Company NameD & M Winchester Property Company Limited
DirectorsMark Winchester and Dale Winchester
Company StatusActive
Company NumberSC567274
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Winchester
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Managers House
Coleburn, Longmorn
Elgin
IV30 8SN
Scotland
Director NameMr Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Managers House
Coleburn, Longmorn
Elgin
IV30 8SN
Scotland

Location

Registered AddressThe Managers House
Coleburn, Longmorn
Elgin
IV30 8SN
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

19 December 2017Delivered on: 21 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the excise office, coleburn distillery, longmore, elgin, MOR17128.
Outstanding
12 December 2017Delivered on: 16 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
24 December 2019Satisfaction of charge SC5672740002 in full (1 page)
24 December 2019All of the property or undertaking has been released and no longer forms part of charge SC5672740001 (1 page)
29 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
15 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Randolph Dale Winchester on 12 March 2018 (2 pages)
23 January 2018Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to The Managers House Coleburn, Longmorn Elgin IV30 8SN on 23 January 2018 (1 page)
21 December 2017Registration of charge SC5672740002, created on 19 December 2017 (8 pages)
21 December 2017Registration of charge SC5672740002, created on 19 December 2017 (8 pages)
16 December 2017Registration of charge SC5672740001, created on 12 December 2017 (29 pages)
16 December 2017Registration of charge SC5672740001, created on 12 December 2017 (29 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)