ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DL Bloomer Limited

DL Bloomer Limited is an active company incorporated on 7 December 2011 with the registered office located in Glasgow, City of Glasgow. DL Bloomer Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC412771
Private limited company
Scottish Company
Age
13 years
Incorporated 7 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
33 Bothwell Street
Glasgow
G2 6NL
Scotland
Address changed on 17 May 2024 (1 year 3 months ago)
Previous address was 2nd Floor 102 Bath Street Glasgow G2 2EN
Telephone
01413327045
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in UK • Born in Sep 1968
Director • British • Lives in England • Born in Dec 1970
Chase De Vere Ifa Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chase De Vere Independent Financial Advisers Limited
Gavin Paul Chapman, Kathleen Gallagher, and 1 more are mutual people.
Active
Chase De Vere Ifa Group Plc
Gavin Paul Chapman, Kathleen Gallagher, and 1 more are mutual people.
Active
Nancherro Limited
Gavin Paul Chapman, Kathleen Gallagher, and 1 more are mutual people.
Active
Principal & Prosper Limited
Gavin Paul Chapman, Kathleen Gallagher, and 1 more are mutual people.
Active
Principal & Prosper Ifa Holdings Limited
Gavin Paul Chapman, Kathleen Gallagher, and 1 more are mutual people.
Active
Kenneth Ross Independent Financial Advisers Ltd
Gavin Paul Chapman, Kathleen Gallagher, and 1 more are mutual people.
Active
Chase De Vere Private Client Trustees Limited
Gavin Paul Chapman and Iain James McKie are mutual people.
Active
Chase De Vere Consulting Limited
Gavin Paul Chapman and Iain James McKie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£47.13K
Increased by £34.88K (+285%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£373.49K
Decreased by £63.11K (-14%)
Total Liabilities
-£25.61K
Decreased by £11.33K (-31%)
Net Assets
£347.88K
Decreased by £51.78K (-13%)
Debt Ratio (%)
7%
Decreased by 1.6% (-19%)
Latest Activity
Accounting Period Extended
2 Months Ago on 2 Jul 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 17 May 2024
Chase De Vere Ifa Group Plc (PSC) Appointed
1 Year 3 Months Ago on 16 May 2024
Jeremy Hart (PSC) Resigned
1 Year 3 Months Ago on 16 May 2024
Iain Mckie Appointed
1 Year 3 Months Ago on 16 May 2024
Miss Kathleen Gallagher Appointed
1 Year 3 Months Ago on 16 May 2024
Get Credit Report
Discover DL Bloomer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 2 Jul 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 10 Mar 2025
Annual return made up to 7 December 2012 with full list of shareholders
Submitted on 18 Jun 2024
Annual return made up to 7 December 2014 with full list of shareholders
Submitted on 18 Jun 2024
Annual return made up to 7 December 2013 with full list of shareholders
Submitted on 18 Jun 2024
Submitted on 11 Jun 2024
Second filing of the annual return made up to 7 December 2015
Submitted on 23 May 2024
Appointment of Mr Gavin Paul Chapman as a director on 16 May 2024
Submitted on 17 May 2024
Termination of appointment of Jeremy Hart as a director on 16 May 2024
Submitted on 17 May 2024
Registered office address changed from 2nd Floor 102 Bath Street Glasgow G2 2EN to 33 Bothwell Street Glasgow G2 6NL on 17 May 2024
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year