ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Duddingston Contracts Ltd

Duddingston Contracts Ltd is an active company incorporated on 7 October 2022 with the registered office located in Edinburgh, City of Edinburgh. Duddingston Contracts Ltd was registered 3 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
SC746709
Private limited company
Scottish Company
Age
3 years
Incorporated 7 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (9 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Mar 2025 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Firegroup House
5 Stenhouse Mill Wynd
Edinburgh
EH11 3XX
Scotland
Address changed on 2 Apr 2025 (9 months ago)
Previous address was Firegroup House 5 Stenhouse Mill Wynd Edinburgh EH11 3XX
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1961
Mr Nigel Balfour Miller
PSC • British • Lives in Scotland • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Firegroup Limited
Nigel Balfour Miller is a mutual person.
Active
Lochwind Limited
Nigel Balfour Miller is a mutual person.
Active
Kestral Lane Limited
Nigel Balfour Miller is a mutual person.
Active
Firegroup Fireplaces And Stoves Ltd
Nigel Balfour Miller is a mutual person.
Active
Allied Western Consultants Ltd
Nigel Balfour Miller is a mutual person.
Active
Braidnorth Limited
Nigel Balfour Miller is a mutual person.
Active
Braemar Creations Ltd
Nigel Balfour Miller is a mutual person.
Active
Edinburgh Chimney Contracts Ltd
Nigel Balfour Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Oct31 Mar 2025
Traded for 17 months
Cash in Bank
£1.12K
Increased by £1.02K (+1020%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.12K
Increased by £1.02K (+1020%)
Total Liabilities
-£7.46K
Increased by £7.46K (%)
Net Assets
-£6.34K
Decreased by £6.44K (-6438%)
Debt Ratio (%)
666%
Increased by 665.89% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Mr Nigel Balfour Miller Details Changed
2 Months Ago on 18 Nov 2025
Confirmation Submitted
9 Months Ago on 14 Apr 2025
Mr Nigel Balfour Miller (PSC) Details Changed
9 Months Ago on 2 Apr 2025
Mr Nigel Balfour Miller Details Changed
9 Months Ago on 2 Apr 2025
Mr Nigel Balfour Miller (PSC) Details Changed
9 Months Ago on 2 Apr 2025
Mr Nigel Balfour Miller Details Changed
9 Months Ago on 2 Apr 2025
Registered Address Changed
9 Months Ago on 2 Apr 2025
Registered Address Changed
11 Months Ago on 5 Feb 2025
Accounting Period Extended
1 Year Ago on 23 Jan 2025
Get Credit Report
Discover Duddingston Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Director's details changed for Mr Nigel Balfour Miller on 18 November 2025
Submitted on 26 Nov 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 14 Apr 2025
Change of details for Mr Nigel Balfour Miller as a person with significant control on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Nigel Balfour Miller on 2 April 2025
Submitted on 2 Apr 2025
Change of details for Mr Nigel Balfour Miller as a person with significant control on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Nigel Balfour Miller on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from Firegroup House 5 Stenhouse Mill Wynd Edinburgh EH11 3XX to Firegroup House 5 Stenhouse Mill Wynd Edinburgh EH11 3XX on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from Firegroup House 5 Stenhouse Mill Wynd Edinburgh EH11 3XX United Kingdom to Firegroup House 5 Stenhouse Mill Wynd Edinburgh EH11 3XX on 5 February 2025
Submitted on 5 Feb 2025
Current accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year