ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Duncan McKenzie Property Ltd

Duncan McKenzie Property Ltd is an active company incorporated on 3 March 2015 with the registered office located in Edinburgh, City of Edinburgh. Duncan McKenzie Property Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC499427
Private limited company
Scottish Company
Age
10 years
Incorporated 3 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (11 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
168 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Address changed on 6 Jan 2026 (1 month ago)
Previous address was 41 Charlotte Square Edinburgh EH2 4HQ Scotland
Telephone
01316571404
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in May 1978
Director • Irish • Lives in Northern Ireland • Born in Jan 1979
Albany Lettings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£14.78K
Increased by £5.91K (+67%)
Total Liabilities
-£3.86K
Increased by £96 (+3%)
Net Assets
£10.92K
Increased by £5.81K (+114%)
Debt Ratio (%)
26%
Decreased by 16.3% (-38%)
Latest Activity
Registered Address Changed
1 Month Ago on 6 Jan 2026
Albany Lettings Ltd. (PSC) Appointed
2 Months Ago on 10 Dec 2025
Anne Mckenzie Duncan (PSC) Resigned
2 Months Ago on 10 Dec 2025
Anne Duncan Resigned
2 Months Ago on 10 Dec 2025
Mr Gavin John Mcevoy Appointed
2 Months Ago on 10 Dec 2025
Mr Dermot John O'hanlon Appointed
2 Months Ago on 10 Dec 2025
Micro Accounts Submitted
4 Months Ago on 7 Oct 2025
Registered Address Changed
7 Months Ago on 15 Jul 2025
Confirmation Submitted
11 Months Ago on 19 Mar 2025
Ms Anne Mckenzie Duncan (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Duncan McKenzie Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Albany Lettings Ltd. as a person with significant control on 10 December 2025
Submitted on 6 Jan 2026
Cessation of Anne Mckenzie Duncan as a person with significant control on 10 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Anne Duncan as a director on 10 December 2025
Submitted on 6 Jan 2026
Appointment of Mr Gavin John Mcevoy as a director on 10 December 2025
Submitted on 6 Jan 2026
Appointment of Mr Dermot John O'hanlon as a director on 10 December 2025
Submitted on 6 Jan 2026
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to 168 Bruntsfield Place Edinburgh EH10 4ER on 6 January 2026
Submitted on 6 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 7 Oct 2025
Change of details for Ms Anne Mckenzie Duncan as a person with significant control on 6 April 2016
Submitted on 22 Sep 2025
Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to 41 Charlotte Square Edinburgh EH2 4HQ on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 3 March 2025 with no updates
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year