Company NameDERE Street Property Limited
DirectorsJustin David McBride and Kyle David McBride
Company StatusActive
Company NumberSC488906
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Justin David McBride
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottage No 6 Lugate Farm
Stow
Galashiels
Selkirkshire
TD1 2SR
Scotland
Director NameMr Kyle David McBride
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottage No 6 Lugate Farm
Stow
Galashiels
Selkirkshire
TD1 2SR
Scotland
Secretary NameMr Kyle David McBride
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCottage No 6 Lugate Farm
Stow
Galashiels
Selkirkshire
TD1 2SR
Scotland

Location

Registered AddressCottage No 6 Lugate Farm
Stow
Galashiels
Selkirkshire
TD1 2SR
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

50 at £1Justin David Mcbride
50.00%
Ordinary
50 at £1Kyle David Mcbride
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (1 month, 1 week ago)
Next Return Due14 November 2024 (11 months, 1 week from now)

Charges

21 October 2015Delivered on: 31 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 bleachfield road, selkirk SEL4330.
Outstanding
15 October 2015Delivered on: 22 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Change of details for Mr Justin David Mcbride as a person with significant control on 31 October 2022 (2 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 October 2021 (4 pages)
22 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
31 October 2015Registration of charge SC4889060002, created on 21 October 2015 (7 pages)
31 October 2015Registration of charge SC4889060002, created on 21 October 2015 (7 pages)
22 October 2015Registration of charge SC4889060001, created on 15 October 2015 (8 pages)
22 October 2015Registration of charge SC4889060001, created on 15 October 2015 (8 pages)
14 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-14
  • GBP 100
(24 pages)
14 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-14
  • GBP 100
(24 pages)