Company NameJohn McMahon Property Maintenance Ltd
Company StatusDissolved
Company NumberSC184379
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)
Previous NameDirect Storage Systems (Scotland) Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn McCormick McMahon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(6 days after company formation)
Appointment Duration23 years, 5 months (closed 31 August 2021)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressAshgrove
Newtyle Road
Auchterhouse,Dundee
DD3 0QN
Scotland
Director NameMr John McOrmick McMahon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(6 days after company formation)
Appointment Duration23 years, 5 months (closed 31 August 2021)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressAshgrove
Auchterhouse
Dundee
DD3 0QN
Scotland
Secretary NameJohn McCormick McMahon
NationalityBritish
StatusClosed
Appointed06 April 1998(6 days after company formation)
Appointment Duration23 years, 5 months (closed 31 August 2021)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressAshgrove
Newtyle Road
Auchterhouse,Dundee
DD3 0QN
Scotland
Director NameDean Shannon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2001)
RoleWelder
Correspondence Address12 Martin Street
Dundee
Tayside
DD4 7ER
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01382 811200
Telephone regionDundee

Location

Registered AddressBalgray Works
Balgray Place
Dundee
DD3 8SH
Scotland
ConstituencyDundee West
WardColdside
Address Matches4 other UK companies use this postal address

Shareholders

196 at £1John Mccormick Mcmahon Jnr
50.13%
Ordinary
195 at £1John Mccormick Mcmahon Snr
49.87%
Ordinary

Financials

Year2014
Net Worth£9,233
Cash£160
Current Liabilities£199

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 391
(5 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 391
(5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 391
(5 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 391
(5 pages)
14 May 2015Company name changed direct storage systems (scotland) LTD.\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
14 May 2015Company name changed direct storage systems (scotland) LTD.\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 391
(5 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 391
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
7 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for John Mccormick Mcmahon on 31 March 2010 (2 pages)
12 May 2010Director's details changed for John Mcormick Mcmahon on 31 March 2010 (2 pages)
12 May 2010Director's details changed for John Mcormick Mcmahon on 31 March 2010 (2 pages)
12 May 2010Director's details changed for John Mccormick Mcmahon on 31 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Registered office changed on 08/09/2009 from balgray works balgray place dundee DD3 8SH united kingdom (1 page)
8 September 2009Registered office changed on 08/09/2009 from 32 arbroath road dundee DD4 6EP (1 page)
8 September 2009Registered office changed on 08/09/2009 from balgray works balgray place dundee DD3 8SH united kingdom (1 page)
8 September 2009Return made up to 31/03/09; full list of members (4 pages)
8 September 2009Return made up to 31/03/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 32 arbroath road dundee DD4 6EP (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
21 May 2007Return made up to 31/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 May 2006Return made up to 31/03/06; full list of members (3 pages)
5 May 2006Return made up to 31/03/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Ad 31/03/05--------- £ si 97@1=97 (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
29 April 2005Ad 31/03/05--------- £ si 97@1=97 (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 August 2004Return made up to 31/03/04; full list of members (7 pages)
18 August 2004Return made up to 31/03/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Return made up to 31/03/02; full list of members (6 pages)
23 May 2002Return made up to 31/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Return made up to 31/03/01; full list of members (7 pages)
6 September 2001Return made up to 31/03/01; full list of members (7 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 June 2000Return made up to 31/03/00; full list of members (7 pages)
9 June 2000Return made up to 31/03/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 32 arbroath road dundee DD4 6EP (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 32 arbroath road dundee DD4 6EP (1 page)
31 March 1998Incorporation (14 pages)
31 March 1998Incorporation (14 pages)