ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DK Acquisitions Holdings Ltd

DK Acquisitions Holdings Ltd is a liquidation company incorporated on 21 April 2021 with the registered office located in Edinburgh, City of Edinburgh. DK Acquisitions Holdings Ltd was registered 4 years ago.
Status
Liquidation
Company No
SC696359
Private limited company
Scottish Company
Age
4 years
Incorporated 21 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 September 2023 (1 year 12 months ago)
Next confirmation dated 11 September 2024
Was due on 25 September 2024 (11 months ago)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 21 Apr31 Aug 2022 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
21 Young Street
Edinburgh
EH2 4HU
Scotland
Address changed on 24 Jan 2024 (1 year 7 months ago)
Previous address was Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • 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
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Aug 2022
For period 1 May31 Aug 2022
Traded for 16 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£2.49M
Total Liabilities
-£2.48M
Net Assets
£3.56K
Debt Ratio (%)
100%
Latest Activity
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 7 Months Ago on 24 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 14 Sep 2023
Kieran Paul Mckay (PSC) Resigned
1 Year 12 Months Ago on 11 Sep 2023
Declan Samuel Joyce Resigned
1 Year 12 Months Ago on 11 Sep 2023
Ryan Archibald Jackson Waddell (PSC) Resigned
1 Year 12 Months Ago on 11 Sep 2023
Declan Samuel Joyce (PSC) Resigned
1 Year 12 Months Ago on 11 Sep 2023
Aguia Group Ltd (PSC) Appointed
1 Year 12 Months Ago on 11 Sep 2023
Ryan Archibald Jackson Waddell Resigned
1 Year 12 Months Ago on 11 Sep 2023
Mr Neville Taylor Appointed
1 Year 12 Months Ago on 11 Sep 2023
Get Credit Report
Discover DK Acquisitions Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 12 Jun 2025
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to 21 Young Street Edinburgh EH2 4HU on 24 January 2024
Submitted on 24 Jan 2024
Submitted on 12 Dec 2023
Termination of appointment of Kieran Paul Mckay as a director on 11 September 2023
Submitted on 14 Sep 2023
Confirmation statement made on 11 September 2023 with updates
Submitted on 14 Sep 2023
Appointment of Mr Neville Taylor as a director on 11 September 2023
Submitted on 14 Sep 2023
Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 14 September 2023
Submitted on 14 Sep 2023
Termination of appointment of Ryan Archibald Jackson Waddell as a director on 11 September 2023
Submitted on 14 Sep 2023
Notification of Aguia Group Ltd as a person with significant control on 11 September 2023
Submitted on 14 Sep 2023
Cessation of Declan Samuel Joyce as a person with significant control on 11 September 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year