D. & S. PROPERTIES ABERDEEN LTD.

Register to unlock more data on OkredoRegister

D. & S. PROPERTIES ABERDEEN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228991

Incorporation date

11/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Bon Accord Square, Aberdeen AB11 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Satisfaction of charge SC2289910020 in full
dot icon02/07/2021
Registration of charge SC2289910033, created on 2021-06-25
dot icon02/07/2021
Registration of charge SC2289910034, created on 2021-06-29
dot icon13/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon23/04/2020
Appointment of Blackadders Llp as a secretary on 2020-04-23
dot icon23/04/2020
Termination of appointment of Plenderleath Runcie Llp as a secretary on 2020-04-23
dot icon23/04/2020
Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 2020-04-23
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/03/2019
Director's details changed for Mr Steven Mcknight on 2017-12-09
dot icon08/03/2019
Secretary's details changed for Mr Steven Mcknight on 2017-12-09
dot icon08/03/2019
Change of details for Mr Steven Mcknight as a person with significant control on 2017-12-09
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Secretary's details changed for Mr Steven Mcknight on 2015-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/03/2017
Director's details changed for Mr Steven Mcknight on 2015-03-31
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/06/2015
Registration of charge SC2289910021, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910024, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910022, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910023, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910025, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910026, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910028, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910027, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910029, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910030, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910031, created on 2015-06-03
dot icon13/06/2015
Registration of charge SC2289910032, created on 2015-06-03
dot icon12/06/2015
Satisfaction of charge 7 in full
dot icon13/05/2015
Registration of charge SC2289910020, created on 2015-05-11
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Plenderleath Runcie Llp on 2011-02-28
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for Plenderleath Runcie Llp on 2010-02-28
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2009
Return made up to 28/02/09; full list of members
dot icon10/11/2008
Return made up to 28/02/08; full list of members
dot icon25/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon22/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/05/2005
Partic of mort/charge *
dot icon20/05/2005
Partic of mort/charge *
dot icon20/05/2005
Partic of mort/charge *
dot icon20/05/2005
Partic of mort/charge *
dot icon20/05/2005
Partic of mort/charge *
dot icon17/03/2005
Return made up to 09/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2004
Partic of mort/charge *
dot icon24/08/2004
Partic of mort/charge *
dot icon28/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/03/2004
Return made up to 11/03/04; full list of members
dot icon24/02/2004
Partic of mort/charge *
dot icon24/02/2004
Partic of mort/charge *
dot icon24/02/2004
Partic of mort/charge *
dot icon24/02/2004
Partic of mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon17/02/2004
Dec mort/charge *
dot icon16/02/2004
Dec mort/charge *
dot icon16/02/2004
Partic of mort/charge *
dot icon20/12/2003
Partic of mort/charge *
dot icon04/10/2003
Partic of mort/charge *
dot icon28/05/2003
Return made up to 11/03/03; full list of members
dot icon11/12/2002
Partic of mort/charge *
dot icon26/07/2002
Particulars of contract relating to shares
dot icon26/07/2002
Ad 10/05/02--------- £ si 32000@1=32000 £ ic 32000/64000
dot icon25/06/2002
Partic of mort/charge *
dot icon20/06/2002
Partic of mort/charge *
dot icon18/06/2002
New secretary appointed
dot icon05/06/2002
Ad 10/05/02--------- £ si 31998@1=31998 £ ic 2/32000
dot icon27/05/2002
Partic of mort/charge *
dot icon21/05/2002
Partic of mort/charge *
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon11/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.38M
-
0.00
54.75K
-
2023
2
1.42M
-
0.00
35.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcknight, Steven
Director
11/03/2002 - Present
6
Lamb, David
Director
11/03/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. & S. PROPERTIES ABERDEEN LTD.

D. & S. PROPERTIES ABERDEEN LTD. is an(a) Active company incorporated on 11/03/2002 with the registered office located at 6 Bon Accord Square, Aberdeen AB11 6XU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D. & S. PROPERTIES ABERDEEN LTD.?

toggle

D. & S. PROPERTIES ABERDEEN LTD. is currently Active. It was registered on 11/03/2002 .

Where is D. & S. PROPERTIES ABERDEEN LTD. located?

toggle

D. & S. PROPERTIES ABERDEEN LTD. is registered at 6 Bon Accord Square, Aberdeen AB11 6XU.

What does D. & S. PROPERTIES ABERDEEN LTD. do?

toggle

D. & S. PROPERTIES ABERDEEN LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for D. & S. PROPERTIES ABERDEEN LTD.?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2025-03-31.