Company NameDumgoyne Property Limited
DirectorsFrancis McHugh and Vincent McHugh
Company StatusActive
Company NumberSC235221
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Francis McHugh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Secretary NameMr Vincent McHugh
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Director NameMr Vincent McHugh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(9 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Francis Mchugh
25.00%
Ordinary
25 at £1Isobel Mchugh
25.00%
Ordinary
25 at £1Shirley Mchugh
25.00%
Ordinary
25 at £1Vincent Mchugh
25.00%
Ordinary

Financials

Year2014
Net Worth£230,940
Cash£40,817
Current Liabilities£539,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

17 January 2007Delivered on: 27 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 751/753 pollokshaws road, glasgow.
Outstanding
29 September 2003Delivered on: 6 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 dixon street, hamilton LAN55110.
Outstanding
19 February 2003Delivered on: 25 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 main street, milngavie.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 123 Main Street Milngavie Glasgow G62 6JA to 10 Upper Glenburn Road Bearsden Glasgow G61 4BW on 11 May 2018 (1 page)
1 May 2018Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Appointment of Mr Vincent Mchugh as a director (2 pages)
16 September 2011Appointment of Mr Vincent Mchugh as a director (2 pages)
25 August 2011Secretary's details changed for Mr Vincent Mchugh on 13 August 2010 (1 page)
25 August 2011Director's details changed for Mr Francis Mchugh on 13 August 2010 (2 pages)
25 August 2011Director's details changed for Mr Francis Mchugh on 13 August 2010 (2 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
25 August 2011Secretary's details changed for Mr Vincent Mchugh on 13 August 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (14 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (14 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
20 April 2010Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
24 July 2008Resolutions
  • RES13 ‐ Property transfer 18/07/2008
(1 page)
24 July 2008Resolutions
  • RES13 ‐ Property transfer 18/07/2008
(1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007Return made up to 12/08/07; full list of members (2 pages)
14 August 2007Return made up to 12/08/07; full list of members (2 pages)
27 January 2007Partic of mort/charge * (3 pages)
27 January 2007Partic of mort/charge * (3 pages)
14 December 2006Registered office changed on 14/12/06 from: 123 main street milngavie glasgow G62 6JA (1 page)
14 December 2006Registered office changed on 14/12/06 from: 123 main street milngavie glasgow G62 6JA (1 page)
8 November 2006Registered office changed on 08/11/06 from: 231/233 st vincent street glasgow G2 5QY (1 page)
8 November 2006Registered office changed on 08/11/06 from: 231/233 st vincent street glasgow G2 5QY (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 12/08/06; full list of members (6 pages)
30 August 2006Return made up to 12/08/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Return made up to 12/08/05; full list of members (6 pages)
3 October 2005Return made up to 12/08/05; full list of members (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 123 main street glasgow G62 6JA (1 page)
21 April 2005Registered office changed on 21/04/05 from: 123 main street glasgow G62 6JA (1 page)
20 April 2005Return made up to 12/08/04; full list of members (6 pages)
20 April 2005Return made up to 12/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 December 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 December 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 November 2003Return made up to 12/08/03; full list of members (6 pages)
3 November 2003Return made up to 12/08/03; full list of members (6 pages)
6 October 2003Partic of mort/charge * (5 pages)
6 October 2003Partic of mort/charge * (5 pages)
25 February 2003Partic of mort/charge * (6 pages)
25 February 2003Partic of mort/charge * (6 pages)
3 September 2002Company name changed dumgoye property LIMITED\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed dumgoye property LIMITED\certificate issued on 03/09/02 (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)