ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dyer & Co Property Ltd

Dyer & Co Property Ltd is an active company incorporated on 18 August 2017 with the registered office located in Dunfermline, Fife. Dyer & Co Property Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC574065
Private limited company
Scottish Company
Age
8 years
Incorporated 18 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
195 Queensferry Road
Rosyth
Dunfermline
KY11 2JH
Scotland
Address changed on 1 Dec 2023 (1 year 9 months ago)
Previous address was Unit S Taywood Enterprise Park Duchess Place Rutherglen Glasgow G73 1DR Scotland
Telephone
08008101119
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Letting Agent • British • Lives in Scotland • Born in Jun 1972
Director • Letting Agent • British • Lives in Scotland • Born in Aug 1990
Mr Samuel Richard Dyer
PSC • British • Lives in Scotland • Born in Aug 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
1 Property Services Ltd
Mrs Tracey Alexis Lang is a mutual person.
Active
Castleblair Holdings Ltd
Samuel Richard Dyer is a mutual person.
Active
Inchwood Ltd
Samuel Richard Dyer is a mutual person.
Active
Castleblair Group Ltd
Samuel Richard Dyer is a mutual person.
Active
Castleblair Consulting Ltd
Samuel Richard Dyer is a mutual person.
Active
Blossom & Co Projects Ltd
Mrs Tracey Alexis Lang is a mutual person.
Active
Brands
Dyer & Co Property
Dyer & Co Property is a property management company that serves property investors.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£27.72K
Decreased by £4.83K (-15%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£35.89K
Decreased by £36.98K (-51%)
Total Liabilities
-£44.68K
Decreased by £28.04K (-39%)
Net Assets
-£8.79K
Decreased by £8.95K (-5734%)
Debt Ratio (%)
124%
Increased by 24.7% (+25%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Full Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 7 May 2024
Mrs Tracey Alexis Lang (PSC) Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mrs Tracey Alexis Lang Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Samuel Richard Dyer Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Mr Samuel Richard Dyer (PSC) Details Changed
1 Year 9 Months Ago on 1 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Get Credit Report
Discover Dyer & Co Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 27 May 2025
Confirmation statement made on 2 July 2024 with no updates
Submitted on 8 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 7 May 2024
Registered office address changed from Unit S Taywood Enterprise Park Duchess Place Rutherglen Glasgow G73 1DR Scotland to 195 Queensferry Road Rosyth Dunfermline KY11 2JH on 1 December 2023
Submitted on 1 Dec 2023
Change of details for Mr Samuel Richard Dyer as a person with significant control on 1 December 2023
Submitted on 1 Dec 2023
Director's details changed for Mr Samuel Richard Dyer on 1 December 2023
Submitted on 1 Dec 2023
Director's details changed for Mrs Tracey Alexis Lang on 1 December 2023
Submitted on 1 Dec 2023
Change of details for Mrs Tracey Alexis Lang as a person with significant control on 1 December 2023
Submitted on 1 Dec 2023
Confirmation statement made on 2 July 2023 with no updates
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year