ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D&G Property Factors Ltd

D&G Property Factors Ltd is an active company incorporated on 15 June 2016 with the registered office located in Dunfermline, Fife. D&G Property Factors Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC538012
Private limited company
Scottish Company
Age
9 years
Incorporated 15 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 93 days
Dated 22 May 2024 (1 year 3 months ago)
Next confirmation dated 22 May 2025
Was due on 5 June 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 341 days
For period 1 Jul31 Dec 2022 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Office 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was Unit 9 - 11, Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Clevans Music Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 1 Jul31 Dec 2022
Traded for 18 months
Cash in Bank
£36.4K
Increased by £4.34K (+14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£122.93K
Increased by £7.44K (+6%)
Total Liabilities
-£133K
Increased by £8.95K (+7%)
Net Assets
-£10.07K
Decreased by £1.5K (+18%)
Debt Ratio (%)
108%
Increased by 0.77% (+1%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 7 Aug 2025
Compulsory Gazette Notice
2 Months Ago on 1 Jul 2025
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Andrew John Gilmour Mitchell Resigned
1 Year 3 Months Ago on 22 May 2024
Andrew John Gilmour Mitchell (PSC) Resigned
1 Year 3 Months Ago on 22 May 2024
Mr Neville Taylor Appointed
1 Year 3 Months Ago on 22 May 2024
Aguia Group Ltd (PSC) Appointed
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover D&G Property Factors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Jul 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 28 Apr 2025
Registered office address changed from Unit 9 - 11, Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 23 May 2024
Submitted on 23 May 2024
Notification of Aguia Group Ltd as a person with significant control on 22 May 2024
Submitted on 23 May 2024
Appointment of Mr Neville Taylor as a director on 22 May 2024
Submitted on 23 May 2024
Cessation of Andrew John Gilmour Mitchell as a person with significant control on 22 May 2024
Submitted on 23 May 2024
Termination of appointment of Andrew John Gilmour Mitchell as a director on 22 May 2024
Submitted on 23 May 2024
Confirmation statement made on 22 May 2024 with updates
Submitted on 23 May 2024
Certificate of change of name
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year