Company NameDJM Property Ltd
DirectorDarren McKeown
Company StatusActive
Company NumberSC408818
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Previous NameAlmesc Technical Services Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Darren McKeown
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Kpp Chartered Accountants
Morris Park, 37 Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Alexander Henderson Simpson Nimmo
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Vicarland Place
Cambuslang
Glasgow
G72 8QE
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darren Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£2,800

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 18 October 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 May 2016Director's details changed for Dr Darren Mckeown on 30 May 2016 (2 pages)
30 May 2016Director's details changed for Dr Darren Mckeown on 30 May 2016 (2 pages)
14 October 2015Director's details changed for Dr Darren Mckeown on 4 October 2015 (2 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Director's details changed for Dr Darren Mckeown on 4 October 2015 (2 pages)
14 October 2015Director's details changed for Dr Darren Mckeown on 4 October 2015 (2 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 28 May 2015 (1 page)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
27 June 2012Company name changed almesc technical services LTD\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Company name changed almesc technical services LTD\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Termination of appointment of Alexander Nimmo as a director (1 page)
26 June 2012Appointment of Dr Darren Mckeown as a director (2 pages)
26 June 2012Termination of appointment of Alexander Nimmo as a director (1 page)
26 June 2012Appointment of Dr Darren Mckeown as a director (2 pages)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)