D.S. PROPERTIES (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

D.S. PROPERTIES (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC495211

Incorporation date

15/01/2015

Size

Small

Contacts

Registered address

Registered address

2 Somerset Road, Ayr KA8 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/12/2025
Registered office address changed from 189 st Vincent Street Glasgow G2 5QD Scotland to 2 Somerset Road Ayr KA8 9LY on 2025-12-19
dot icon19/12/2025
Registered office address changed from 2 Somerset Road Ayr KA8 9LY Scotland to 2 Somerset Road Ayr KA8 9LY on 2025-12-19
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon08/09/2025
Change of details for Mr David Alexander Smith as a person with significant control on 2025-09-08
dot icon08/09/2025
Director's details changed for Mr David Alexander Smith on 2025-09-08
dot icon06/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Change of details for Mr Douglas Mitchell Small as a person with significant control on 2024-09-08
dot icon18/01/2024
Change of details for Mr David Alexander Smith as a person with significant control on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr David Alexander Smith on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr David Alexander Smith on 2024-01-12
dot icon12/01/2024
Change of details for Mr David Alexander Smith as a person with significant control on 2024-01-12
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/04/2022
Director's details changed for Mr Douglas Mitchell Small on 2022-04-05
dot icon05/04/2022
Change of details for Mr Douglas Mitchell Small as a person with significant control on 2022-04-05
dot icon22/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2019-03-31
dot icon10/07/2019
Registered office address changed from 2nd Floor 16 Gordon Street Glasgow G1 3PT to 189 st Vincent Street Glasgow G2 5QD on 2019-07-10
dot icon24/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon22/02/2018
Registered office address changed from C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG Scotland to 2nd Floor 16 Gordon Street Glasgow G1 3PT on 2018-02-22
dot icon30/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon21/09/2017
Full accounts made up to 2017-03-31
dot icon02/05/2017
Registered office address changed from C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG to C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG on 2017-05-02
dot icon21/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/02/2017
Director's details changed for Mr David Alexander Smith on 2017-02-21
dot icon16/10/2016
Full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon07/05/2015
Registered office address changed from The Hub 70 Pacific Quay Glasgow G51 1EA Scotland to C/O Weightmans (Scotland) Llp 144 West George Street Glasgow G2 2HG on 2015-05-07
dot icon23/01/2015
Registered office address changed from The Hub 50 Pacific Quay Glasgow G51 1EA United Kingdom to The Hub 70 Pacific Quay Glasgow G51 1EA on 2015-01-23
dot icon15/01/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon15/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Small, Douglas Mitchell
Director
15/01/2015 - Present
7
Smith, David
Director
15/01/2015 - Present
19

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 (SCOTLAND) LTD

D.S. PROPERTIES (SCOTLAND) LTD is an(a) Active company incorporated on 15/01/2015 with the registered office located at 2 Somerset Road, Ayr KA8 9LY. 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 (SCOTLAND) LTD?

toggle

D.S. PROPERTIES (SCOTLAND) LTD is currently Active. It was registered on 15/01/2015 .

Where is D.S. PROPERTIES (SCOTLAND) LTD located?

toggle

D.S. PROPERTIES (SCOTLAND) LTD is registered at 2 Somerset Road, Ayr KA8 9LY.

What does D.S. PROPERTIES (SCOTLAND) LTD do?

toggle

D.S. PROPERTIES (SCOTLAND) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for D.S. PROPERTIES (SCOTLAND) LTD?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.