About

Registered Number: SC261151
Date of Incorporation: 21/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: Brixwold Castle, 1 Cockpen Road, Bonnyrigg, Midlothian, EH19 3HS,

 

Drs Properties Ltd was registered on 21 December 2003 with its registered office in Bonnyrigg, it's status at Companies House is "Active". The organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIMGEOUR, David Reid 10 February 2004 - 1
SCRIMGEOUR, Melanie Ruth 14 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOWITT, Mark 28 April 2004 31 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 02 January 2020
MR04 - N/A 25 October 2019
MR04 - N/A 01 October 2019
AA - Annual Accounts 08 September 2019
PSC04 - N/A 05 September 2019
CH01 - Change of particulars for director 05 September 2019
PSC04 - N/A 05 September 2019
AD01 - Change of registered office address 05 September 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 28 December 2017
MR04 - N/A 21 November 2017
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 18 April 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AD01 - Change of registered office address 30 March 2015
MR01 - N/A 28 January 2015
MR01 - N/A 28 January 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 02 January 2014
MR01 - N/A 26 April 2013
MR01 - N/A 20 April 2013
AA - Annual Accounts 28 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 27 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 29 June 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 06 February 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 06 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
410(Scot) - N/A 28 August 2009
AA - Annual Accounts 21 July 2009
419a(Scot) - N/A 19 March 2009
419a(Scot) - N/A 19 March 2009
419a(Scot) - N/A 19 March 2009
419a(Scot) - N/A 19 March 2009
363a - Annual Return 01 January 2009
410(Scot) - N/A 17 December 2008
AA - Annual Accounts 29 October 2008
410(Scot) - N/A 18 July 2008
410(Scot) - N/A 13 March 2008
419a(Scot) - N/A 31 January 2008
363a - Annual Return 02 January 2008
410(Scot) - N/A 21 November 2007
AA - Annual Accounts 29 October 2007
410(Scot) - N/A 18 July 2007
419a(Scot) - N/A 18 April 2007
363s - Annual Return 07 February 2007
410(Scot) - N/A 15 November 2006
AA - Annual Accounts 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
419a(Scot) - N/A 06 September 2006
363s - Annual Return 26 January 2006
410(Scot) - N/A 10 January 2006
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
410(Scot) - N/A 05 April 2005
363s - Annual Return 23 January 2005
419a(Scot) - N/A 10 December 2004
410(Scot) - N/A 24 June 2004
410(Scot) - N/A 07 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
CERTNM - Change of name certificate 14 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 21 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2015 Outstanding

N/A

A registered charge 27 January 2015 Fully Satisfied

N/A

A registered charge 17 April 2013 Fully Satisfied

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Standard security 18 August 2009 Outstanding

N/A

Standard security 10 December 2008 Outstanding

N/A

Standard security 17 July 2008 Fully Satisfied

N/A

Standard security 10 March 2008 Fully Satisfied

N/A

Standard security 15 November 2007 Fully Satisfied

N/A

Bond & floating charge 13 July 2007 Fully Satisfied

N/A

Standard security 02 November 2006 Fully Satisfied

N/A

Standard security 21 December 2005 Fully Satisfied

N/A

Standard security 15 March 2005 Fully Satisfied

N/A

Standard security 18 June 2004 Fully Satisfied

N/A

Floating charge 05 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.