Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DNS Properties (Scotland) Limited
DNS Properties (Scotland) Limited is an active company incorporated on 6 September 2021 with the registered office located in Edinburgh, City of Edinburgh. DNS Properties (Scotland) Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
2 years 3 months ago
Company No
SC708736
Private limited company
Scottish Company
Age
4 years
Incorporated
6 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
5 September 2024
(1 year ago)
Next confirmation dated
5 September 2025
Due by
19 September 2025
(9 days remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(2 months ago)
Learn more about DNS Properties (Scotland) Limited
Contact
Address
15 Logie Mill
Edinburgh
Midlothian
EH7 4HG
Scotland
Address changed on
21 Sep 2021
(3 years ago)
Previous address was
Icelantic, 15 Logie Mill Edinburgh Midlothian EH7 4HG Scotland
Companies in EH7 4HG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Neil Grant
Director • PSC • Scottish • Lives in UK • Born in Sep 1978
Mr Duncan Iain Reid
Director • PSC • Scottish • Lives in UK • Born in Apr 1969
Mr Simon Fraser Forrest
Director • PSC • Scottish • Lives in UK • Born in Sep 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UK Business Continuity Limited
Mr Simon Fraser Forrest and Mr Duncan Iain Reid are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£253
Increased by £250 (+8333%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£276.59K
Increased by £276.59K (+9219500%)
Total Liabilities
-£284.63K
Increased by £284.63K (%)
Net Assets
-£8.04K
Decreased by £8.04K (-268000%)
Debt Ratio (%)
103%
Increased by 102.91% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 16 Mar 2024
New Charge Registered
1 Year 6 Months Ago on 10 Mar 2024
Confirmation Submitted
2 Years Ago on 5 Sep 2023
Dormant Accounts Submitted
2 Years 3 Months Ago on 17 May 2023
Rf Secretaries Limited Resigned
2 Years 9 Months Ago on 18 Nov 2022
Confirmation Submitted
2 Years 12 Months Ago on 15 Sep 2022
Registered Address Changed
3 Years Ago on 21 Sep 2021
Rf Secretaries Limited Appointed
4 Years Ago on 8 Sep 2021
Get Alerts
Get Credit Report
Discover DNS Properties (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of a charge with Charles court order to extend. Charge code SC7087360003, created on 29 September 2023
Submitted on 15 Mar 2025
Confirmation statement made on 5 September 2024 with no updates
Submitted on 18 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Registration of charge SC7087360002, created on 16 March 2024
Submitted on 1 Apr 2024
Registration of charge SC7087360001, created on 10 March 2024
Submitted on 29 Mar 2024
Confirmation statement made on 5 September 2023 with no updates
Submitted on 5 Sep 2023
Accounts for a dormant company made up to 30 September 2022
Submitted on 17 May 2023
Termination of appointment of Rf Secretaries Limited as a secretary on 18 November 2022
Submitted on 27 Jan 2023
Confirmation statement made on 5 September 2022 with no updates
Submitted on 15 Sep 2022
Registered office address changed from Icelantic, 15 Logie Mill Edinburgh Midlothian EH7 4HG Scotland to 15 Logie Mill Edinburgh Midlothian EH7 4HG on 21 September 2021
Submitted on 21 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs