Company NameJ & M Property Services (Scotland) Limited
Company StatusActive
Company NumberSC253464
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Previous NamesDem-Masters Demolition Limited and Dem-Master (Group) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Richard McCulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(5 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverhillhouse Farm
Armadale
Bathgate
West Lothian
EH48 3AR
Scotland
Director NameMr Johnston Richard McCulloch
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Place Whitehill Industrial Estate Pottis
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
Director NameMr Macalisdair McCulloch
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPottishaw Place Whitehill Industrial Estate Pottis
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
Director NameMr Peter Speedie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Menzies Road
Balornick
Glasgow
G21 3NG
Scotland
Secretary NameMr Richard James Hay
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingsford Court
Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director NameMr Richard James Hay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(5 years after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingsford Court
Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedem-master.co.uk

Location

Registered AddressPottishaw Place Whitehill Industrial Estate Pottishaw Place
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

551 at £1Lisa Mcculloch
50.00%
Ordinary
551 at £1Richard Mcculloch
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
22 November 2022Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Pottishaw Place Whitehill Industrial Estate Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN on 22 November 2022 (1 page)
28 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 November 2020Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page)
25 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,102
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,102
(5 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,102
(5 pages)
15 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,102
(5 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,102
(5 pages)
9 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,102
(5 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 September 2012Termination of appointment of Richard Hay as a director (2 pages)
14 September 2012Appointment of Johnston Richard Mcculloch as a director (3 pages)
14 September 2012Termination of appointment of Peter Speedie as a director (2 pages)
14 September 2012Termination of appointment of Richard Hay as a director (2 pages)
14 September 2012Termination of appointment of Peter Speedie as a director (2 pages)
14 September 2012Appointment of Macalisdair Mcculloch as a director (3 pages)
14 September 2012Termination of appointment of Richard Hay as a secretary (2 pages)
14 September 2012Appointment of Macalisdair Mcculloch as a director (3 pages)
14 September 2012Termination of appointment of Richard Hay as a secretary (2 pages)
14 September 2012Appointment of Johnston Richard Mcculloch as a director (3 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
14 May 2012Registered office address changed from Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN on 14 May 2012 (2 pages)
10 May 2012Company name changed dem-master (group) LTD\certificate issued on 10/05/12
  • CONNOT ‐
(3 pages)
10 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-16
(1 page)
10 May 2012Company name changed dem-master (group) LTD\certificate issued on 10/05/12
  • CONNOT ‐
(3 pages)
10 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-16
(1 page)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
13 August 2009Return made up to 29/07/09; full list of members (4 pages)
13 August 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 October 2008Ad 02/09/08\gbp si 549@1=549\gbp ic 2/551\ (1 page)
2 October 2008Ad 01/09/08\gbp si 551@1=551\gbp ic 551/1102\ (1 page)
2 October 2008Ad 01/09/08\gbp si 551@1=551\gbp ic 551/1102\ (1 page)
2 October 2008Ad 02/09/08\gbp si 549@1=549\gbp ic 2/551\ (1 page)
27 August 2008Company name changed dem-masters demolition LIMITED\certificate issued on 01/09/08 (2 pages)
27 August 2008Company name changed dem-masters demolition LIMITED\certificate issued on 01/09/08 (2 pages)
18 August 2008Director appointed mr richard james hay (1 page)
18 August 2008Director appointed mr richard james hay (1 page)
18 August 2008Gbp nc 100/1102\11/08/08 (2 pages)
18 August 2008Director appointed mr richard mcculloch (2 pages)
18 August 2008Gbp nc 100/1102\11/08/08 (2 pages)
18 August 2008Director appointed mr richard mcculloch (2 pages)
15 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
15 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
9 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
5 October 2005Return made up to 29/07/05; full list of members (2 pages)
5 October 2005Return made up to 29/07/05; full list of members (2 pages)
26 July 2005Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page)
26 July 2005Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 September 2004Return made up to 29/07/04; full list of members (6 pages)
24 September 2004Return made up to 29/07/04; full list of members (6 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
29 July 2003Incorporation (16 pages)
29 July 2003Incorporation (16 pages)