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
Property Deals Sourcing Limited
Property Deals Sourcing Limited is a dormant company incorporated on 27 October 2021 with the registered office located in Dundee, City of Dundee. Property Deals Sourcing Limited was registered 4 years ago.
Watch Company
Status
Dormant
Dormant since
2 years ago
Compulsory strike-off
pending since 1 month ago
Company No
SC713312
Private limited company
Scottish Company
Age
4 years
Incorporated
27 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
26 October 2024
(1 year ago)
Next confirmation dated
26 October 2025
Due by
9 November 2025
(7 days remaining)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
93 days
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 October 2024
Was due on
31 July 2025
(3 months ago)
Learn more about Property Deals Sourcing Limited
Contact
Update Details
Address
127 Brackens Road
Dundee
DD3 9QY
Scotland
Address changed on
8 Jun 2025
(4 months ago)
Previous address was
64 Cleugh Rise Wallyford Musselburgh EH21 8FJ Scotland
Companies in DD3 9QY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Simon Hayter
Director • PSC • Director • Scottish • Lives in UK • Born in Mar 1988
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
Clear Waste Management Ltd
Simon George Hayter is a mutual person.
Active
Edinburgh Waste Management Limited
Simon George Hayter is a mutual person.
Active
Passyourkeys Ltd
Simon George Hayter is a mutual person.
Active
DWM 1 Limited
Simon George Hayter is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Increased by £1 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 8 Jun 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 18 Jan 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 14 Jan 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 8 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 27 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover Property Deals Sourcing 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
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Registered office address changed from 64 Cleugh Rise Wallyford Musselburgh EH21 8FJ Scotland to 127 Brackens Road Dundee DD3 9QY on 8 June 2025
Submitted on 8 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Jan 2025
Confirmation statement made on 26 October 2024 with no updates
Submitted on 16 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Accounts for a dormant company made up to 31 October 2023
Submitted on 8 Sep 2024
Registered office address changed from 11/2 Durie Loan Edinburgh EH17 8TT Scotland to 64 Cleugh Rise Wallyford Musselburgh EH21 8FJ on 6 September 2024
Submitted on 6 Sep 2024
Confirmation statement made on 26 October 2023 with no updates
Submitted on 27 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 27 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 16 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs