Company NameDash Properties Limited
DirectorDavid Milne
Company StatusActive
Company NumberSC174143
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Milne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(1 week, 2 days after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Secretary NameDavid Milne
NationalityBritish
StatusCurrent
Appointed17 June 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address12 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Director NameDerek Milne
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitedsh.nhs.uk

Location

Registered Address12 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

35 at £1David Milne
35.00%
Ordinary
35 at £1Derek Milne
35.00%
Ordinary
15 at £1Hazel Davidson
15.00%
Ordinary
15 at £1Susan Warren
15.00%
Ordinary

Financials

Year2014
Net Worth£1,097,017
Cash£76,415
Current Liabilities£85,516

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Charges

21 June 2000Delivered on: 28 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

4 May 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
31 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
16 June 2022Compulsory strike-off action has been discontinued (1 page)
15 June 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
28 July 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 July 2021Cessation of Derek Milne as a person with significant control on 14 July 2021 (1 page)
21 July 2021Termination of appointment of Derek Milne as a director on 14 July 2021 (1 page)
7 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 January 2020Satisfaction of charge 1 in full (1 page)
6 May 2019Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 6 May 2019 (1 page)
23 April 2019Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 23 April 2019 (2 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 March 2019Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 17 March 2019 (1 page)
15 March 2019Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 15 March 2019 (2 pages)
20 February 2019Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 20 February 2019 (1 page)
5 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 January 2019Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 18 January 2019 (2 pages)
14 January 2019Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 14 January 2019 (1 page)
17 December 2018Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 17 December 2018 (2 pages)
1 December 2018Registered office address changed from , 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 1 December 2018 (1 page)
10 September 2018Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 10 September 2018 (2 pages)
1 June 2018Registered office address changed from , 7 Queens Terrace, Aberdeen, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 1 June 2018 (1 page)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA to 12 Westholme Avenue Aberdeen AB15 6AA on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from 12 Westholme Avenue Aberdeen AB15 6AA to 7 Queens Terrace Aberdeen AB10 1XL on 16 May 2016 (2 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Registered office address changed from 12 Westholme Avenue Aberdeen AB15 6AA Scotland on 24 June 2013 (1 page)
24 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Derek Milne on 1 January 2013 (2 pages)
24 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
24 June 2013Registered office address changed from , 195 Queens Road, Aberdeen, AB15 8DB on 24 June 2013 (1 page)
24 June 2013Director's details changed for Derek Milne on 1 January 2013 (2 pages)
24 June 2013Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, Scotland on 24 June 2013 (1 page)
24 June 2013Director's details changed for Derek Milne on 1 January 2013 (2 pages)
24 June 2013Registered office address changed from 195 Queens Road Aberdeen AB15 8DB on 24 June 2013 (1 page)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for David Milne on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Milne on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for David Milne on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for David Milne on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for David Milne on 1 October 2009 (1 page)
29 March 2010Director's details changed for David Milne on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
24 April 2008Return made up to 25/03/08; full list of members (4 pages)
24 April 2008Return made up to 25/03/08; full list of members (4 pages)
27 March 2008Director and secretary's change of particulars / david milne / 19/03/2008 (1 page)
27 March 2008Director and secretary's change of particulars / david milne / 19/03/2008 (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 April 2007Return made up to 25/03/07; full list of members (3 pages)
10 April 2007Return made up to 25/03/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Return made up to 25/03/06; full list of members (3 pages)
2 May 2006Return made up to 25/03/06; full list of members (3 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 25/03/05; full list of members (3 pages)
28 April 2005Return made up to 25/03/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 March 2004Return made up to 25/03/04; full list of members (8 pages)
30 March 2004Return made up to 25/03/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 April 2003Return made up to 08/04/03; full list of members (8 pages)
11 April 2003Return made up to 08/04/03; full list of members (8 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 April 2002Return made up to 08/04/02; full list of members (7 pages)
10 April 2002Return made up to 08/04/02; full list of members (7 pages)
23 January 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 June 2000Partic of mort/charge * (6 pages)
28 June 2000Partic of mort/charge * (6 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Ad 17/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 1 golden square, aberdeen, AB10 1HA (1 page)
3 July 1997Ad 17/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 1 golden square aberdeen AB10 1HA (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
24 April 1997Company name changed ledge 328 LIMITED\certificate issued on 25/04/97 (2 pages)
24 April 1997Company name changed ledge 328 LIMITED\certificate issued on 25/04/97 (2 pages)
8 April 1997Incorporation (28 pages)
8 April 1997Incorporation (28 pages)