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 G A D J Victor Scott Limited
D G A D J Victor Scott Limited is a liquidation company incorporated on 14 August 2008 with the registered office located in Edinburgh, City of Edinburgh. D G A D J Victor Scott Limited was registered 17 years ago.
Watch Company
Status
Liquidation
Company No
SC347090
Private limited company
Scottish Company
Age
17 years
Incorporated
14 August 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
702 days
Dated
6 November 2022
(2 years 11 months ago)
Next confirmation dated
6 November 2023
Was due on
20 November 2023
(1 year 11 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1026 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2021
Was due on
31 December 2022
(2 years 9 months ago)
Learn more about D G A D J Victor Scott Limited
Contact
Update Details
Address
81 George Street
Edinburgh
EH2 3ES
Address changed on
16 Jun 2023
(2 years 4 months ago)
Previous address was
1 Eagle Street Glasgow G4 9XA Scotland
Companies in EH2 3ES
Telephone
Unreported
Email
Unreported
Website
Victorscottkiltmakers.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Satvinder Singh
PSC • Director • British • Lives in Scotland • Born in Jul 1981
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
Dgadj Edinburgh Kiltmakers Ltd
Satvinder Singh is a mutual person.
Active
Dgadj VS GM Property Ltd
Satvinder Singh is a mutual person.
Active
Kingsburgh Luxury Shoes Ltd
Satvinder Singh is a mutual person.
Active
Dgadj Victor Scott HS Limited
Satvinder Singh is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£11.57K
Decreased by £200.73K (-95%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 3 (-15%)
Total Assets
£460.43K
Decreased by £298.43K (-39%)
Total Liabilities
-£632.45K
Decreased by £84.1K (-12%)
Net Assets
-£172.01K
Decreased by £214.33K (-506%)
Debt Ratio (%)
137%
Increased by 42.94% (+45%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 4 Months Ago on 16 Jun 2023
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 28 Nov 2022
Confirmation Submitted
3 Years Ago on 9 Dec 2021
Registered Address Changed
4 Years Ago on 21 Jun 2021
Registered Address Changed
4 Years Ago on 21 Jun 2021
Full Accounts Submitted
4 Years Ago on 2 Jun 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 14 Apr 2021
Full Accounts Submitted
4 Years Ago on 13 Apr 2021
Get Alerts
Get Credit Report
Discover D G A D J Victor Scott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final account prior to dissolution in a winding-up by the court
Submitted on 22 Oct 2025
Registered office address changed from 1 Eagle Street Glasgow G4 9XA Scotland to 81 George Street Edinburgh EH2 3ES on 16 June 2023
Submitted on 16 Jun 2023
Submitted on 15 Jun 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Confirmation statement made on 6 November 2022 with no updates
Submitted on 28 Nov 2022
Confirmation statement made on 6 November 2021 with no updates
Submitted on 9 Dec 2021
Registered office address changed from 26 North Bridge Edinburgh EH1 1QG to 1 Eagle Street 1 Eagle Street Glasgow G4 9XA on 21 June 2021
Submitted on 21 Jun 2021
Registered office address changed from 1 Eagle Street 1 Eagle Street Glasgow G4 9XA Scotland to 1 Eagle Street Glasgow G4 9XA on 21 June 2021
Submitted on 21 Jun 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 2 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs