Company NameDRC Properties (Scotland) Limited
DirectorSteven Brown
Company StatusActive
Company NumberSC408682
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Steven Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRockhaven The Nurseries
Glencarse
Perth
PH2 7XN
Scotland
Secretary NameMr Martin David Alexander Smith
StatusCurrent
Appointed14 December 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Nurseries St. Madoes
Glencarse
Perth
PH2 7NF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAberdein Considine (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address7-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Location

Registered AddressC/O G S Brown Construction
The Nurseries St. Madoes
Glencarse
Perth
PH2 7NF
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

52 at £1Steven Brown
52.00%
Ordinary
16 at £1Chloe Louise Brown
16.00%
Ordinary
16 at £1Daryl Steven Brown
16.00%
Ordinary
16 at £1Ryan Craig Brown
16.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 December 2021Appointment of Mr Martin David Alexander Smith as a secretary on 14 December 2021 (2 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
14 September 2021Termination of appointment of Aberdein Considine as a secretary on 14 September 2021 (1 page)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
8 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
10 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Registered office address changed from St Madoes Glencarse Perthshire PH2 7NF United Kingdom to C/O C/O G S Brown Construction the Nurseries St. Madoes Glencarse Perth PH2 7NF on 15 December 2014 (1 page)
15 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Registered office address changed from St Madoes Glencarse Perthshire PH2 7NF United Kingdom to C/O C/O G S Brown Construction the Nurseries St. Madoes Glencarse Perth PH2 7NF on 15 December 2014 (1 page)
15 October 2014Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to St Madoes Glencarse Perthshire PH2 7NF on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to St Madoes Glencarse Perthshire PH2 7NF on 15 October 2014 (1 page)
19 September 2014Current accounting period extended from 31 October 2014 to 28 February 2015 (3 pages)
19 September 2014Current accounting period extended from 31 October 2014 to 28 February 2015 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
20 December 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
20 December 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
20 December 2012Annual return made up to 4 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013.
(6 pages)
7 October 2011Appointment of Aberdein Considine as a secretary (2 pages)
7 October 2011Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 7 October 2011 (1 page)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
7 October 2011Appointment of Mr Steven Brown as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
7 October 2011Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 7 October 2011 (1 page)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
7 October 2011Appointment of Aberdein Considine as a secretary (2 pages)
7 October 2011Appointment of Mr Steven Brown as a director (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
6 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
6 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
6 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
4 October 2011Incorporation (24 pages)
4 October 2011Incorporation (24 pages)