ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SCM Darnleymill Limited

SCM Darnleymill Limited is an active company incorporated on 25 November 2015 with the registered office located in Aberdeen, City of Aberdeen. SCM Darnleymill Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC521167
Private limited company
Scottish Company
Age
9 years
Incorporated 25 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2024 (9 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Address changed on 10 Jul 2023 (2 years 1 month ago)
Previous address was Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in Scotland • Born in May 1976
Director • British • Lives in Scotland • Born in Jun 1973
Director • British • Lives in UK • Born in Jun 1964
SCM Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highland Fuels Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
Highland Fuels Holdings Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
Highland Fuels (Investments) Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
SCM Affric Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
SCM Mills Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
SCM Kilwinning Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
SCM Scapa Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
SCM Riggend Limited
George Graeme McIntosh Shand, Stephen Grant Rhodes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£81K
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.35M
Same as previous period
Total Liabilities
-£1.17M
Increased by £17.54K (+2%)
Net Assets
£178.35K
Decreased by £17.54K (-9%)
Debt Ratio (%)
87%
Increased by 1.3% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Aug 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Mr George Graeme Mcintosh Shand Details Changed
10 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 13 Jul 2023
Scm Property Holdings Limited (PSC) Details Changed
2 Years 1 Month Ago on 10 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 10 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 15 Nov 2022
Mr Nicholas Francis Apps Clinton Details Changed
3 Years Ago on 6 Jun 2022
Get Credit Report
Discover SCM Darnleymill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Aug 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 18 Nov 2024
Director's details changed for Mr George Graeme Mcintosh Shand on 16 October 2024
Submitted on 16 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Confirmation statement made on 15 November 2023 with no updates
Submitted on 15 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 13 Jul 2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
Submitted on 10 Jul 2023
Change of details for Scm Property Holdings Limited as a person with significant control on 10 July 2023
Submitted on 10 Jul 2023
Confirmation statement made on 15 November 2022 with no updates
Submitted on 15 Nov 2022
Director's details changed for Mr Nicholas Francis Apps Clinton on 6 June 2022
Submitted on 11 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year