DCM PROPERTIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDCM PROPERTIES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205041
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DCM PROPERTIES LTD.?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is DCM PROPERTIES LTD. located?

    Registered Office Address
    95-107 Lancefield Street
    G3 8HZ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DCM PROPERTIES LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for DCM PROPERTIES LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for DCM PROPERTIES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 1 Cambuslang Court Cambuslang Glasgow Lanarkshire G32 8FH Scotland* on Nov 08, 2012

    1 pagesAD01

    Annual return made up to Mar 06, 2012 with full list of shareholders

    5 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Mar 06, 2012

    16 pagesRP04

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Feb 06, 2012A second filed AR01 was registered on 06/02/2012

    Registered office address changed from * Sandyford Hotel 904 Sauchiehall Street Glasgow G3 7TF* on May 05, 2011

    1 pagesAD01

    legacy

    3 pagesMG02s

    Previous accounting period extended from Jun 30, 2010 to Sep 30, 2010

    1 pagesAA01

    legacy

    4 pagesMG03s

    legacy

    6 pagesMG01s

    Termination of appointment of Colin Mcmillan as a secretary

    2 pagesTM02

    Termination of appointment of Kenneth Mcmillan as a director

    2 pagesTM01

    Termination of appointment of Colin Mcmillan as a director

    2 pagesTM01

    legacy

    6 pagesMG01s

    Who are the officers of DCM PROPERTIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHUNGHA, Mohinder Singh
    Sauchiehall Street
    G3 7TF Glasgow
    904
    Secretary
    Sauchiehall Street
    G3 7TF Glasgow
    904
    British154711400001
    KHUNGHA, Kashmiro Kaur
    Sauchiehall Street
    G3 7TF Glasgow
    904
    Director
    Sauchiehall Street
    G3 7TF Glasgow
    904
    United KingdomBritish156826750001
    KHUNGHA, Mohinder Singh
    Sauchiehall Street
    G3 7TF Glasgow
    904
    Director
    Sauchiehall Street
    G3 7TF Glasgow
    904
    United KingdomBritish151472100003
    MCMILLAN, Colin
    Den Of Gryffe
    Knockbuckle Road
    PA13 4JS Kilmacolm
    Renfrewshire
    Secretary
    Den Of Gryffe
    Knockbuckle Road
    PA13 4JS Kilmacolm
    Renfrewshire
    British69111710001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCMILLAN, Colin
    Den Of Gryffe
    Knockbuckle Road
    PA13 4JS Kilmacolm
    Renfrewshire
    Director
    Den Of Gryffe
    Knockbuckle Road
    PA13 4JS Kilmacolm
    Renfrewshire
    ScotlandBritish69111710001
    MCMILLAN, Derek
    Den Of Gryffe
    Knockbuckle Road
    PA13 4JS Kilmacolm
    Renfrewshire
    Director
    Den Of Gryffe
    Knockbuckle Road
    PA13 4JS Kilmacolm
    Renfrewshire
    British69111750001
    MCMILLAN, Kenneth Gordon
    Glassford House
    Milngavie
    G62 6EJ Glasgow
    Director
    Glassford House
    Milngavie
    G62 6EJ Glasgow
    ScotlandBritish125848510001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does DCM PROPERTIES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 08, 2010
    Delivered On Oct 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    902 and 904 sauchiehall street glasgow GLA97838 first and second floor flats 912 sauchiehall street glasgow of the tenement 910 to 918 (even numbers) sauchiehall street glasgow GLA42580.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 15, 2010Registration of a charge (MG01s)
    • Jun 27, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 01, 2010
    Delivered On Oct 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    • Jun 27, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 03, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    902-908 sauchiehall street & 21 and 23 kelvingrove street, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 14, 2000Registration of a charge (410)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 07, 2000
    Delivered On Apr 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 2000Registration of a charge (410)
    • Oct 28, 2010Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0