Company NameD & I Property Limited
Company StatusDissolved
Company NumberSC282907
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames George Keith Davidson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address75 Mount Harriet Drive
Stepps
Glasgow
Lanarkshire
G33 6DD
Scotland
Director NameMiss Margaret Irvine
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleS.E.N. Assistant
Country of ResidenceScotland
Correspondence Address11 Mailerbeg Gardens
Moodiesburn
Glasgow
Lanarkshire
G69 0JP
Scotland
Secretary NameMiss Margaret Irvine
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleS.E.N. Assistant
Country of ResidenceScotland
Correspondence Address11 Mailerbeg Gardens
Moodiesburn
Glasgow
Lanarkshire
G69 0JP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCahill Jack Assoc
Inchcape, 91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

1 at £1James George Keith Davidson
50.00%
Ordinary
1 at £1Margaret Irvine
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,179
Cash£2,286
Current Liabilities£315,776

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

23 April 2008Delivered on: 2 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 lilybank avenue, muirhead.
Outstanding
14 November 2007Delivered on: 20 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 cedar road, cumbernauld.
Outstanding
17 August 2007Delivered on: 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 pine grove, cumbernauld DMB70575.
Outstanding
15 May 2007Delivered on: 24 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 mansionhouse drive, glasgow.
Outstanding
23 November 2005Delivered on: 14 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects 146 north road, bellshill lan 185409.
Outstanding
19 October 2005Delivered on: 27 October 2005
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.
Outstanding

Filing History

3 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for James George Keith Davidson on 7 April 2010 (2 pages)
8 April 2010Director's details changed for James George Keith Davidson on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Margaret Irvine on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Margaret Irvine on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
4 February 2009Director's change of particulars / keith davidson / 25/01/2009 (1 page)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 April 2008Return made up to 07/04/08; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 November 2007Partic of mort/charge * (3 pages)
22 August 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
9 May 2007Return made up to 07/04/07; no change of members (7 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 April 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
24 January 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
14 December 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (16 pages)