Company NameDMR (Investments) Limited
DirectorPaul George Reilly
Company StatusActive
Company NumberSC073958
CategoryPrivate Limited Company
Incorporation Date25 February 1981(43 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul George Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(8 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34a Old Coach Road
East Kilbride
Glasgow
G74 4DT
Scotland
Secretary NameMr David Reilly
NationalityBritish
StatusCurrent
Appointed14 June 1989(8 years, 3 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Bredisholm Road
Baillieston
Glasgow
Lanarkshire
G69 7HL
Scotland
Director NameMr David Reilly
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(8 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Bredisholm Road
Baillieston
Glasgow
Lanarkshire
G69 7HL
Scotland
Director NameMrs Margaret Montgomery Reilly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(8 years, 3 months after company formation)
Appointment Duration30 years, 7 months (resigned 11 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Bredisholm Road
Baillieston
Glasgow
Lanarkshire
G69 7HL
Scotland

Location

Registered AddressC/O Robb Ferguson Chartered Accountants Regent Court
70 West Regent Street
Glasgow
County
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

44 at £1David Reilly
38.60%
Ordinary
42 at £1Mrs Margaret Reilly
36.84%
Ordinary A
14 at £1Mrs Catrina Reilly
12.28%
Ordinary C
14 at £1Paul Reilly
12.28%
Ordinary B

Financials

Year2014
Net Worth£842,321
Cash£17,527
Current Liabilities£95,923

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

14 April 1994Delivered on: 21 April 1994
Persons entitled: Clydesdale Bank Public Limited Company

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
21 August 1992Delivered on: 2 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 219 low waters road, hamilton lan 44431.
Outstanding
25 August 1992Delivered on: 1 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carrigans bar, 360 main street and 2-10 hunthill road, high blantyre.
Outstanding
5 May 1994Delivered on: 10 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The log cabin public house, 32/38 bresidholm road, baillieston.
Outstanding
28 April 1983Delivered on: 10 May 1983
Satisfied on: 24 July 1986
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & 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.
Fully Satisfied
21 April 1983Delivered on: 28 April 1983
Satisfied on: 12 March 1993
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sun inn 277 to 319 hamilton road, cambuslang, lanarkshire.
Fully Satisfied
21 April 1983Delivered on: 26 April 1983
Satisfied on: 17 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sun inn, 277/319 hamilton road, cambuslang.
Fully Satisfied
21 October 1981Delivered on: 5 November 1981
Satisfied on: 17 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises "the log cabin" 32-38 bredisholm road baillieston, glasgow.
Fully Satisfied
21 October 1981Delivered on: 5 November 1981
Satisfied on: 17 June 1991
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house at 32/38 bredishdm road, baillieston glasgow.
Fully Satisfied
26 June 1981Delivered on: 6 July 1981
Satisfied on: 21 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

16 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
17 May 2023Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow County G2 2QZ on 17 May 2023 (1 page)
17 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 March 2022Cessation of Margaret Montgomery Reilly as a person with significant control on 11 January 2020 (1 page)
28 March 2022Termination of appointment of Margaret Montgomery Reilly as a director on 11 January 2020 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 May 2021Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 28 May 2021 (1 page)
28 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 July 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 114
(6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 114
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 114
(6 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 114
(6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 114
(6 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 114
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
16 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page)
24 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
24 May 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 24 May 2012 (1 page)
24 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 April 2010Director's details changed for Paul George Reilly on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for David Reilly on 1 April 2010 (1 page)
1 April 2010Director's details changed for Margaret Montgomery Reilly on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Paul George Reilly on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Margaret Montgomery Reilly on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for David Reilly on 1 April 2010 (1 page)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Paul George Reilly on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for David Reilly on 1 April 2010 (1 page)
1 April 2010Director's details changed for Margaret Montgomery Reilly on 1 April 2010 (2 pages)
14 April 2009Return made up to 27/03/09; no change of members (4 pages)
14 April 2009Return made up to 27/03/09; no change of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2008Return made up to 27/03/08; no change of members (7 pages)
29 April 2008Return made up to 27/03/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 April 2007Return made up to 27/03/07; full list of members (9 pages)
30 April 2007Return made up to 27/03/07; full list of members (9 pages)
5 April 2006Return made up to 27/03/06; full list of members (9 pages)
5 April 2006Return made up to 27/03/06; full list of members (9 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 July 2005Particulars of contract relating to shares (3 pages)
25 July 2005Ad 01/10/04--------- £ si 14@1 (2 pages)
25 July 2005Ad 01/10/04--------- £ si 14@1 (2 pages)
25 July 2005Particulars of contract relating to shares (3 pages)
4 July 2005Return made up to 27/03/05; full list of members (7 pages)
4 July 2005Return made up to 27/03/05; full list of members (7 pages)
28 June 2005£ nc 100/3100 01/10/04 (1 page)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005£ nc 100/3100 01/10/04 (1 page)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 December 2004Registered office changed on 06/12/04 from: c/o nelson gilmour smith & co 53 bothwell street glasgow lanarkshire G2 6TB (1 page)
6 December 2004Registered office changed on 06/12/04 from: c/o nelson gilmour smith & co 53 bothwell street glasgow lanarkshire G2 6TB (1 page)
10 June 2004Return made up to 27/03/04; full list of members (7 pages)
10 June 2004Return made up to 27/03/04; full list of members (7 pages)
18 March 2004Return made up to 11/03/03; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 March 2004Return made up to 11/03/03; full list of members (7 pages)
14 April 2003Return made up to 27/03/03; full list of members (7 pages)
14 April 2003Return made up to 27/03/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/04/02
(6 pages)
6 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/04/02
(6 pages)
27 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
26 May 2000Registered office changed on 26/05/00 from: 95 bothwell street glasgow G2 7NA (1 page)
26 May 2000Registered office changed on 26/05/00 from: 95 bothwell street glasgow G2 7NA (1 page)
3 April 2000Return made up to 31/03/00; full list of members (7 pages)
3 April 2000Return made up to 31/03/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 April 1998Return made up to 05/04/98; full list of members (6 pages)
15 April 1998Return made up to 05/04/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 April 1997Return made up to 05/04/97; no change of members (4 pages)
9 April 1997Return made up to 05/04/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
13 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
25 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)