DION PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DION PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338844

Incorporation date

04/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Ewenfield Road, Ayr KA7 2QFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon20/01/2026
Change of details for Mrs Samantha Dion Finnie as a person with significant control on 2025-11-25
dot icon14/01/2026
Confirmation statement made on 2025-11-18 with updates
dot icon18/11/2025
Director's details changed for Mrs Samantha Dion Finnie on 2024-11-20
dot icon28/07/2025
Satisfaction of charge SC3388440003 in full
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2024-11-18 with updates
dot icon18/03/2024
Satisfaction of charge SC3388440004 in full
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon18/11/2021
Notification of Samantha Dion Finnie as a person with significant control on 2021-10-04
dot icon18/11/2021
Cessation of Jonathan Finnie as a person with significant control on 2021-10-04
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon07/01/2021
Alterations to floating charge SC3388440004
dot icon30/12/2020
Alterations to floating charge 1
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon13/01/2020
Appointment of Mr Curtis Briggs as a director on 2019-12-20
dot icon16/10/2019
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-03-04 with updates
dot icon10/04/2019
Micro company accounts made up to 2018-04-30
dot icon09/07/2018
Termination of appointment of Jonathan Duncan Finnie as a secretary on 2018-06-24
dot icon09/07/2018
Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 19 Ewenfield Road Ayr KA7 2QF on 2018-07-09
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/03/2018
Registered office address changed from Pirate Petes Pavilion Road Ayr KA7 1EQ to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 2018-03-07
dot icon07/02/2018
Cessation of Samantha Dion Finnie as a person with significant control on 2018-01-17
dot icon07/02/2018
Notification of William Alfred Briggs as a person with significant control on 2018-01-17
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/01/2018
Notification of Samantha Dion Finnie as a person with significant control on 2017-03-04
dot icon29/01/2018
Change of details for Mr Jonathan Finnie as a person with significant control on 2017-03-04
dot icon29/01/2018
Appointment of Mr William Alfred Briggs as a director on 2018-01-17
dot icon22/01/2018
Second filing of Confirmation Statement dated 04/03/2017
dot icon14/12/2017
Appointment of Details Removed Under Section 1095 as a director on 2017-12-14
dot icon09/03/2017
04/03/17 Statement of Capital gbp 4
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon14/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon02/03/2016
Alterations to floating charge SC3388440004
dot icon22/01/2016
Registration of charge SC3388440004, created on 2016-01-15
dot icon07/01/2016
Registration of charge SC3388440003, created on 2015-12-21
dot icon06/01/2016
Alterations to floating charge 1
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Previous accounting period extended from 2014-03-31 to 2014-04-30
dot icon04/11/2014
Termination of appointment of Jonathan Duncan Finnie as a director on 2008-11-30
dot icon11/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/12/2012
Registered office address changed from 5 Miller Road Ayr KA7 2AX Scotland on 2012-12-06
dot icon16/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon16/03/2012
Registered office address changed from 23 Doonview Gardens Ayr Ayrshire KA7 4HZ Scotland on 2012-03-16
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon05/08/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/07/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon21/05/2010
Director's details changed for Samantha Finnie on 2010-03-04
dot icon12/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 04/03/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from bank chambers 31 the square cumnock KA18 1AT
dot icon01/12/2008
Appointment terminated director jonathan finnie
dot icon01/12/2008
Appointment terminated director william briggs
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2008
Ad 01/10/08\gbp si 2@1=2\gbp ic 2/4\
dot icon24/10/2008
Statement of affairs
dot icon24/10/2008
Resolutions
dot icon09/10/2008
Director appointed samantha finnie
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2008
Director and secretary appointed jonathan duncan finnie
dot icon28/04/2008
Director appointed william alfred briggs
dot icon28/04/2008
Ad 14/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon10/03/2008
Appointment terminated director stephen mabbott LTD.
dot icon10/03/2008
Appointment terminated secretary brian reid LTD.
dot icon10/03/2008
Resolutions
dot icon04/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
317.66K
-
0.00
50.08K
-
2022
39
435.47K
-
0.00
66.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Curtis Briggs
Director
20/12/2019 - Present
12
Briggs, William Alfred
Director
17/01/2018 - Present
-
Briggs, William Alfred
Director
04/03/2008 - 30/11/2008
-
Ms Samantha Dion Finnie
Director
09/09/2008 - Present
2
Finnie, Jonathan Duncan
Director
04/03/2008 - 30/11/2008
7

Persons with Significant Control

4
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 DION PROPERTY LIMITED

DION PROPERTY LIMITED is an(a) Active company incorporated on 04/03/2008 with the registered office located at 19 Ewenfield Road, Ayr KA7 2QF. 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 DION PROPERTY LIMITED?

toggle

DION PROPERTY LIMITED is currently Active. It was registered on 04/03/2008 .

Where is DION PROPERTY LIMITED located?

toggle

DION PROPERTY LIMITED is registered at 19 Ewenfield Road, Ayr KA7 2QF.

What does DION PROPERTY LIMITED do?

toggle

DION PROPERTY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DION PROPERTY LIMITED?

toggle

The latest filing was on 20/01/2026: Change of details for Mrs Samantha Dion Finnie as a person with significant control on 2025-11-25.