Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
D.S.F. Contracts Ltd
D.S.F. Contracts Ltd is an active company incorporated on 27 September 2006 with the registered office located in Glasgow, Dunbartonshire. D.S.F. Contracts Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC309273
Private limited company
Scottish Company
Age
19 years
Incorporated
27 September 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 October 2025
(28 days ago)
Next confirmation dated
12 October 2026
Due by
26 October 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about D.S.F. Contracts Ltd
Contact
Update Details
Address
5 Garrell Road
Burnside Industrial Estate
Kilsyth
G65 9JX
Scotland
Address changed on
11 Jun 2025
(5 months ago)
Previous address was
2 Newlandcraigs Drive Elder Grove,Elderslie Renfrewshire PA5 9BL
Companies in G65 9JX
Telephone
07837 052301
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Finlay Hunter
PSC • Director • Secretary • British • Lives in UK • Born in Dec 1960 • Woodcutting Machinist
Mr Samuel Aitken
PSC • Director • British • Lives in UK • Born in Feb 1959
David James Matthews
Director • British • Lives in UK • Born in Sep 1960
Mr David James Matthews
PSC • British • Lives in UK • Born in Sep 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£159.69K
Increased by £38.88K (+32%)
Total Liabilities
-£158.57K
Increased by £40.81K (+35%)
Net Assets
£1.13K
Decreased by £1.93K (-63%)
Debt Ratio (%)
99%
Increased by 1.83% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
20 Days Ago on 20 Oct 2025
Mr David James Matthews Details Changed
2 Months Ago on 25 Aug 2025
Mr David James Matthews (PSC) Details Changed
2 Months Ago on 25 Aug 2025
Mr David James Matthews (PSC) Details Changed
5 Months Ago on 11 Jun 2025
Mr Finlay Hunter (PSC) Details Changed
5 Months Ago on 11 Jun 2025
Mr Samuel Aitken (PSC) Details Changed
5 Months Ago on 11 Jun 2025
Registered Address Changed
5 Months Ago on 11 Jun 2025
Micro Accounts Submitted
9 Months Ago on 28 Jan 2025
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 14 Feb 2024
Get Alerts
Get Credit Report
Discover D.S.F. Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 October 2025 with no updates
Submitted on 20 Oct 2025
Change of details for Mr David James Matthews as a person with significant control on 25 August 2025
Submitted on 25 Aug 2025
Director's details changed for Mr David James Matthews on 25 August 2025
Submitted on 25 Aug 2025
Registered office address changed from 2 Newlandcraigs Drive Elder Grove,Elderslie Renfrewshire PA5 9BL to 5 Garrell Road Burnside Industrial Estate Kilsyth G65 9JX on 11 June 2025
Submitted on 11 Jun 2025
Change of details for Mr Samuel Aitken as a person with significant control on 11 June 2025
Submitted on 11 Jun 2025
Change of details for Mr Finlay Hunter as a person with significant control on 11 June 2025
Submitted on 11 Jun 2025
Change of details for Mr David James Matthews as a person with significant control on 11 June 2025
Submitted on 11 Jun 2025
Micro company accounts made up to 30 September 2024
Submitted on 28 Jan 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 22 Oct 2024
Micro company accounts made up to 30 September 2023
Submitted on 14 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs