ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 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)
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
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year