Company NameDEES Properties Ltd.
DirectorGraeme Stewart
Company StatusActive
Company NumberSC236835
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameYvonne Stewart
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Turnberry Gardens
Westerwood
Cumbernauld
G68 0AZ
Scotland
Director NameGraeme Stewart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Kierhill Road
Cumbernauld
Glasgow
G68 9BH
Scotland
Director NameDerek Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Turnberry Gardens
Westerwood
Cumbernauld
G68 0AZ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Derek Stewart
50.00%
Ordinary
50 at £1Yvonne Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£125,940
Current Liabilities£87,851

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Charges

29 August 2007Delivered on: 8 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bridge inn, 8 high street, bonnybridge, stirlingshire.
Outstanding
13 August 2007Delivered on: 25 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
20 December 2002Delivered on: 7 January 2003
Satisfied on: 1 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 10 high street, bonnybridge, falkirk and 2) 8 high street, bonnybridge, falkirk---------title number STG2563.
Fully Satisfied
20 December 2002Delivered on: 7 January 2003
Satisfied on: 1 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18A high street, bonnybridge, falkirk--title number STG20261.
Fully Satisfied
20 November 2002Delivered on: 25 November 2002
Satisfied on: 31 August 2007
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.
Fully Satisfied

Filing History

18 October 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
20 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
18 November 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
28 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
2 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
2 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
29 September 2017Cessation of Derek Stewart as a person with significant control on 10 January 2017 (1 page)
29 September 2017Cessation of Derek Stewart as a person with significant control on 10 January 2017 (1 page)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
29 September 2017Termination of appointment of Derek Stewart as a director on 10 January 2017 (1 page)
29 September 2017Notification of Yvonne Stewart as a person with significant control on 10 January 2017 (2 pages)
29 September 2017Termination of appointment of Derek Stewart as a director on 10 January 2017 (1 page)
29 September 2017Notification of Yvonne Stewart as a person with significant control on 10 January 2017 (2 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
30 March 2017Satisfaction of charge 4 in full (4 pages)
30 March 2017Satisfaction of charge 4 in full (4 pages)
30 March 2017Satisfaction of charge 5 in full (4 pages)
30 March 2017Satisfaction of charge 5 in full (4 pages)
25 January 2017Appointment of Graeme Stewart as a director on 10 January 2017 (3 pages)
25 January 2017Appointment of Graeme Stewart as a director on 10 January 2017 (3 pages)
20 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Derek Stewart on 17 September 2010 (2 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Derek Stewart on 17 September 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
21 July 2010Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 21 July 2010 (2 pages)
7 January 2010Amended accounts made up to 28 February 2009 (6 pages)
7 January 2010Amended accounts made up to 28 February 2009 (6 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
23 September 2009Return made up to 17/09/09; full list of members (3 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
18 September 2008Return made up to 17/09/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 November 2007Dec mort/charge * (2 pages)
1 November 2007Dec mort/charge * (2 pages)
1 November 2007Dec mort/charge * (2 pages)
1 November 2007Dec mort/charge * (2 pages)
2 October 2007Registered office changed on 02/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
2 October 2007Return made up to 17/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
2 October 2007Return made up to 17/09/07; full list of members (2 pages)
8 September 2007Partic of mort/charge * (3 pages)
8 September 2007Partic of mort/charge * (3 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 October 2006Return made up to 17/09/06; full list of members (6 pages)
3 October 2006Return made up to 17/09/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 November 2005Return made up to 17/09/05; full list of members (6 pages)
2 November 2005Return made up to 17/09/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
15 September 2004Return made up to 17/09/04; full list of members (6 pages)
15 September 2004Return made up to 17/09/04; full list of members (6 pages)
3 November 2003Return made up to 17/09/03; full list of members (6 pages)
3 November 2003Return made up to 17/09/03; full list of members (6 pages)
22 May 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
22 May 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
7 January 2003Partic of mort/charge * (9 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (9 pages)
25 November 2002Partic of mort/charge * (6 pages)
25 November 2002Partic of mort/charge * (6 pages)
14 November 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Director resigned (1 page)
17 September 2002Incorporation (9 pages)
17 September 2002Incorporation (9 pages)