Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Darroch Colin McCartney |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mrs Frances Helen McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Old Coach Road The Village East Kilbride G74 4DP Scotland |
Director Name | Mrs Frances Helen McCartney |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | damada.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 271999 |
Telephone region | East Kilbride |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Frances Helen Mccartney 50.00% Ordinary |
---|---|
1 at £1 | Mr Colin Liddell Mccartney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,374 |
Cash | £405 |
Current Liabilities | £240,468 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
21 March 2022 | Delivered on: 29 March 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
2 December 2015 | Delivered on: 14 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 July 2006 | Delivered on: 11 August 2006 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
29 March 2022 | Registration of charge SC1638000003, created on 21 March 2022 (9 pages) |
8 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
11 February 2020 | Change of details for Mr Colin Liddell Mccartney as a person with significant control on 1 September 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
11 February 2020 | Director's details changed for Mr Darroch Colin Mccartney on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Colin Liddell Mccartney on 11 February 2020 (2 pages) |
20 June 2019 | Termination of appointment of Frances Helen Mccartney as a director on 5 March 2019 (1 page) |
20 June 2019 | Cessation of Frances Helen Mccartney as a person with significant control on 5 March 2019 (1 page) |
27 April 2019 | Satisfaction of charge SC1638000002 in full (4 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
17 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
9 November 2017 | Amended total exemption full accounts made up to 31 August 2016 (10 pages) |
9 November 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 November 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 November 2017 | Amended total exemption full accounts made up to 31 August 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
15 December 2016 | Appointment of Mr Darroch Colin Mccartney as a director on 15 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Darroch Colin Mccartney as a director on 15 December 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
22 February 2016 | Alterations to floating charge SC1638000002 (11 pages) |
22 February 2016 | Alterations to floating charge SC1638000002 (11 pages) |
16 February 2016 | Alterations to floating charge 1 (12 pages) |
16 February 2016 | Alterations to floating charge 1 (12 pages) |
30 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
14 December 2015 | Registration of charge SC1638000002, created on 2 December 2015 (11 pages) |
14 December 2015 | Registration of charge SC1638000002, created on 2 December 2015 (11 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Colin Liddell Mccartney on 26 January 2015 (2 pages) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Colin Liddell Mccartney on 26 January 2015 (2 pages) |
24 September 2014 | Appointment of Mrs Frances Helen Mccartney as a director on 26 March 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Frances Helen Mccartney as a director on 26 March 2014 (2 pages) |
24 September 2014 | Termination of appointment of Frances Helen Mccartney as a secretary on 26 March 2014 (1 page) |
24 September 2014 | Termination of appointment of Frances Helen Mccartney as a secretary on 26 March 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from Glen Drummond C/a 18/20 Montgomery Street East Kilbride G71 6DT on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Glen Drummond C/a 18/20 Montgomery Street East Kilbride G71 6DT on 10 January 2012 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 February 2010 | Director's details changed for Mr Colin Liddell Mccartney on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Colin Liddell Mccartney on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Colin Liddell Mccartney on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Mrs Frances Helen Mccartney on 5 October 2007 (2 pages) |
18 January 2010 | Director's details changed for Mr Colin Liddell Mccartney on 5 October 2007 (1 page) |
18 January 2010 | Secretary's details changed for Mrs Frances Helen Mccartney on 5 October 2007 (2 pages) |
18 January 2010 | Director's details changed for Mr Colin Liddell Mccartney on 5 October 2007 (1 page) |
18 January 2010 | Secretary's details changed for Mrs Frances Helen Mccartney on 5 October 2007 (2 pages) |
18 January 2010 | Director's details changed for Mr Colin Liddell Mccartney on 5 October 2007 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 26/01/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
20 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
25 November 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
25 November 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
23 April 2004 | Return made up to 28/02/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 April 2004 | Return made up to 28/02/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 July 2003 | Return made up to 28/02/03; full list of members (6 pages) |
22 July 2003 | Return made up to 28/02/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
18 November 1998 | Company name changed braes properties LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Company name changed braes properties LIMITED\certificate issued on 19/11/98 (2 pages) |
6 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
19 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Secretary resigned (1 page) |
29 February 1996 | Incorporation (14 pages) |
29 February 1996 | Incorporation (14 pages) |