Company NameDJM Properties  (Scotland) Ltd.
Company StatusDissolved
Company NumberSC200341
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameAdamplan Limited

Business Activity

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

Directors

Director NameDr David McIntyre
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(3 months, 2 weeks after company formation)
Appointment Duration18 years (closed 09 January 2018)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address31 Royal Gardens
Bothwell
G71 8SY
Scotland
Director NameMrs Jacqueline McIntyre
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(3 months, 2 weeks after company formation)
Appointment Duration18 years (closed 09 January 2018)
RoleNurse Manager
Country of ResidenceScotland
Correspondence Address31 Royal Gardens
Bothwell
G71 8SY
Scotland
Secretary NameDr David McIntyre
NationalityBritish
StatusClosed
Appointed10 January 2000(3 months, 2 weeks after company formation)
Appointment Duration18 years (closed 09 January 2018)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence Address31 Royal Gardens
Bothwell
G71 8SY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address31 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

2 at £1Jacqueline Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£21,532
Cash£12,276
Current Liabilities£31,313

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

24 June 2002Delivered on: 29 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 manse road, motherwell- title number LAN409.
Outstanding
21 May 2002Delivered on: 30 May 2002
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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
17 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
24 August 2017Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
24 August 2017Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
8 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
14 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Jacqueline Mcintyre on 28 September 2010 (2 pages)
1 February 2011Director's details changed for Jacqueline Mcintyre on 28 September 2010 (2 pages)
1 February 2011Director's details changed for Dr David Mcintyre on 28 September 2010 (2 pages)
1 February 2011Director's details changed for Dr David Mcintyre on 28 September 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Return made up to 28/09/08; full list of members (4 pages)
16 October 2008Return made up to 28/09/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Return made up to 28/09/07; full list of members (2 pages)
21 December 2007Return made up to 28/09/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 December 2006Return made up to 28/09/06; full list of members (2 pages)
29 December 2006Return made up to 28/09/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Return made up to 28/09/05; full list of members (7 pages)
25 January 2006Return made up to 28/09/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Return made up to 28/09/04; full list of members (7 pages)
13 October 2004Return made up to 28/09/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 November 2003Return made up to 28/09/03; full list of members (7 pages)
10 November 2003Return made up to 28/09/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 November 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Partic of mort/charge * (5 pages)
29 June 2002Partic of mort/charge * (5 pages)
30 May 2002Partic of mort/charge * (6 pages)
30 May 2002Partic of mort/charge * (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 October 2001Registered office changed on 17/10/01 from: 7 moorcroft drive airdrie lanarkshire ML6 8ES (1 page)
17 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Registered office changed on 17/10/01 from: 7 moorcroft drive airdrie lanarkshire ML6 8ES (1 page)
17 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 March 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
20 March 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
26 October 2000Return made up to 28/09/00; full list of members (6 pages)
26 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
11 December 1999Company name changed adamplan LIMITED\certificate issued on 13/12/99 (2 pages)
11 December 1999Company name changed adamplan LIMITED\certificate issued on 13/12/99 (2 pages)
28 September 1999Incorporation (15 pages)
28 September 1999Incorporation (15 pages)