ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Doges Ii Properties Limited

Doges Ii Properties Limited is an active company incorporated on 7 July 2022 with the registered office located in Glasgow, City of Glasgow. Doges Ii Properties Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC737706
Private limited company
Scottish Company
Age
3 years
Incorporated 7 July 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (3 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
300 Bath Street 1st Floor West
Glasgow
G2 4JR
Scotland
Address changed on 23 Jun 2023 (2 years 4 months ago)
Previous address was 300 Bath Street Glasgow G2 4JR Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in Scotland • Born in Apr 1978
Director • British • Lives in UK • Born in Jan 1964
Director • British • Lives in Scotland • Born in Aug 1967
Doges Ii Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esr Europe Lspim Limited
Derek McDonald, Simon Crosbie Marriott, and 1 more are mutual people.
Active
Doges Management Limited
Derek McDonald, Simon Crosbie Marriott, and 1 more are mutual people.
Active
Doges Holdco Limited
Derek McDonald, Simon Crosbie Marriott, and 1 more are mutual people.
Active
Doges Properties Limited
Derek McDonald, Simon Crosbie Marriott, and 1 more are mutual people.
Active
Dordassa Limited
Derek McDonald, Simon Crosbie Marriott, and 1 more are mutual people.
Active
RR Sea Stafford Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Strand Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
RR Sea Hanover St. Limited
Derek McDonald and Sarah ANN Campbell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£956K
Decreased by £4.72M (-83%)
Turnover
£1.23M
Increased by £549K (+81%)
Employees
Unreported
Same as previous period
Total Assets
£13.76M
Decreased by £1.33M (-9%)
Total Liabilities
-£13.49M
Decreased by £1.42M (-9%)
Net Assets
£266K
Increased by £84K (+46%)
Debt Ratio (%)
98%
Decreased by 0.73% (-1%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Aug 2024
Small Accounts Submitted
1 Year 3 Months Ago on 2 Jul 2024
New Charge Registered
1 Year 6 Months Ago on 17 Apr 2024
New Charge Registered
2 Years 1 Month Ago on 25 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 20 Jul 2023
Small Accounts Submitted
2 Years 3 Months Ago on 28 Jun 2023
New Charge Registered
2 Years 4 Months Ago on 23 Jun 2023
Doges Ii Holdco Limited (PSC) Details Changed
2 Years 4 Months Ago on 23 Jun 2023
Get Credit Report
Discover Doges Ii Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 15 Jul 2025
Confirmation statement made on 6 July 2024 with no updates
Submitted on 30 Aug 2024
Accounts for a small company made up to 31 December 2023
Submitted on 2 Jul 2024
Registration of charge SC7377060005, created on 17 April 2024
Submitted on 18 Apr 2024
Registration of charge SC7377060004, created on 25 August 2023
Submitted on 28 Aug 2023
Confirmation statement made on 6 July 2023 with updates
Submitted on 20 Jul 2023
Accounts for a small company made up to 31 December 2022
Submitted on 28 Jun 2023
Registration of charge SC7377060003, created on 23 June 2023
Submitted on 26 Jun 2023
Registered office address changed from 300 Bath Street Glasgow G2 4JR Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 23 June 2023
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year