You are here: bizstats.co.uk > a-z index > D list > DB list

Dblt Redheugh Limited EDINBURGH


Dblt Redheugh started in year 2013 as Private Limited Company with registration number SC454313. The Dblt Redheugh company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edinburgh at 1 Rutland Court. Postal code: EH3 8EY. Since 3rd September 2013 Dblt Redheugh Limited is no longer carrying the name Andstrat (no.390).

The firm has 6 directors, namely Henrietta D., Richard S. and Nicholas H. and others. Of them, Fiona G. has been with the company the longest, being appointed on 11 July 2013 and Henrietta D. and Richard S. and Nicholas H. and Matthew G. and Althea D. have been with the company for the least time - from 19 November 2013. As of 19 April 2024, there were 2 ex directors - John K., Simon B. and others listed below. There were no ex secretaries.

Dblt Redheugh Limited Address / Contact

Office Address 1 Rutland Court
Town Edinburgh
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC454313
Date of Incorporation Thu, 11th Jul 2013
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Henrietta D.

Position: Director

Appointed: 19 November 2013

Richard S.

Position: Director

Appointed: 19 November 2013

Nicholas H.

Position: Director

Appointed: 19 November 2013

Matthew G.

Position: Director

Appointed: 19 November 2013

Althea D.

Position: Director

Appointed: 19 November 2013

Fiona G.

Position: Director

Appointed: 11 July 2013

As Company Services Limited

Position: Corporate Secretary

Appointed: 11 July 2013

John K.

Position: Director

Appointed: 11 July 2013

Resigned: 11 July 2013

Simon B.

Position: Director

Appointed: 11 July 2013

Resigned: 11 July 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Althea D. The abovementioned PSC has significiant influence or control over the company,.

Althea D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Andstrat (no.390) September 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5242 549 6012 546 5942 570 322      
Balance Sheet
Current Assets102 12129 35857 94081 264113 073128 024185 869168 797162 685401 760
Net Assets Liabilities   2 570 3222 566 3222 552 877    
Cash Bank In Hand102 120801        
Debtors128 55757 940       
Net Assets Liabilities Including Pension Asset Liability-5242 549 6012 546 5942 570 322      
Tangible Fixed Assets2 660 3802 660 3802 660 380       
Reserves/Capital
Called Up Share Capital12 553 0012 553 001       
Profit Loss Account Reserve-525-3 400-6 407       
Shareholder Funds-5242 549 6012 546 5942 570 322      
Other
Creditors   173 353209 162235 527303 391295 497297 534558 852
Fixed Assets2 660 3802 660 3802 660 3802 660 3802 660 3802 660 3802 660 3802 660 3802 660 3802 660 380
Net Current Assets Liabilities102 121-110 779-113 786-90 05894 058107 503-117 522-126 700-134 849-157 092
Total Assets Less Current Liabilities2 762 5012 549 6012 546 5942 570 3222 566 3222 552 8772 542 8582 533 6802 525 5312 503 288
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0312 0312 031     
Creditors Due After One Year2 763 025         
Creditors Due Within One Year2 763 025140 137171 726173 353      
Number Shares Allotted12 553 0012 553 001       
Par Value Share111       
Share Capital Allotted Called Up Paid12 553 0012 553 001       
Tangible Fixed Assets Additions2 660 380         
Tangible Fixed Assets Cost Or Valuation2 660 3802 660 3802 660 380       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search

Advertisements