Double M Properties Scotland Limited

DataGardener
dissolved

Double M Properties Scotland Limited

sc357209Private Limited With Share Capital

4 Bell Drive, Hamilton International Technolog, Blantyre, G720FB
Incorporated

25/03/2009

Company Age

17 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Double M Properties Scotland Limited (sc357209) is a private limited with share capital incorporated on 25/03/2009 (17 years old) and registered in blantyre, G720FB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 25/03/2009
G720FB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

9

Registered

9

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:06-09-2017
Liquidation Compulsory Return Of Final Meeting Scotland
Category:Insolvency
Date:06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2015
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:08-10-2015
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:08-10-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:03-06-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:03-06-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:03-06-2014
Termination Secretary Company With Name
Category:Officers
Date:03-12-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-07-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-07-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-07-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-07-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:04-07-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-06-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-03-2013
Legacy
Category:Mortgage
Date:19-03-2013
Termination Director Company With Name
Category:Officers
Date:18-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2013
Legacy
Category:Mortgage
Date:11-12-2012
Legacy
Category:Mortgage
Date:22-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-10-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-10-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:20-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Termination Secretary Company With Name
Category:Officers
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:28-03-2012
Legacy
Category:Mortgage
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Legacy
Category:Mortgage
Date:17-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:29-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Capital Allotment Shares
Category:Capital
Date:21-10-2010
Legacy
Category:Mortgage
Date:28-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:23-07-2010
Legacy
Category:Mortgage
Date:15-10-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2009
Incorporation Company
Category:Incorporation
Date:25-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2014
Filing Date03/06/2014
Latest Accounts31/12/2012

Trading Addresses

East Parkhill Springhill Avenue, Airdrie, Lanarkshire, ML66DY
4 Bell Drive, Hamilton Intnl Technology Park, Blantyre, Glasgow, Lanarkshire, G720FBRegistered

Contact

4 Bell Drive, Hamilton International Technolog, Blantyre, G720FB