DAX PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAX PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC460899

Incorporation date

07/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-06-28
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Registered office address changed from Floor 3, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-17
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/09/2022
Change of details for Mrs Sheena Ross as a person with significant control on 2021-12-16
dot icon27/09/2022
Director's details changed for Tobias Gordon Ross on 2021-12-16
dot icon27/09/2022
Director's details changed for Sheena Ross on 2021-12-16
dot icon27/09/2022
Change of details for Mr Tobias Gordon Ross as a person with significant control on 2021-12-16
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon20/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon06/10/2017
Change of details for Mrs Sheena Ross as a person with significant control on 2017-08-11
dot icon06/10/2017
Change of details for Mr Tobias Gordon Ross as a person with significant control on 2017-08-11
dot icon06/10/2017
Director's details changed for Tobias Gordon Ross on 2017-08-11
dot icon06/10/2017
Director's details changed for Sheena Ross on 2017-08-11
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-10-07 with full list of shareholders
dot icon06/05/2014
Director's details changed for Tobias Gordon Ross on 2014-03-16
dot icon06/05/2014
Director's details changed for Sheena Ross on 2014-03-16
dot icon16/04/2014
Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 2014-04-16
dot icon07/10/2013
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
01/10/2026
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
335.46K
-
0.00
2.68K
-
2023
2
362.02K
-
0.00
7.57K
-
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
Ross, Sheena
Director
07/10/2013 - Present
2
Ross, Tobias Gordon
Director
07/10/2013 - Present
4

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 DAX PROPERTY COMPANY LIMITED

DAX PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at C/O Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. 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 DAX PROPERTY COMPANY LIMITED?

toggle

DAX PROPERTY COMPANY LIMITED is currently Active. It was registered on 07/10/2013 .

Where is DAX PROPERTY COMPANY LIMITED located?

toggle

DAX PROPERTY COMPANY LIMITED is registered at C/O Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does DAX PROPERTY COMPANY LIMITED do?

toggle

DAX PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAX PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-01 with no updates.