D I VENTURES LIMITED

Register to unlock more data on OkredoRegister

D I VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC284156

Incorporation date

04/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craigruie, North Street, Annan, Dumfriesshire DG12 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon05/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon02/10/2025
Director's details changed for Mrs Lisa Marie Irving on 2025-10-01
dot icon02/10/2025
Director's details changed for Mr Darren Anthony Irving on 2025-10-01
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon04/04/2022
Registered office address changed from Craigruie Annan Dumfriesshire DG12 5DG United Kingdom to Craigruie North Street Annan Dumfriesshire DG12 5DG on 2022-04-04
dot icon04/04/2022
Registered office address changed from 6 Murray Park Annan Dumfriesshire DG12 6GX United Kingdom to Craigruie Annan Dumfriesshire DG12 5DG on 2022-04-04
dot icon19/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/09/2020
Change of details for Darren Anthony Irving as a person with significant control on 2020-06-01
dot icon15/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon14/05/2020
Registered office address changed from 6 Murray Park Annan Dumfriesshire DG12 6GX United Kingdom to 6 Murray Park Annan Dumfriesshire DG12 6GX on 2020-05-14
dot icon14/05/2020
Registered office address changed from 6 Murray Park Annan Dumfriesshire DG12 6EX to 6 Murray Park Annan Dumfriesshire DG12 6GX on 2020-05-14
dot icon14/05/2020
Change of details for Darren Anthony Irving as a person with significant control on 2020-05-14
dot icon14/05/2020
Change of details for Lisa Marie Irving as a person with significant control on 2020-05-14
dot icon14/05/2020
Secretary's details changed for Lisa Marie Irving on 2020-05-14
dot icon14/05/2020
Director's details changed for Darren Anthony Irving on 2020-05-14
dot icon14/05/2020
Director's details changed for Lisa Marie Irving on 2020-05-14
dot icon29/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/03/2015
Registered office address changed from 22 Northfield Park Annan to 6 Murray Park Annan Dumfriesshire DG12 6EX on 2015-03-05
dot icon25/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/10/2013
Satisfaction of charge 1 in full
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon10/03/2011
Amended accounts made up to 2010-05-31
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon03/05/2010
Director's details changed for Lisa Marie Irving on 2010-01-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 04/05/08; no change of members
dot icon01/02/2008
Partic of mort/charge *
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/09/2007
New director appointed
dot icon15/05/2007
Return made up to 04/05/07; no change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/06/2006
Return made up to 04/05/06; full list of members; amend
dot icon15/06/2006
Return made up to 04/05/06; full list of members
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Location of register of members
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Ad 04/05/05--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/2005
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
31/05/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
27.93K
-
0.00
104.21K
-
2022
40
61.72K
-
0.00
47.14K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
04/05/2005 - 04/05/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
04/05/2005 - 04/05/2005
6626
Irving, Lisa Marie
Director
27/08/2007 - Present
-
Irving, Darren Anthony
Director
04/05/2005 - Present
7
Irving, Lisa Marie
Secretary
04/05/2005 - Present
-

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 I VENTURES LIMITED

D I VENTURES LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at Craigruie, North Street, Annan, Dumfriesshire DG12 5DG. There are currently 3 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 I VENTURES LIMITED?

toggle

D I VENTURES LIMITED is currently Active. It was registered on 04/05/2005 .

Where is D I VENTURES LIMITED located?

toggle

D I VENTURES LIMITED is registered at Craigruie, North Street, Annan, Dumfriesshire DG12 5DG.

What does D I VENTURES LIMITED do?

toggle

D I VENTURES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for D I VENTURES LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-05-31.