D & I PROPERTY LIMITED

D & I PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameD & I PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC282907
    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 D & I PROPERTY LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is D & I PROPERTY LIMITED located?

    Registered Office Address
    Cahill Jack Assoc
    Inchcape, 91 Alexander Street
    ML6 0BD Airdrie
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D & I PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for D & I PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Feb 28, 2018

    5 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    5 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    6 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Apr 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Apr 07, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Apr 07, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Apr 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    5 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for James George Keith Davidson on Apr 07, 2010

    2 pagesCH01

    Director's details changed for Margaret Irvine on Apr 07, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2009

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of D & I PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, Margaret
    11 Mailerbeg Gardens
    Moodiesburn
    G69 0JP Glasgow
    Lanarkshire
    Secretary
    11 Mailerbeg Gardens
    Moodiesburn
    G69 0JP Glasgow
    Lanarkshire
    British104503680001
    DAVIDSON, James George Keith
    75 Mount Harriet Drive
    Stepps
    G33 6DD Glasgow
    Lanarkshire
    Director
    75 Mount Harriet Drive
    Stepps
    G33 6DD Glasgow
    Lanarkshire
    ScotlandBritish104503710002
    IRVINE, Margaret
    11 Mailerbeg Gardens
    Moodiesburn
    G69 0JP Glasgow
    Lanarkshire
    Director
    11 Mailerbeg Gardens
    Moodiesburn
    G69 0JP Glasgow
    Lanarkshire
    ScotlandBritish104503680001
    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
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of D & I PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Margaret Irvine
    Cahill Jack Assoc
    Inchcape, 91 Alexander Street
    ML6 0BD Airdrie
    Apr 07, 2017
    Cahill Jack Assoc
    Inchcape, 91 Alexander Street
    ML6 0BD Airdrie
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does D & I PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 23, 2008
    Delivered On May 02, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 lilybank avenue, muirhead.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 02, 2008Registration of a charge (410)
    Standard security
    Created On Nov 14, 2007
    Delivered On Nov 20, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    77 cedar road, cumbernauld.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2007Registration of a charge (410)
    Standard security
    Created On Aug 17, 2007
    Delivered On Aug 22, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7 pine grove, cumbernauld DMB70575.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 2007Registration of a charge (410)
    Standard security
    Created On May 15, 2007
    Delivered On May 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 mansionhouse drive, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 2007Registration of a charge (410)
    Standard security
    Created On Nov 23, 2005
    Delivered On Dec 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects 146 north road, bellshill lan 185409.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Outstanding
    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
    • Oct 27, 2005Registration of a charge (410)

    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