ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sub DG One Limited

Sub DG One Limited is a liquidation company incorporated on 14 March 2019 with the registered office located in Dundee, City of Dundee. Sub DG One Limited was registered 6 years ago.
Status
Liquidation
Company No
SC624361
Private limited company
Scottish Company
Age
6 years
Incorporated 14 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
River Court
5 West Victoria Dock Road
Dundee
Angus
DD1 3JT
Address changed on 2 Oct 2025 (26 days ago)
Previous address was 250 West George Street Glasgow G2 4QY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1984
GR Group Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GR Group Investments Limited
Sharaz Amer Rasul is a mutual person.
Active
Chilli 786 Limited
Sharaz Amer Rasul is a mutual person.
Active
Sub 786 Ltd
Sharaz Amer Rasul is a mutual person.
Active
Asian Flavours Newcastle Ltd
Sharaz Amer Rasul is a mutual person.
Active
Britglam Ltd
Sharaz Amer Rasul is a mutual person.
Active
Rasul Property Investments Ltd
Sharaz Amer Rasul is a mutual person.
Active
Sub A1 Limited
Sharaz Amer Rasul is a mutual person.
Liquidation
Heavenly 786 Limited
Sharaz Amer Rasul is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£885
Increased by £398 (+82%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£233.67K
Increased by £22.72K (+11%)
Total Liabilities
-£236.2K
Decreased by £29.69K (-11%)
Net Assets
-£2.54K
Increased by £52.4K (-95%)
Debt Ratio (%)
101%
Decreased by 24.96% (-20%)
Latest Activity
Registered Address Changed
26 Days Ago on 2 Oct 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
10 Months Ago on 26 Dec 2024
Registered Address Changed
1 Year Ago on 17 Oct 2024
Mr Sharaz Amer Rasul Details Changed
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 12 Months Ago on 3 Nov 2023
Gr Group Investments Limited (PSC) Details Changed
2 Years Ago on 11 Oct 2023
Get Credit Report
Discover Sub DG One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 250 West George Street Glasgow G2 4QY to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2 October 2025
Submitted on 2 Oct 2025
Registered office address changed from Dg1 Leisure Complex Hoods Loaning Dumfries DG1 2HT Scotland to 250 West George Street Glasgow G2 4QY on 20 March 2025
Submitted on 20 Mar 2025
Resolutions
Submitted on 19 Mar 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Dec 2024
Registered office address changed from 54 High Street Dumfries DG1 2JA Scotland to Dg1 Leisure Complex Hoods Loaning Dumfries DG1 2HT on 17 October 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Sharaz Amer Rasul on 14 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Dec 2023
Registered office address changed from 70 Glasgow Street Dumfries DG2 9AQ Scotland to 54 High Street Dumfries DG1 2JA on 3 November 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year