Company NameT D B Properties Limited
DirectorRoderick McLean Cuthbertson
Company StatusActive
Company NumberSC195376
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderick McLean Cuthbertson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRanfurly Lodge
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AJ
Scotland
Secretary NameLindsay Ann Blacker
NationalityBritish
StatusCurrent
Appointed25 September 2006(7 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address7 Invergyle Drive
Glasgow
G52 2BL
Scotland
Director NameJennifer Cuthbertson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleAirline Groundstaff
Correspondence AddressRanfurly Lodge
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AJ
Scotland
Director NameMr Kenneth Cuthbertson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleMaintenance Person
Country of ResidenceScotland
Correspondence AddressGarvald School Dolphnton
Garvald
West Linton
EH45 7HJ
Scotland
Secretary NameJennifer Cuthbertson
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleAirline Groundstaff
Correspondence AddressRanfurly Lodge
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 411 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£218,393
Cash£5,042
Current Liabilities£39,256

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Charges

10 January 2022Delivered on: 14 January 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Basement flat, 17 belmont crescent, glasgow.
Outstanding
10 January 2022Delivered on: 14 January 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Ground floor flat, 17 belmont crescent, glasgow being the whole subjects registered in the land register of scotland under title number GLA242702.
Outstanding
8 October 2008Delivered on: 16 October 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 17 belmont crescent, glasgow GLA114573.
Outstanding
17 September 2008Delivered on: 26 September 2008
Persons entitled: Mortgage Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 belmont crescent, glasgow GLA114573.
Outstanding
6 January 2000Delivered on: 17 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement floor flat, 17 belmont crescent, glasgow.
Outstanding

Filing History

5 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
24 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
28 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
27 January 2022Amended accounts made up to 30 April 2021 (15 pages)
14 January 2022Registration of charge SC1953760005, created on 10 January 2022 (7 pages)
14 January 2022Registration of charge SC1953760004, created on 10 January 2022 (7 pages)
23 December 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
15 December 2021Cessation of Kenneth Cuthbertson as a person with significant control on 7 December 2021 (1 page)
7 December 2021Termination of appointment of Kenneth Cuthbertson as a director on 7 December 2021 (1 page)
5 May 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
23 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
16 December 2020Secretary's details changed for Lyndsey Blacker on 1 December 2020 (1 page)
28 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
16 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
3 June 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
17 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
30 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(5 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(5 pages)
14 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 300
(5 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 300
(5 pages)
26 March 2014Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Sd Business Management Suite 326 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ on 26 March 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Director's details changed for Mr Kenneth Cuthbertson on 19 April 2010 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Kenneth Cuthbertson on 19 April 2010 (2 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 19/04/09; full list of members (3 pages)
8 May 2009Return made up to 19/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 June 2007Return made up to 19/04/07; full list of members (3 pages)
4 June 2007Return made up to 19/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
9 June 2006Return made up to 19/04/06; full list of members (3 pages)
9 June 2006Return made up to 19/04/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
21 April 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2004Return made up to 19/04/04; full list of members (7 pages)
6 May 2004Return made up to 19/04/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 May 2001Return made up to 19/04/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 May 2001Return made up to 19/04/01; full list of members (7 pages)
7 June 2000Return made up to 19/04/00; full list of members (6 pages)
7 June 2000Return made up to 19/04/00; full list of members (6 pages)
17 January 2000Partic of mort/charge * (6 pages)
17 January 2000Partic of mort/charge * (6 pages)
12 July 1999Secretary's particulars changed;director's particulars changed (1 page)
12 July 1999Registered office changed on 12/07/99 from: 142/143 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Secretary's particulars changed;director's particulars changed (1 page)
12 July 1999Registered office changed on 12/07/99 from: 142/143 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Ad 19/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Ad 19/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
19 April 1999Incorporation (16 pages)
19 April 1999Incorporation (16 pages)