D K B DESIGNS LIMITED

Register to unlock more data on OkredoRegister

D K B DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339445

Incorporation date

12/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon28/04/2026
Change of details for Mrs Thomas Willa Mary Gabriel Lloyd as a person with significant control on 2024-03-01
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon08/03/2024
Change of details for The Dowager Lady Willa Mary Gabriel Elphinstone as a person with significant control on 2024-03-01
dot icon07/03/2024
Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 2024-03-01
dot icon05/03/2024
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2024-03-05
dot icon12/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/04/2021
Confirmation statement made on 2021-03-05 with updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon09/03/2018
Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 2017-08-19
dot icon09/03/2018
Change of details for The Dowager Lady Willa Mary Gabriel Elphinstone as a person with significant control on 2017-08-19
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon18/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/03/2015
Director's details changed for The Dowager Lady Willa Mary Gabriel Elphinstone on 2015-03-05
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/03/2012
Appointment of Turcan Connell Company Secretaries Limited as a secretary
dot icon22/03/2012
Termination of appointment of Turcan Connell as a secretary
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/03/2010
Annual return made up to 2010-03-05
dot icon09/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon22/04/2008
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon15/04/2008
Director appointed the dowager lady willa mary gabriel elphinstone
dot icon15/04/2008
Secretary appointed turcan connell
dot icon15/04/2008
Registered office changed on 15/04/2008 from, 33 leslie street, blairgowrie, PH10 6AW
dot icon28/03/2008
Certificate of change of name
dot icon13/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon13/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon12/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-11.67 % *

* during past year

Cash in Bank

£335,024.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/03/2027
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
0
495.79K
-
0.00
421.82K
-
2022
0
428.37K
-
0.00
379.29K
-
2023
0
471.09K
-
0.00
335.02K
-
2023
0
471.09K
-
0.00
335.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

471.09K £Ascended9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

335.02K £Descended-11.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Willa Mary Gabriel
Director
13/03/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D K B DESIGNS LIMITED

D K B DESIGNS LIMITED is an(a) Active company incorporated on 12/03/2008 with the registered office located at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D K B DESIGNS LIMITED?

toggle

D K B DESIGNS LIMITED is currently Active. It was registered on 12/03/2008 .

Where is D K B DESIGNS LIMITED located?

toggle

D K B DESIGNS LIMITED is registered at C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE.

What does D K B DESIGNS LIMITED do?

toggle

D K B DESIGNS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D K B DESIGNS LIMITED?

toggle

The latest filing was on 28/04/2026: Change of details for Mrs Thomas Willa Mary Gabriel Lloyd as a person with significant control on 2024-03-01.