Company NameC D M Property (Scotland) Ltd
Company StatusDissolved
Company NumberSC304245
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Colin Barr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence Address15/7 Yardheads
Edinburgh
Midlothian
EH6 6BU
Scotland
Director NameDavid Andrew Hans Nicoll
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleProperty Letting
Country of ResidenceGBR
Correspondence Address40/8 Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Secretary NameDavid Andrew Hans Nicoll
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address40/8 Annandale Street
Edinburgh
EH7 4AZ
Scotland
Director NameMr John Neilson Black
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 24 May 2016)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Drive
Larkhall
Lanarkshire
ML9 2AR
Scotland
Director NameMartin William Black
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleProperty Letting
Correspondence Address36 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address40/08 Annandale Street
Edinburgh
EH7 4AZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Colin Barr
33.33%
Ordinary
1 at £1David Andrew Hans Nicoll
33.33%
Ordinary
1 at £1John Neilson Black
33.33%
Ordinary

Financials

Year2014
Net Worth-£152,536
Current Liabilities£152,536

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 May 2007Delivered on: 8 June 2007
Persons entitled: Dunfermline Building Society

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 3 hardwick hall way, daventry (being plot 2 the moorings, daventry).
Outstanding
18 May 2007Delivered on: 8 June 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 hardwick hall way, daventry (being plot 3 the moorings, daventry).
Outstanding
30 November 2006Delivered on: 5 December 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 broomhouse market edinburgh.
Outstanding
17 October 2006Delivered on: 21 October 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10C broad street, stirling STG7381.
Outstanding
12 September 2006Delivered on: 14 September 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 170 prospecthill road, mount florida, glasgow.
Outstanding
13 July 2006Delivered on: 29 July 2006
Persons entitled: Dunfermline Building Society

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

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
8 February 2016Application to strike the company off the register (3 pages)
18 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 3
(6 pages)
18 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 3
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(6 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(6 pages)
4 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 20 June 2012 (16 pages)
18 July 2012Annual return made up to 20 June 2012 (16 pages)
18 July 2012Director's details changed for David Andrew Hans Nicoll on 1 January 2010 (3 pages)
18 July 2012Director's details changed for David Andrew Hans Nicoll on 1 January 2010 (3 pages)
18 July 2012Director's details changed for David Andrew Hans Nicoll on 1 January 2010 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Registered office address changed from 15/7 Yardheads Edinburgh Midlothian EH6 6BU on 13 December 2011 (4 pages)
13 December 2011Registered office address changed from 15/7 Yardheads Edinburgh Midlothian EH6 6BU on 13 December 2011 (4 pages)
29 June 2011Annual return made up to 20 June 2011 (22 pages)
29 June 2011Annual return made up to 20 June 2011 (22 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Secretary's details changed for David Andrew Hans Nicoll on 21 June 2010 (2 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (25 pages)
27 July 2010Director's details changed for David Andrew Hans Nicoll on 21 June 2010 (3 pages)
27 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (25 pages)
27 July 2010Director's details changed for David Andrew Hans Nicoll on 21 June 2010 (3 pages)
27 July 2010Secretary's details changed for David Andrew Hans Nicoll on 21 June 2010 (2 pages)
20 May 2010Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 20 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 February 2009Director appointed john neilson black (2 pages)
16 February 2009Director appointed john neilson black (2 pages)
9 January 2009Appointment terminated director martin black (1 page)
9 January 2009Appointment terminated director martin black (1 page)
8 August 2008Director and secretary's change of particulars / david nicoll / 01/04/2008 (1 page)
8 August 2008Director and secretary's change of particulars / david nicoll / 01/04/2008 (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 November 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
5 December 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
21 October 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
20 June 2006Incorporation (15 pages)
20 June 2006Incorporation (15 pages)
20 June 2006Registered office changed on 20/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)