D. Divers Plumbing Heating & Gas Services Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31
JMD PROPERTIES (DUNDEE) LIMITED
Company type
Private Limited Company , Active
Company Number
SC312294
Record last updated
Thursday, February 3, 2022 12:20:12 PM UTC
Official Address
Greystane Lodge Dykes Of Gray Road Invergowrie Dundee Tayside DD25bp Lochee
There are 2 companies registered at this street
Locality
Lochee
Region
Dundee City, Scotland
Postal Code
DD25BP
Sector
Plumbing, heat and air-conditioning installation
Visits
D. DIVERS PLUMBING HEATING & GAS SERVICES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-12 2015-2 2015-9 2015-12 2016-3 2019-11 2022-5 2022-6 2023-4 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Feb 1, 2022
Appointment of a man as Shareholder (Above 75%)
Registry
Feb 1, 2022
Resignation of one Shareholder (25-50%)
Registry
Feb 1, 2022
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry
Nov 17, 2016
Appointment of a man as Shareholder (25-50%)
Financials
Jan 19, 2016
Annual accounts
Registry
Nov 24, 2015
Annual return
Financials
Jan 19, 2015
Annual accounts
Registry
Nov 24, 2014
Annual return
Financials
Dec 30, 2013
Annual accounts
Registry
Dec 17, 2013
Annual return
Registry
Dec 3, 2013
Company name change
Registry
Dec 3, 2013
Change of name certificate
Registry
Apr 6, 2013
Notice of striking-off action discontinued
Registry
Apr 5, 2013
First notification of strike-off action in london gazette
Registry
Mar 28, 2013
Annual return
Financials
Mar 28, 2013
Annual accounts
Registry
Mar 28, 2013
Change of particulars for secretary
Registry
Mar 28, 2013
Change of particulars for director
Registry
Mar 28, 2013
Change of registered office address
Registry
Mar 28, 2013
Change of registered office address 14312...
Registry
Nov 23, 2011
Annual return
Financials
Jun 27, 2011
Annual accounts
Financials
Jan 24, 2011
Annual accounts 14312...
Registry
Dec 9, 2010
Annual return
Registry
Feb 16, 2010
Annual return 14312...
Registry
Feb 16, 2010
Change of particulars for director
Registry
Feb 16, 2010
Change of particulars for director 14312...
Financials
Jul 9, 2009
Annual accounts
Registry
Dec 23, 2008
Annual return
Financials
Aug 18, 2008
Annual accounts
Financials
Feb 6, 2008
Annual accounts 14312...
Registry
Jan 4, 2008
Annual return
Registry
Dec 15, 2006
Appointment of a director
Registry
Dec 15, 2006
Appointment of a director 14312...
Registry
Dec 15, 2006
Appointment of a secretary
Registry
Dec 15, 2006
Change of accounting reference date
Registry
Nov 23, 2006
Resignation of a director
Registry
Nov 23, 2006
Resignation of a secretary
Registry
Nov 21, 2006
Six appointments: 2 companies, a woman and 3 men,: 2 companies, a woman and 3 men