D M & V ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

D M & V ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252570

Incorporation date

10/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4c Nantwich Drive, Edinburgh EH7 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon15/09/2025
Total exemption full accounts made up to 2025-08-31
dot icon23/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon06/01/2025
Micro company accounts made up to 2024-08-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon22/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon22/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon31/05/2019
Registration of charge SC2525700008, created on 2019-05-30
dot icon28/05/2019
Satisfaction of charge 5 in full
dot icon22/05/2019
Satisfaction of charge SC2525700006 in full
dot icon06/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon14/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/02/2016
Director's details changed for Mrs Vivien Gray Sutherland on 2016-02-06
dot icon06/02/2016
Director's details changed for Mr Duncan Mclean Sutherland on 2016-02-06
dot icon06/02/2016
Secretary's details changed for Mrs Vivien Gray Sutherland on 2016-02-06
dot icon06/02/2016
Registered office address changed from 5 Burnbrae Avenue Edinburgh EH12 8AU to 4C Nantwich Drive Edinburgh EH7 6QW on 2016-02-06
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/04/2015
Satisfaction of charge SC2525700007 in full
dot icon25/02/2015
Part of the property or undertaking has been released from charge SC2525700006
dot icon03/10/2014
Registration of charge SC2525700007, created on 2014-09-25
dot icon03/10/2014
Satisfaction of charge 4 in full
dot icon02/09/2014
Registration of charge SC2525700006, created on 2014-08-29
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/01/2014
Secretary's details changed for Mrs Vivien Gray Sutherland on 2014-01-27
dot icon27/01/2014
Director's details changed for Mrs Vivien Gray Sutherland on 2014-01-27
dot icon27/01/2014
Registered office address changed from 11 Otterburn Park Edinburgh EH14 1JX Scotland on 2014-01-27
dot icon27/01/2014
Secretary's details changed for Mrs Vivien Gray Sutherland on 2014-01-27
dot icon27/01/2014
Director's details changed for Mr Duncan Mclean Sutherland on 2014-01-27
dot icon23/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/05/2013
Director's details changed for Mrs Vivien Gray Sutherland on 2013-01-29
dot icon01/05/2013
Director's details changed for Mrs Vivien Gray Sutherland on 2013-01-29
dot icon01/05/2013
Director's details changed for Mr Duncan Mclean Sutherland on 2013-01-29
dot icon01/05/2013
Registered office address changed from 21 Greenhill Gardens Edinburgh EH10 4BL on 2013-05-01
dot icon01/05/2013
Secretary's details changed for Mrs Vivien Gray Sutherland on 2013-01-29
dot icon17/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon11/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon12/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/08/2009
Return made up to 10/07/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Return made up to 10/07/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 10/07/07; no change of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon04/08/2006
Return made up to 10/07/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon03/08/2005
Return made up to 10/07/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2004
Return made up to 10/07/04; full list of members
dot icon27/05/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon17/10/2003
Partic of mort/charge *
dot icon17/10/2003
Partic of mort/charge *
dot icon07/08/2003
Partic of mort/charge *
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+5.32 % *

* during past year

Cash in Bank

£14,344.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.03K
-
0.00
27.66K
-
2022
2
32.59K
-
0.00
13.62K
-
2023
2
32.00K
-
0.00
14.34K
-
2023
2
32.00K
-
0.00
14.34K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

32.00K £Descended-1.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.34K £Ascended5.32 % *

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
Sutherland, Duncan Mclean
Director
10/07/2003 - Present
3
Sutherland, Vivien Gray
Director
10/07/2003 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D M & V ENTERPRISES LIMITED

D M & V ENTERPRISES LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 4c Nantwich Drive, Edinburgh EH7 6QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D M & V ENTERPRISES LIMITED?

toggle

D M & V ENTERPRISES LIMITED is currently Active. It was registered on 10/07/2003 .

Where is D M & V ENTERPRISES LIMITED located?

toggle

D M & V ENTERPRISES LIMITED is registered at 4c Nantwich Drive, Edinburgh EH7 6QW.

What does D M & V ENTERPRISES LIMITED do?

toggle

D M & V ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does D M & V ENTERPRISES LIMITED have?

toggle

D M & V ENTERPRISES LIMITED had 2 employees in 2023.

What is the latest filing for D M & V ENTERPRISES LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2025-08-31.