D & J PROPERTIES LTD.

Register to unlock more data on OkredoRegister

D & J PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC176387

Incorporation date

13/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

423 Hillington Road, Hillington Park, Glasgow G52 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1997)
dot icon25/03/2026
Termination of appointment of Jacqueline Wylie as a secretary on 2026-03-25
dot icon25/03/2026
Appointment of Mrs Jennifer Susan Elizabeth Robertson as a secretary on 2026-03-25
dot icon17/02/2026
Micro company accounts made up to 2025-09-30
dot icon22/11/2025
Registered office address changed from 70 Newton Grove Newton Mearns Glasgow G77 5QJ Scotland to 423 Hillington Road Hillington Park Glasgow G52 4BL on 2025-11-22
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-09-30
dot icon01/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon27/05/2024
Micro company accounts made up to 2023-09-30
dot icon27/05/2024
Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland to 70 Newton Grove Newton Mearns Glasgow G77 5QJ on 2024-05-27
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
Micro company accounts made up to 2022-09-30
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon14/07/2023
Satisfaction of charge 7 in full
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon02/06/2020
Termination of appointment of Jennifer Susan Elizabeth Robertson as a director on 2020-05-31
dot icon02/06/2020
Appointment of Mr David Buchanan Wyllie as a director on 2020-05-31
dot icon18/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon16/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/03/2017
Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 2017-03-20
dot icon20/06/2016
Micro company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Christopher John Wyllie as a director on 2014-11-01
dot icon26/11/2014
Appointment of Mrs Jennifer Robertson as a director on 2014-11-01
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/03/2013
Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 2013-03-01
dot icon29/01/2013
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/01/2013
Director's details changed for Christopher John Wyllie on 2012-05-31
dot icon31/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon14/06/2010
Registered office address changed from 423 Hillington Road Glasgow G52 4BL on 2010-06-14
dot icon14/06/2010
Director's details changed for Christopher John Wyllie on 2010-05-31
dot icon03/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon13/07/2009
Return made up to 13/06/09; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/06/2008
Return made up to 13/06/08; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon25/06/2007
Return made up to 13/06/07; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/06/2006
Return made up to 13/06/06; full list of members
dot icon13/06/2005
Return made up to 13/06/05; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/06/2004
Return made up to 13/06/04; no change of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/06/2003
Return made up to 13/06/03; full list of members
dot icon04/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/07/2002
Return made up to 13/06/02; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon10/07/2001
Partic of mort/charge *
dot icon10/07/2001
Partic of mort/charge *
dot icon20/06/2001
Return made up to 13/06/01; full list of members
dot icon20/06/2001
Ad 01/10/00--------- £ si 4@1=4 £ ic 16/20
dot icon30/05/2001
Partic of mort/charge *
dot icon17/04/2001
Partic of mort/charge *
dot icon26/07/2000
Return made up to 13/06/00; full list of members
dot icon19/05/2000
Accounts made up to 1999-09-30
dot icon13/12/1999
Partic of mort/charge *
dot icon08/06/1999
Ad 13/06/97-02/06/99 £ si 4@1
dot icon08/06/1999
Return made up to 13/06/99; full list of members
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon15/03/1999
Accounts for a small company made up to 1998-09-30
dot icon13/07/1998
Return made up to 13/05/98; full list of members
dot icon03/04/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon17/06/1997
New secretary appointed;new director appointed
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon13/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.29M
-
0.00
-
-
2022
2
1.29M
-
0.00
-
-
2022
2
1.29M
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

1.29M £Ascended0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyllie, David Buchanan
Director
31/05/2020 - Present
17
Wylie, Jacqueline
Secretary
01/05/1999 - 25/03/2026
-
Robertson, Jennifer Susan Elizabeth
Secretary
25/03/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & J PROPERTIES LTD.

D & J PROPERTIES LTD. is an(a) Active company incorporated on 13/06/1997 with the registered office located at 423 Hillington Road, Hillington Park, Glasgow G52 4BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D & J PROPERTIES LTD.?

toggle

D & J PROPERTIES LTD. is currently Active. It was registered on 13/06/1997 .

Where is D & J PROPERTIES LTD. located?

toggle

D & J PROPERTIES LTD. is registered at 423 Hillington Road, Hillington Park, Glasgow G52 4BL.

What does D & J PROPERTIES LTD. do?

toggle

D & J PROPERTIES LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does D & J PROPERTIES LTD. have?

toggle

D & J PROPERTIES LTD. had 2 employees in 2022.

What is the latest filing for D & J PROPERTIES LTD.?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Jacqueline Wylie as a secretary on 2026-03-25.