Company NameDisblair Properties Limited
DirectorMoira Pirie Bremner
Company StatusLiquidation
Company NumberSC362666
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMoira Pirie Bremner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisblair 28 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Secretary NameMoira Pirie Bremner
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisblair 28 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland
Director NameJohn McDonald Bremner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDisblair 28 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1John Bremner
40.00%
Ordinary
200k at £1Moira Bremner
40.00%
Ordinary
50k at £1David Bremner
10.00%
Ordinary
50k at £1Ian Bremner
10.00%
Ordinary

Financials

Year2014
Net Worth£711,886
Cash£171,741
Current Liabilities£71,385

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2020 (3 years, 9 months ago)
Next Return Due28 July 2021 (overdue)

Filing History

2 March 2021Registered office address changed from Disblair 28 Cairn Road Bieldside Aberdeen AB15 9AL to Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 2 March 2021 (2 pages)
2 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(2 pages)
22 January 2021Termination of appointment of John Mcdonald Bremner as a director on 26 July 2020 (1 page)
18 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (16 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (16 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 14 July 2015
Statement of capital on 2015-08-20
  • GBP 500,000
(14 pages)
20 August 2015Annual return made up to 14 July 2015
Statement of capital on 2015-08-20
  • GBP 500,000
(14 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 500,000
(14 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 500,000
(14 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 15 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
25 July 2013Annual return made up to 15 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (14 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (14 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 March 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 500,000
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 500,000
(4 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
14 August 2009Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2009Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Director and secretary appointed moira pirie bremner (2 pages)
21 July 2009Director and secretary appointed moira pirie bremner (2 pages)
21 July 2009Appointment terminated director raymond stewart hogg (1 page)
21 July 2009Director appointed john mcdonald bremner (2 pages)
21 July 2009Director appointed john mcdonald bremner (2 pages)
21 July 2009Appointment terminated director raymond stewart hogg (1 page)
15 July 2009Incorporation (18 pages)
15 July 2009Incorporation (18 pages)