D M & S PROPERTIES LTD.

Register to unlock more data on OkredoRegister

D M & S PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC295500

Incorporation date

16/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Glasgow Road, Paisley, Renfrewshire PA1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon18/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-01-31
dot icon30/10/2025
Previous accounting period shortened from 2025-01-30 to 2025-01-29
dot icon29/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-01-31
dot icon29/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon22/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon15/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon08/02/2016
Director's details changed for Douglas Edgar on 2016-02-08
dot icon08/02/2016
Secretary's details changed for Marlene Edgar on 2016-02-08
dot icon08/02/2016
Director's details changed for Marlene Edgar on 2016-02-08
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for Douglas Edgar on 2010-01-17
dot icon01/03/2010
Director's details changed for Marlene Edgar on 2010-01-17
dot icon25/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 16/01/09; full list of members
dot icon11/04/2008
Resolutions
dot icon08/04/2008
Ad 31/01/08\gbp si 2998@1=2998\gbp ic 2/3000\
dot icon08/04/2008
Director and secretary appointed marlene edgar
dot icon08/04/2008
Director appointed douglas edgar
dot icon08/04/2008
Appointment terminated secretary anne brennan
dot icon08/04/2008
Appointment terminated director ian barr
dot icon04/04/2008
Certificate of change of name
dot icon20/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon11/04/2007
Certificate of change of name
dot icon05/03/2007
Registered office changed on 05/03/07 from: c/o john M. taylor & co 9 glasgow road paisley PA1 3QS
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Director resigned
dot icon20/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon26/01/2007
Return made up to 16/01/07; full list of members
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon16/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
242.99K
-
0.00
-
-
2022
0
306.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Douglas
Director
31/03/2008 - Present
2
Hamilton, James
Director
16/01/2006 - 05/02/2007
40
Edgar, Marlene
Director
30/03/2008 - Present
-
BRIAN REID LTD.
Nominee Secretary
16/01/2006 - 16/01/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
16/01/2006 - 16/01/2006
6626

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D M & S PROPERTIES LTD.

D M & S PROPERTIES LTD. is an(a) Active company incorporated on 16/01/2006 with the registered office located at 9 Glasgow Road, Paisley, Renfrewshire PA1 3QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

D M & S PROPERTIES LTD. is currently Active. It was registered on 16/01/2006 .

Where is D M & S PROPERTIES LTD. located?

toggle

D M & S PROPERTIES LTD. is registered at 9 Glasgow Road, Paisley, Renfrewshire PA1 3QS.

What does D M & S PROPERTIES LTD. do?

toggle

D M & S PROPERTIES LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-16 with no updates.