-
DTB PROPERTIES LTD - Unit 20 West Telferton Industrial Estate, Edinburgh, EH7 6UL, Scotland, United Kingdom
Company Information
- Company registration number
- SC419161
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 20 West Telferton Industrial Estate
- Edinburgh
- EH7 6UL
- Scotland Unit 20 West Telferton Industrial Estate, Edinburgh, EH7 6UL, Scotland UK
Management
- Managing Directors
- MS SUSAN BRINGHURST
- KENNETH WAUGH
- BRINGHURST, Douglas
- BRINGHURST, Susan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-12
- Age Of Company 2012-03-12 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Douglas Bringhurst
- Mr Douglas Bringhurst
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GREENLODGE LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-03-12
- Annual Return
- Due Date: 2025-03-26
- Last Date: 2024-03-12
-
DTB PROPERTIES LTD Company Description
- DTB PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no SC419161. Its current trading status is "live". It was registered 2012-03-12. It was previously called GREENLODGE LIMITED. It has declared SIC or NACE codes as "68209". It has 4 directors The latest annual return was filed up to 2013-03-12.It can be contacted at Unit 20 West Telferton Industrial Estate .
Get DTB PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dtb Properties Ltd - Unit 20 West Telferton Industrial Estate, Edinburgh, EH7 6UL, Scotland, United Kingdom
- 2012-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DTB PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-16) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-12-21) - AA
-
confirmation-statement-with-no-updates (2023-03-16) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-15) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-07) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-10) - AA
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-09) - AD01
-
confirmation-statement-with-no-updates (2018-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-11) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
confirmation-statement-with-updates (2017-03-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-12-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-04) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
mortgage-acquire-with-deed-with-charge-number-charge-acquisition-date (2016-01-07) - MR02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-29) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-07) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-02-21) - MR01
-
appoint-person-director-company-with-name (2014-01-21) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
-
accounts-amended-with-made-up-date (2013-12-20) - AAMD
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-22) - AD01
-
appoint-person-director-company-with-name (2012-04-24) - AP01
-
certificate-change-of-name-company (2012-04-18) - CERTNM
-
resolution (2012-04-18) - RESOLUTIONS
-
termination-director-company-with-name (2012-04-13) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-04-13) - AD01
-
termination-secretary-company-with-name (2012-04-13) - TM02
-
incorporation-company (2012-03-12) - NEWINC