DOUGLAS LAND SURVEYS LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS LAND SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379369

Incorporation date

27/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Building 01, District 10, 25 Greenmarket, Seabraes Yard, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon16/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon09/03/2023
Registered office address changed from Agra House 15 King Street Newport on Tay Fife DD6 8BN to Unit 12 Building 01, District 10 25 Greenmarket, Seabraes Yard Dundee DD1 4QB on 2023-03-09
dot icon09/03/2023
Change of details for Mr Alexander Forbes Douglas as a person with significant control on 2023-03-09
dot icon09/03/2023
Secretary's details changed for Laura Douglas on 2023-03-09
dot icon09/03/2023
Director's details changed for Mr Alexander Forbes Douglas on 2023-03-09
dot icon22/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon27/10/2020
Appointment of Laura Douglas as a secretary on 2020-10-26
dot icon27/10/2020
Termination of appointment of Patricia Douglas as a secretary on 2020-10-26
dot icon15/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/08/2018
Change of details for Mr Alexander Forbes Douglas as a person with significant control on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Alexander Forbes Douglas on 2018-08-28
dot icon08/06/2018
Director's details changed for Mr Stephen Dickson on 2018-06-08
dot icon04/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Director's details changed for Mr Stephen Dickson on 2016-06-08
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon01/10/2012
Appointment of Mr Stephen Dickson as a director
dot icon01/10/2012
Appointment of Mr Ross Alexander Douglas as a director
dot icon01/10/2012
Appointment of Mr Lewis Andrew Nicoll as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/05/2010
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
31/05/2025
dot iconNext confirmation date
26/07/2026
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
9
586.76K
-
0.00
401.44K
-
2022
8
626.80K
-
0.00
441.24K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Forbes Douglas
Director
27/05/2010 - Present
-
Douglas, Laura
Secretary
26/10/2020 - Present
-
Dickson, Stephen
Director
21/09/2012 - Present
-
Nicoll, Lewis Andrew
Director
21/09/2012 - Present
-
Douglas, Ross Alexander
Director
21/09/2012 - Present
-

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+
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 DOUGLAS LAND SURVEYS LIMITED

DOUGLAS LAND SURVEYS LIMITED is an(a) Active company incorporated on 27/05/2010 with the registered office located at Unit 12 Building 01, District 10, 25 Greenmarket, Seabraes Yard, Dundee DD1 4QB. There are currently 5 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 DOUGLAS LAND SURVEYS LIMITED?

toggle

DOUGLAS LAND SURVEYS LIMITED is currently Active. It was registered on 27/05/2010 .

Where is DOUGLAS LAND SURVEYS LIMITED located?

toggle

DOUGLAS LAND SURVEYS LIMITED is registered at Unit 12 Building 01, District 10, 25 Greenmarket, Seabraes Yard, Dundee DD1 4QB.

What does DOUGLAS LAND SURVEYS LIMITED do?

toggle

DOUGLAS LAND SURVEYS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOUGLAS LAND SURVEYS LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-05-31.