Company NameD.W.L. Properties Limited
DirectorDavid William Longair
Company StatusActive
Company NumberSC242241
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Longair
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RolePotato Merchant
Country of ResidenceScotland
Correspondence Address34 Cortachy Crescent
Broughty Ferry
Dundee
Angus
DD5 3BF
Scotland
Secretary NameSusan Alexandra Longair
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address34 Cortachy Crescent
Broughty Ferry
Dundee
Angus
DD5 3BF
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David William Longair
100.00%
Ordinary

Financials

Year2014
Net Worth£47,449
Cash£3,480
Current Liabilities£5,467

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

15 March 2004Delivered on: 18 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 20C castleroy road, broughty ferry, dundee ANG11105.
Outstanding
20 August 2003Delivered on: 26 August 2003
Persons entitled: Paragon Mortgages Limited

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
19 August 2003Delivered on: 26 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4, 30 brown street, broughty ferry, dundee.
Outstanding

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
10 March 2020Satisfaction of charge 3 in full (4 pages)
10 March 2020Satisfaction of charge 1 in full (4 pages)
10 March 2020Satisfaction of charge 2 in full (4 pages)
29 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
6 February 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
30 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Director's details changed for David William Longair on 1 October 2009 (2 pages)
1 February 2010Director's details changed for David William Longair on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for David William Longair on 1 October 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
6 February 2006Return made up to 14/01/06; full list of members (2 pages)
6 February 2006Return made up to 14/01/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
25 January 2005Return made up to 14/01/05; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 81 brown street broughty ferry angus DD5 1EP (1 page)
22 December 2004Registered office changed on 22/12/04 from: 81 brown street broughty ferry angus DD5 1EP (1 page)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2004Partic of mort/charge * (5 pages)
18 March 2004Partic of mort/charge * (5 pages)
27 January 2004Return made up to 14/01/04; full list of members; amend (6 pages)
27 January 2004Return made up to 14/01/04; full list of members; amend (6 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
20 January 2004Return made up to 14/01/04; full list of members (6 pages)
26 August 2003Partic of mort/charge * (9 pages)
26 August 2003Partic of mort/charge * (10 pages)
26 August 2003Partic of mort/charge * (9 pages)
26 August 2003Partic of mort/charge * (10 pages)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
2 April 2003Company name changed camvo 79 LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed camvo 79 LIMITED\certificate issued on 02/04/03 (2 pages)
14 January 2003Incorporation (21 pages)
14 January 2003Incorporation (21 pages)