Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNCRAG PROPERTIES LTD.
Company Information for

DUNCRAG PROPERTIES LTD.

DUMBARTON, WEST DUNBARTONSHIRE, G82,
Company Registration Number
SC248376
Private Limited Company
Dissolved

Dissolved 2014-10-31

Company Overview

About Duncrag Properties Ltd.
DUNCRAG PROPERTIES LTD. was founded on 2003-04-25 and had its registered office in Dumbarton. The company was dissolved on the 2014-10-31 and is no longer trading or active.

Key Data
Company Name
DUNCRAG PROPERTIES LTD.
 
Legal Registered Office
DUMBARTON
WEST DUNBARTONSHIRE
 
Filing Information
Company Number SC248376
Date formed 2003-04-25
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2014-10-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 01:41:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNCRAG PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
JOSEPHINE MARY NEESON
Director 2003-04-25
PAUL GERARD NEESON
Director 2003-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LOUISE NEESON
Company Secretary 2005-04-21 2013-04-25
JENNIFER LOUISE NEESON
Director 2005-04-21 2013-04-25
JOHN JOSEPH NEESON
Director 2005-04-21 2012-05-28
PAUL MICHAEL NEESON
Director 2003-04-25 2012-05-28
PAUL MICHAEL NEESON
Company Secretary 2003-04-25 2006-05-01
BRIAN REID LTD.
Nominated Secretary 2003-04-25 2003-04-25
STEPHEN MABBOTT LTD.
Nominated Director 2003-04-25 2003-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE MARY NEESON NEESON MACDONALD INTERNATIONAL MANAGEMENT CONSULTANTS LTD. Director 2000-07-22 CURRENT 1999-07-21 Active
PAUL GERARD NEESON BICORO PROJECTS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
PAUL GERARD NEESON CAMPSIE CAPITAL LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
PAUL GERARD NEESON GATES ROAD LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
PAUL GERARD NEESON THE DUMBARTON CASTLE SOCIETY Director 2015-02-03 CURRENT 2006-03-22 Active
PAUL GERARD NEESON SCIENCESOFT LIMITED Director 2001-06-01 CURRENT 1995-04-21 Active
PAUL GERARD NEESON NEESON MACDONALD INTERNATIONAL MANAGEMENT CONSULTANTS LTD. Director 2000-07-22 CURRENT 1999-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-04AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-02DS01APPLICATION FOR STRIKING-OFF
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-04AR0125/04/14 FULL LIST
2014-01-27AA01PREVEXT FROM 30/04/2013 TO 31/10/2013
2013-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-07-02AR0125/04/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEESON
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER NEESON
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-29AR0125/04/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEESON
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEESON
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE NEESON / 28/05/2012
2012-02-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-26AR0125/04/11 FULL LIST
2011-02-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-03AR0125/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL NEESON / 03/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH NEESON / 03/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY NEESON / 03/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE NEESON / 03/04/2010
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-02288bSECRETARY RESIGNED
2007-05-02363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-07363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS; AMEND
2006-05-15363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11288aNEW DIRECTOR APPOINTED
2005-04-22363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 85 BONHILL ROAD DUMBARTON G82 2DU
2003-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-2088(2)RAD 17/11/03--------- £ SI 98@1=98 £ IC 2/100
2003-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bSECRETARY RESIGNED
2003-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DUNCRAG PROPERTIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNCRAG PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-12-08 ALL of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-12-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of DUNCRAG PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DUNCRAG PROPERTIES LTD.
Trademarks
We have not found any records of DUNCRAG PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCRAG PROPERTIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DUNCRAG PROPERTIES LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DUNCRAG PROPERTIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCRAG PROPERTIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNCRAG PROPERTIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G82