Company NameMWD Property Investments Limited
DirectorsMark William Dempsie and Carrolle Anne Dempsie
Company StatusActive
Company NumberSC661595
CategoryPrivate Limited Company
Incorporation Date19 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark William Dempsie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 23a St. James Avenue
St. James Retail Centre
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMrs Carrolle Anne Dempsie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 23a St. James Avenue
St. James Retail Centre
East Kilbride
Glasgow
G74 5QD
Scotland

Location

Registered AddressOffice 23a St. James Avenue
St. James Retail Centre
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

11 May 2021Delivered on: 26 May 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 48 medwin gardens, east kilbride, glasgow all as registered in the land register of scotland under title number LAN12340.
Outstanding

Filing History

5 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
25 October 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
26 May 2021Registration of charge SC6615950001, created on 11 May 2021 (15 pages)
6 January 2021Notification of Carrolle Anne Dempsie as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Registered office address changed from 26 Strathyre Gardens East Kilbride G75 8GP Scotland to Office 23a St. James Avenue St. James Retail Centre East Kilbride Glasgow G74 5QD on 6 January 2021 (1 page)
6 January 2021Appointment of Mrs Carrolle Anne Dempsie as a director on 6 January 2021 (2 pages)
6 January 2021Change of details for Mark William Dempsie as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Mark William Dempsie on 6 January 2021 (2 pages)
19 May 2020Incorporation
Statement of capital on 2020-05-19
  • GBP 100
(29 pages)