Background WavePink WaveYellow Wave

DRS PROPERTIES LIMITED (SC261151)

DRS PROPERTIES LIMITED (SC261151) is an active UK company. incorporated on 21 December 2003. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DRS PROPERTIES LIMITED has been registered for 22 years. Current directors include MCCANDLESS, Christopher Andrew, MULLER, Matthew Peter.

Company Number
SC261151
Status
active
Type
ltd
Incorporated
21 December 2003
Age
22 years
Address
1 Lochside Place, Edinburgh, EH12 9DF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCANDLESS, Christopher Andrew, MULLER, Matthew Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRS PROPERTIES LIMITED

DRS PROPERTIES LIMITED is an active company incorporated on 21 December 2003 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DRS PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

SC261151

LTD Company

Age

22 Years

Incorporated 21 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

NEWCO (780) LIMITED
From: 21 December 2003To: 13 February 2004
Contact
Address

1 Lochside Place Edinburgh, EH12 9DF,

Previous Addresses

Brixwold Castle 1 Cockpen Road Bonnyrigg Midlothian EH19 3HS Scotland
From: 5 September 2019To: 13 June 2023
Hopefield Castle 1 Cockpen Road Bonnyrigg EH19 3HS Scotland
From: 20 June 2019To: 5 September 2019
21 Castell Maynes Crescent Bonnyrigg EH19 3RU Scotland
From: 18 April 2017To: 20 June 2019
C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA
From: 30 March 2015To: 18 April 2017
C/O George & Co (Scotland) Ltd 5 Melville Crescent Melville Crescent Edinburgh EH3 7JA Scotland
From: 30 March 2015To: 30 March 2015
Eastwood House Fushiebridge Gorebridge EH23 4QH
From: 21 December 2003To: 30 March 2015
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Nov 17
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Loan Secured
Feb 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCCANDLESS, Christopher Andrew

Active
Lochside Place, EdinburghEH12 9DF
Born July 1978
Director
Appointed 03 Sept 2025

MULLER, Matthew Peter

Active
Lochside Place, EdinburghEH12 9DF
Born June 1975
Director
Appointed 23 May 2023

HOWITT, Mark

Resigned
9 Pentland Gardens, EdinburghEH10 6NN
Secretary
Appointed 28 Apr 2004
Resigned 31 Mar 2005

SCRIMGEOUR, Melanie Ruth

Resigned
1 Cockpen Road, BonnyriggEH19 3HS
Secretary
Appointed 31 Mar 2005
Resigned 23 May 2023

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 21 Dec 2003
Resigned 28 Apr 2004

CREASER, Cheryl Jayne

Resigned
Lochside Place, EdinburghEH12 9DF
Born January 1977
Director
Appointed 23 May 2023
Resigned 03 Sept 2025

SCRIMGEOUR, David Reid

Resigned
1 Cockpen Road, BonnyriggEH19 3HS
Born November 1969
Director
Appointed 10 Feb 2004
Resigned 23 May 2023

SCRIMGEOUR, Melanie Ruth

Resigned
1 Cockpen Road, BonnyriggEH19 3HS
Born November 1977
Director
Appointed 14 Sept 2006
Resigned 23 May 2023

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 21 Dec 2003
Resigned 10 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
Shaftsbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023

Mr David Reid Scrimgeour

Ceased
1 Cockpen Road, BonnyriggEH19 3HS
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2016
Ceased 23 May 2023

Mrs Melanie Ruth Scrimgeour

Ceased
1 Cockpen Road, BonnyriggEH19 3HS
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2016
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
27 March 2013
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Legacy
6 February 2012
MG04sMG04s
Legacy
6 February 2012
MG04sMG04s
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
28 August 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
19 March 2009
419a(Scot)419a(Scot)
Legacy
1 January 2009
363aAnnual Return
Legacy
17 December 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
18 July 2008
410(Scot)410(Scot)
Legacy
13 March 2008
410(Scot)410(Scot)
Legacy
31 January 2008
419a(Scot)419a(Scot)
Legacy
2 January 2008
363aAnnual Return
Legacy
21 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
18 July 2007
410(Scot)410(Scot)
Legacy
18 April 2007
419a(Scot)419a(Scot)
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
6 October 2006
288cChange of Particulars
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
419a(Scot)419a(Scot)
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
410(Scot)410(Scot)
Legacy
24 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
410(Scot)410(Scot)
Legacy
23 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
419a(Scot)419a(Scot)
Legacy
24 June 2004
410(Scot)410(Scot)
Legacy
7 May 2004
410(Scot)410(Scot)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Certificate Change Of Name Company
14 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Incorporation Company
21 December 2003
NEWINCIncorporation