Company NameDJS Investments Limited
DirectorsDonald John Smith and Jennifer Margaret Smith
Company StatusActive
Company NumberSC240888
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)
Previous NameThe Longforgan Hotel Limited

Business Activity

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

Directors

Director NameMr Donald John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWoodlands 54 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameMrs Jennifer Margaret Smith
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWoodlands 54 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Secretary NameMrs Jennifer Margaret Smith
NationalityBritish
StatusCurrent
Appointed16 September 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWoodlands 54 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameAshley Anne Glen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleBar Person
Correspondence Address32 Ballumbie Meadows
Ballumbie Braes
Dundee
DD4 0UL
Scotland
Director NameStuart Mark Glen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleBar Manager
Correspondence Address32 Ballumbie Meadows
Ballumbie Braes
Dundee
DD4 0UL
Scotland
Secretary NameStuart Mark Glen
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ballumbie Meadows
Ballumbie Braes
Dundee
DD4 0UL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Donald John Smith
50.00%
Ordinary
50 at £1Jennifer Margaret Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£267
Cash£10,353
Current Liabilities£430,410

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

1 February 2007Delivered on: 7 February 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: 11 carn mor, aviemore INV13508.
Outstanding
22 January 2007Delivered on: 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
30 January 2007Delivered on: 3 February 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: 291 brook street, broughty ferry, dundee ANG36588.
Outstanding

Filing History

3 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
10 February 2023Change of details for Mr Donald John Smith as a person with significant control on 6 April 2016 (2 pages)
10 February 2023Change of details for Mrs Jennifer Margaret Smith as a person with significant control on 6 April 2016 (2 pages)
12 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 June 2017Satisfaction of charge 3 in full (4 pages)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Satisfaction of charge 3 in full (4 pages)
15 June 2017Satisfaction of charge 2 in full (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 December 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 12 December 2014 (1 page)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
31 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mrs Jennifer Margaret Smith on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Jennifer Margaret Smith on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Donald John Smith on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Donald John Smith on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mrs Jennifer Margaret Smith on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Donald John Smith on 1 October 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 December 2008Registered office changed on 12/12/2008 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
12 December 2008Return made up to 09/12/08; full list of members (4 pages)
12 December 2008Return made up to 09/12/08; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 February 2008Return made up to 09/12/07; full list of members (2 pages)
1 February 2008Return made up to 09/12/07; full list of members (2 pages)
3 September 2007Amended accounts made up to 30 June 2006 (6 pages)
3 September 2007Amended accounts made up to 30 June 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
7 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (5 pages)
3 February 2007Partic of mort/charge * (5 pages)
4 January 2007Return made up to 09/12/06; full list of members (2 pages)
4 January 2007Return made up to 09/12/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 20 reform street dundee angus DD1 1RQ (1 page)
28 June 2006Registered office changed on 28/06/06 from: 20 reform street dundee angus DD1 1RQ (1 page)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Return made up to 09/12/05; full list of members (2 pages)
21 December 2005Return made up to 09/12/05; full list of members (2 pages)
19 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
19 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
14 January 2005Return made up to 09/12/04; full list of members (7 pages)
14 January 2005Return made up to 09/12/04; full list of members (7 pages)
8 November 2004Company name changed the longforgan hotel LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed the longforgan hotel LIMITED\certificate issued on 08/11/04 (2 pages)
4 October 2004Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 20 reform street dundee DD1 1RQ (1 page)
4 October 2004Registered office changed on 04/10/04 from: 20 reform street dundee DD1 1RQ (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned;director resigned (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)