DTB PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-07-31

View Document

24/02/2524 February 2025 Registered office address changed from Unit 20 West Telferton Industrial Estate Edinburgh EH7 6UL Scotland to Unit 1, 12 Bankhead Broadway, Edinburgh, EH11 4DB on 2025-02-24

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Cessation of Douglas Bringhurst as a person with significant control on 2023-12-14

View Document

03/07/243 July 2024 Notification of Douglas Bringhurst as a person with significant control on 2017-03-16

View Document

24/06/2424 June 2024 Satisfaction of charge SC4191610003 in full

View Document

24/06/2424 June 2024 Satisfaction of charge SC4191610002 in full

View Document

24/06/2424 June 2024 Satisfaction of charge SC4191610004 in full

View Document

29/05/2429 May 2024 Satisfaction of charge SC4191610001 in full

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM UNIT 4D WEST TELFERTON INDUSTRIAL ESTATE EDINBURGH EH7 6UL SCOTLAND

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAUGH

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 14 BATH STREET EDINBURGH MIDLOTHIAN EH15 1EY

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4191610006

View Document

07/01/167 January 2016 ACQUISITION OF A CHARGE / CHARGE CODE SC4191610005

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM C/O MCLAUGHLIN CROLLA LLP 44 MELVILLE STREET EDINBURGH EH3 7HF

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4191610002

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4191610003

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4191610004

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4191610001

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DOUGLAS BRINGHURST

View Document

20/12/1320 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 14 MERCHISTON PARK EDINBURGH EH10 4PN

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED KENNETH WAUGH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS SUSAN BRINGHURST

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED GREENLODGE LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

18/04/1218 April 2012 CHANGE OF NAME 05/04/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM STEPEHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company