995)
RoleJoiner
Correspondence Address31 Inglewood Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8QD
Scotland
Secretary NameDennis Marshall
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 1995)
RoleJoiner
Correspondence Address31 Inglewood Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8QD
Scotland

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5 at £1June Mcclymont
5.00%
Ordinary
42 at £1Lynne Elizabeth Marshall
42.00%
Ordinary
27 at £1Laura M.s Mcclymont
27.00%
Ordinary
26 at £1Kerri R.d Mcclymont
26.00%
Ordinary

Financials

Year2014
Net Worth£184,945
Cash£3,858
Current Liabilities£59,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2024 (3 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

19 February 2001Delivered on: 23 February 2001
Persons entitled: Aib Group UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 camburn street, glasgow.
Outstanding
8 February 2001Delivered on: 15 February 2001
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 April 1991Delivered on: 14 May 1991
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop units 1/6 coltswood road, coatbridge, lanarkshire.
Outstanding
5 April 1991Delivered on: 18 April 1991
Satisfied on: 8 December 1993
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 dove place mossneuk east kilbride lan 21294.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
12 January 2022Satisfaction of charge 2 in full (1 page)
12 January 2022Satisfaction of charge 4 in full (1 page)
9 November 2021Satisfaction of charge 3 in full (1 page)
27 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 May 2021Cessation of Kerri Mcclymont as a person with significant control on 1 May 2021 (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
12 May 2021Cessation of Laura Brunjes as a person with significant control on 1 May 2021 (1 page)
11 May 2021Change of details for Miss Laura Mcclymont as a person with significant control on 1 May 2021 (2 pages)
21 December 2020Director's details changed for Dennis James Marshall on 21 December 2020 (2 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
21 December 2020Director's details changed for June Mcclymont on 21 December 2020 (2 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for June Mcclymont on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Dennis James Marshall on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Dennis James Marshall on 30 April 2010 (2 pages)
4 May 2010Director's details changed for June Mcclymont on 30 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 30/04/09; full list of members (4 pages)
22 June 2009Return made up to 30/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 30/04/08; full list of members (4 pages)
11 June 2008Return made up to 30/04/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2008Return made up to 30/04/07; full list of members (3 pages)
13 February 2008Return made up to 30/04/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 30/04/05; full list of members (3 pages)
16 May 2005Return made up to 30/04/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 May 2002£ sr 100@1 31/03/02 (1 page)
10 May 2002£ sr 100@1 31/03/02 (1 page)
24 April 2002Return made up to 30/04/02; full list of members (8 pages)
24 April 2002Return made up to 30/04/02; full list of members (8 pages)
19 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 30/04/01; full list of members (8 pages)
27 July 2001Return made up to 30/04/01; full list of members (8 pages)
23 February 2001Partic of mort/charge * (5 pages)
23 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 June 1998Ad 15/12/95--------- £ si 100@1 (2 pages)
5 June 1998Ad 15/12/95--------- £ si 100@1 (2 pages)
13 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1997Return made up to 30/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1997Return made up to 30/04/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 April 1996Return made up to 30/04/96; no change of members (4 pages)
25 April 1996Return made up to 30/04/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Nc inc already adjusted 15/12/95 (1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996Nc inc already adjusted 15/12/95 (1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1995New director appointed (2 pages)
7 July 1995Return made up to 30/04/95; full list of members (6 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995Return made up to 30/04/95; full list of members (6 pages)
7 July 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
27 December 1973Certificate of incorporation (1 page)
27 December 1973Certificate of incorporation (1 page)