D M PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

D M PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC054779

Incorporation date

27/12/1973

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1973)
dot icon09/01/2026
Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on 2026-01-09
dot icon20/11/2025
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2025-11-20
dot icon19/11/2025
Resolutions
dot icon24/10/2025
Termination of appointment of Dennis James Marshall as a director on 2025-10-20
dot icon21/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon12/01/2022
Satisfaction of charge 2 in full
dot icon12/01/2022
Satisfaction of charge 4 in full
dot icon09/11/2021
Satisfaction of charge 3 in full
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Cessation of Laura Brunjes as a person with significant control on 2021-05-01
dot icon12/05/2021
Cessation of Kerri Mcclymont as a person with significant control on 2021-05-01
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon11/05/2021
Change of details for Miss Laura Mcclymont as a person with significant control on 2021-05-01
dot icon21/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon21/12/2020
Director's details changed for June Mcclymont on 2020-12-21
dot icon21/12/2020
Director's details changed for Dennis James Marshall on 2020-12-21
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Dennis James Marshall on 2010-04-30
dot icon04/05/2010
Director's details changed for June Mcclymont on 2010-04-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 30/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 30/04/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2008
Return made up to 30/04/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 30/04/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 30/04/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 30/04/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 30/04/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
£ sr 100@1 31/03/02
dot icon24/04/2002
Return made up to 30/04/02; full list of members
dot icon19/04/2002
Resolutions
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 30/04/01; full list of members
dot icon23/02/2001
Partic of mort/charge *
dot icon15/02/2001
Partic of mort/charge *
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/05/1999
Return made up to 30/04/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/06/1998
Ad 15/12/95--------- £ si 100@1
dot icon13/05/1998
Return made up to 30/04/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 30/04/97; change of members
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon25/04/1996
Return made up to 30/04/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
Nc inc already adjusted 15/12/95
dot icon15/01/1996
Resolutions
dot icon07/07/1995
New director appointed
dot icon07/07/1995
New secretary appointed
dot icon07/07/1995
Return made up to 30/04/95; full list of members
dot icon28/03/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1994-03-31
dot icon10/05/1994
Return made up to 30/04/94; no change of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon08/12/1993
Dec mort/charge *
dot icon11/05/1993
Return made up to 30/04/93; full list of members
dot icon18/11/1992
Accounting reference date extended from 31/12 to 31/03
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Return made up to 30/04/92; no change of members
dot icon15/05/1991
Dec mort/charge 5506
dot icon14/05/1991
Partic of mort/charge 5469
dot icon02/05/1991
Return made up to 30/04/91; no change of members
dot icon18/04/1991
Partic of mort/charge 4426
dot icon07/04/1991
Full accounts made up to 1990-12-31
dot icon07/04/1991
Full accounts made up to 1989-12-31
dot icon15/03/1991
Return made up to 31/12/90; full list of members
dot icon13/12/1989
Full accounts made up to 1988-12-31
dot icon13/12/1989
Return made up to 16/08/89; full list of members
dot icon19/07/1989
Return made up to 31/12/88; full list of members
dot icon19/07/1989
Return made up to 31/12/87; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1987-12-31
dot icon08/05/1989
Dec mort/charge 5114
dot icon05/03/1989
Miscellaneous
dot icon05/03/1989
Resolutions
dot icon28/02/1989
Certificate of change of name
dot icon21/02/1989
Registered office changed on 21/02/89 from: 36 strathmore house princes square east kilbride G74 1LQ
dot icon11/08/1988
Director resigned;new director appointed
dot icon29/01/1988
Return made up to 14/07/86; full list of members
dot icon29/01/1988
Accounts for a small company made up to 1986-12-31
dot icon10/12/1987
Return made up to 31/05/85; full list of members
dot icon07/07/1986
Accounts for a small company made up to 1985-12-31
dot icon27/12/1973
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.25K
-
0.00
-
-
2022
2
10.76K
-
0.00
-
-
2023
2
2.29K
-
0.00
-
-
2023
2
2.29K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.29K £Descended-78.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About D M PROPERTY COMPANY LIMITED

D M PROPERTY COMPANY LIMITED is an(a) Liquidation company incorporated on 27/12/1973 with the registered office located at Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire ML1 3AT. There is currently no 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 M PROPERTY COMPANY LIMITED?

toggle

D M PROPERTY COMPANY LIMITED is currently Liquidation. It was registered on 27/12/1973 .

Where is D M PROPERTY COMPANY LIMITED located?

toggle

D M PROPERTY COMPANY LIMITED is registered at Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire ML1 3AT.

What does D M PROPERTY COMPANY LIMITED do?

toggle

D M PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does D M PROPERTY COMPANY LIMITED have?

toggle

D M PROPERTY COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for D M PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on 2026-01-09.