Company NameD & J Properties Ltd.
DirectorDavid Buchanan Wyllie
Company StatusActive
Company NumberSC176387
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJacqueline Wylie
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 year, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address15 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Director NameMr David Buchanan Wyllie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Buchanan Wyllie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Humbie Lawns
Glasgow
G52 4BL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr David Buchanan Wyllie
NationalityScottish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Humbie Lawns
Glasgow
G52 4BL
Scotland
Director NameMr Christopher John Wyllie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address70 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameMrs Jennifer Susan Elizabeth Robertson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland

Contact

Telephone07 876464849
Telephone regionMobile

Location

Registered AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

33 at £0.01Christopher Wyllie
33.00%
Ordinary
33 at £0.01Jennifer Robertson
33.00%
Ordinary
33 at £0.01Jill Bergot
33.00%
Ordinary
1 at £0.01Jacqueline Wyllie
1.00%
Ordinary

Financials

Year2014
Net Worth£1,022,682
Cash£6,930
Current Liabilities£203,501

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

4 July 2001Delivered on: 10 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 stratford, east kilbride.
Outstanding
3 July 2001Delivered on: 10 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 larch drive, greenhills, east kilbride.
Outstanding
19 May 2001Delivered on: 30 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 3, unit 10, 423 hillington road, glasgow.
Outstanding
27 March 2001Delivered on: 17 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 stratford, calderwood, east kilbride.
Outstanding
5 December 1999Delivered on: 13 December 1999
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

6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023Micro company accounts made up to 30 September 2022 (8 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
14 July 2023Satisfaction of charge 7 in full (1 page)
14 June 2023Satisfaction of charge 2 in full (1 page)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 30 September 2021 (8 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
2 June 2020Termination of appointment of Jennifer Susan Elizabeth Robertson as a director on 31 May 2020 (1 page)
2 June 2020Appointment of Mr David Buchanan Wyllie as a director on 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
11 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
20 March 2017Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page)
20 March 2017Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
26 November 2014Appointment of Mrs Jennifer Robertson as a director on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher John Wyllie as a director on 1 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher John Wyllie as a director on 1 November 2014 (1 page)
26 November 2014Appointment of Mrs Jennifer Robertson as a director on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher John Wyllie as a director on 1 November 2014 (1 page)
26 November 2014Appointment of Mrs Jennifer Robertson as a director on 1 November 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 March 2013Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page)
29 January 2013Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Christopher John Wyllie on 31 May 2012 (2 pages)
28 January 2013Director's details changed for Christopher John Wyllie on 31 May 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 June 2010Director's details changed for Christopher John Wyllie on 31 May 2010 (2 pages)
14 June 2010Registered office address changed from 423 Hillington Road Glasgow G52 4BL on 14 June 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from 423 Hillington Road Glasgow G52 4BL on 14 June 2010 (1 page)
14 June 2010Director's details changed for Christopher John Wyllie on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
25 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
25 June 2007Return made up to 13/06/07; full list of members (3 pages)
5 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
13 June 2005Return made up to 13/06/05; full list of members (4 pages)
13 June 2005Return made up to 13/06/05; full list of members (4 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 June 2004Return made up to 13/06/04; no change of members (6 pages)
18 June 2004Return made up to 13/06/04; no change of members (6 pages)
30 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
4 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
4 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 July 2001Partic of mort/charge * (7 pages)
10 July 2001Partic of mort/charge * (3 pages)
10 July 2001Partic of mort/charge * (3 pages)
10 July 2001Partic of mort/charge * (7 pages)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
20 June 2001Ad 01/10/00--------- £ si 4@1=4 £ ic 16/20 (2 pages)
20 June 2001Ad 01/10/00--------- £ si 4@1=4 £ ic 16/20 (2 pages)
30 May 2001Partic of mort/charge * (6 pages)
30 May 2001Partic of mort/charge * (6 pages)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
26 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts made up to 30 September 1999 (8 pages)
19 May 2000Accounts made up to 30 September 1999 (8 pages)
13 December 1999Partic of mort/charge * (5 pages)
13 December 1999Partic of mort/charge * (5 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Ad 13/06/97-02/06/99 £ si 4@1 (2 pages)
8 June 1999Return made up to 13/06/99; full list of members (6 pages)
8 June 1999Ad 13/06/97-02/06/99 £ si 4@1 (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Return made up to 13/06/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
13 July 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
3 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
3 April 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
13 June 1997Incorporation (16 pages)
13 June 1997Incorporation (16 pages)