Company NameD M & S Properties Ltd.
DirectorsMarlene Edgar and Douglas Edgar
Company StatusActive
Company NumberSC295500
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Previous NamesSolar Savers Ltd. and JMT (5) Limited

Business Activity

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

Directors

Director NameMarlene Edgar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2008(2 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMarlene Edgar
NationalityBritish
StatusCurrent
Appointed30 March 2008(2 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameDouglas Edgar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(2 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameMr Ian Jeffrey Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Victoria Gardens
Paisley
Renfrewshire
PA2 9PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Douglas Edgar
33.33%
Ordinary
1000 at £1Marlene Edgar
33.33%
Ordinary
1000 at £1Samantha Edgar
33.33%
Ordinary

Financials

Year2014
Net Worth£136,649
Cash£4,256
Current Liabilities£19,135

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

14 June 2010Delivered on: 24 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lower flat at bellevue 16 kames bay millport.
Outstanding

Filing History

22 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
2 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
23 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Secretary's details changed for Marlene Edgar on 8 February 2016 (1 page)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000
(4 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000
(4 pages)
8 February 2016Director's details changed for Douglas Edgar on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Douglas Edgar on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Marlene Edgar on 8 February 2016 (2 pages)
8 February 2016Secretary's details changed for Marlene Edgar on 8 February 2016 (1 page)
8 February 2016Director's details changed for Marlene Edgar on 8 February 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,000
(5 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,000
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,000
(5 pages)
21 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Douglas Edgar on 17 January 2010 (2 pages)
1 March 2010Director's details changed for Marlene Edgar on 17 January 2010 (2 pages)
1 March 2010Director's details changed for Marlene Edgar on 17 January 2010 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Douglas Edgar on 17 January 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 April 2008Appointment terminated secretary anne brennan (1 page)
8 April 2008Appointment terminated secretary anne brennan (1 page)
8 April 2008Director and secretary appointed marlene edgar (2 pages)
8 April 2008Ad 31/01/08\gbp si 2998@1=2998\gbp ic 2/3000\ (2 pages)
8 April 2008Director appointed douglas edgar (2 pages)
8 April 2008Director and secretary appointed marlene edgar (2 pages)
8 April 2008Ad 31/01/08\gbp si 2998@1=2998\gbp ic 2/3000\ (2 pages)
8 April 2008Appointment terminated director ian barr (1 page)
8 April 2008Director appointed douglas edgar (2 pages)
8 April 2008Appointment terminated director ian barr (1 page)
4 April 2008Company name changed jmt (5) LIMITED\certificate issued on 10/04/08 (2 pages)
4 April 2008Company name changed jmt (5) LIMITED\certificate issued on 10/04/08 (2 pages)
20 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
20 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
11 April 2007Company name changed solar savers LTD.\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed solar savers LTD.\certificate issued on 11/04/07 (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: c/o john M. taylor & co 9 glasgow road paisley PA1 3QS (1 page)
5 March 2007Registered office changed on 05/03/07 from: c/o john M. taylor & co 9 glasgow road paisley PA1 3QS (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 16/01/07; full list of members (6 pages)
26 January 2007Return made up to 16/01/07; full list of members (6 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
16 January 2006Incorporation (16 pages)
16 January 2006Incorporation (16 pages)