Drs Properties Limited (Companies House Registration Number SC261151) is a private limited company established on 2003-12-21 in United Kingdom. The firm is located at 1 Lochside Place, Edinburgh EH12 9DF. Having undergone a change in 2004-02-13, the previous name this enterprise used was Newco (780) Limited. Drs Properties Limited is operating under Standard Industrial Classification code: 68100 - "buying and selling of own real estate".

Company details

Name Drs Properties Limited
Number SC261151
Date of Incorporation: 2003-12-21
End of financial year: 31 December
Address: 1 Lochside Place, Edinburgh, EH12 9DF
SIC code: 68100 - Buying and selling of own real estate

Moving on to the 2 directors that can be found in this enterprise, we can name: Matthew M. (in the company from 23 May 2023), Cheryl C. (appointment date: 23 May 2023). The official register reports 3 persons of significant control, namely: Busy Bees Holdings Limited can be found at Shaftsbury Drive, WS7 9QP Burntwood. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Melanie S. has 1/2 or less of shares, David S. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31
Current Assets 191,647 163,785 62,740 19,160 12,781
Fixed Assets - 2,841 170,482 195,079 419,025
Number Shares Allotted - 2 2 2 2
Shareholder Funds 144,327 137,242 150,729 136,059 117,606
Tangible Fixed Assets 3,817 2,841 3,628 3,497 9,780
Total Assets Less Current Liabilities 144,327 137,242 207,488 191,036 299,021

People with significant control

Busy Bees Holdings Limited
23 May 2023
Address St Matthews Shaftsbury Drive, Burntwood, WS7 9QP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06903391
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Melanie S.
17 December 2016 - 23 May 2023
Nature of control: 25-50% shares
David S.
17 December 2016 - 23 May 2023
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from Brixwold Castle 1 Cockpen Road Bonnyrigg Midlothian EH19 3HS Scotland to 1 Lochside Place Edinburgh EH12 9DF on Tuesday 13th June 2023
filed on: 13th, June 2023 | address
Free Download (1 page)