ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WCHS Dbfmco Limited

WCHS Dbfmco Limited is an active company incorporated on 17 May 2016 with the registered office located in Edinburgh, City of Edinburgh. WCHS Dbfmco Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC535587
Private limited company
Scottish Company
Age
9 years
Incorporated 17 May 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 May 2025 (3 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
United Kingdom
Address changed on 13 Mar 2024 (1 year 5 months ago)
Previous address was PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1958
Director • Surveyor • British • Lives in Scotland • Born in Mar 1960
Director • British • Lives in Scotland • Born in Aug 1980
Director • British • Lives in Scotland • Born in Jul 1959
Director • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WCHS DBFM Holdco Limited
Paul James McGirk, Colin Malcolm Campbell, and 7 more are mutual people.
Active
Elch DBFM Holdco Limited
Paul James McGirk, Colin Malcolm Campbell, and 7 more are mutual people.
Active
Elch Dbfmco Limited
Paul James McGirk, Colin Malcolm Campbell, and 7 more are mutual people.
Active
Reh Phase 1 Subhub Holdings Limited
Colin Malcolm Campbell, Kevin James Bradley, and 6 more are mutual people.
Active
LBP DBFM Holdco Limited
Colin Malcolm Campbell, Kevin James Bradley, and 6 more are mutual people.
Active
Reh Phase 1 Subhub Limited
Paul James McGirk, Colin Malcolm Campbell, and 6 more are mutual people.
Active
LBP Dbfmco Limited
Paul James McGirk, Colin Malcolm Campbell, and 6 more are mutual people.
Active
Jicc DBFM Holdco Limited
Paul James McGirk, Colin Malcolm Campbell, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.82M
Increased by £534K (+41%)
Turnover
£2.09M
Increased by £1.47M (+238%)
Employees
Unreported
Same as previous period
Total Assets
£31.43M
Decreased by £1.53M (-5%)
Total Liabilities
-£27.53M
Decreased by £729K (-3%)
Net Assets
£3.9M
Decreased by £799K (-17%)
Debt Ratio (%)
88%
Increased by 1.85% (+2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jun 2025
Mr Colin Malcolm Campbell Details Changed
3 Months Ago on 6 Jun 2025
Mrs Ruth Mairi Hann Details Changed
3 Months Ago on 6 Jun 2025
Mr Paul James Mcgirk Details Changed
3 Months Ago on 28 May 2025
Mr Kevin James Bradley Details Changed
3 Months Ago on 28 May 2025
Mr Philip Mcvey Details Changed
3 Months Ago on 28 May 2025
Small Accounts Submitted
5 Months Ago on 28 Mar 2025
New Charge Registered
9 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Mrs Ruth Mairi Hann Appointed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover WCHS Dbfmco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 May 2025 with no updates
Submitted on 11 Jun 2025
Director's details changed for Mrs Ruth Mairi Hann on 6 June 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Colin Malcolm Campbell on 6 June 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Paul James Mcgirk on 28 May 2025
Submitted on 29 May 2025
Director's details changed for Mr Kevin James Bradley on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Philip Mcvey on 28 May 2025
Submitted on 28 May 2025
Accounts for a small company made up to 30 September 2024
Submitted on 28 Mar 2025
Registration of charge SC5355870005, created on 6 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 28 May 2024 with no updates
Submitted on 4 Jul 2024
Termination of appointment of Nial Watson Gemmell as a director on 29 February 2024
Submitted on 23 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year