Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > 26 DUBLIN STREET LIMITED
Company Information for

26 DUBLIN STREET LIMITED

14 ALBANY STREET, EDINBURGH, EH1 3QB,
Company Registration Number
SC335129
Private Limited Company
Active

Company Overview

About 26 Dublin Street Ltd
26 DUBLIN STREET LIMITED was founded on 2007-12-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". 26 Dublin Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
26 DUBLIN STREET LIMITED
 
Legal Registered Office
14 ALBANY STREET
EDINBURGH
EH1 3QB
Other companies in EH1
 
Previous Names
KINGSFORD OFFICE LIMITED07/03/2018
KINGSFORD DEVELOPMENTS ONE LIMITED06/01/2014
ENSCO 188 LIMITED11/01/2008
Filing Information
Company Number SC335129
Company ID Number SC335129
Date formed 2007-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931987878  
Last Datalog update: 2025-01-05 10:24:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 26 DUBLIN STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 26 DUBLIN STREET LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Company Secretary 2012-04-27
STUART BRUCE MONTGOMERY
Director 2018-03-07
JUSTIN ALEXANDER WATTS
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN ALEXANDER WATTS
Company Secretary 2008-01-16 2012-04-27
MATTHEW JOHN PEARCE
Director 2008-01-16 2009-03-31
HBJGW SECRETARIAL LIMITED
Company Secretary 2007-12-11 2008-01-16
HBJGW LIMITED
Director 2007-12-11 2008-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ASTRA SITE SERVICES LIMITED Company Secretary 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENCE 1 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD RESIDENTIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD COMMERCIAL LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALBANY STREET LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED PLANTFINDER (SCOTLAND) LIMITED Company Secretary 2017-08-04 CURRENT 1988-03-08 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LAND SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2010-05-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMSTIX HOMECARE LIMITED Company Secretary 2017-02-20 CURRENT 2017-02-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED VEHICLE PROFESSIONALS LTD Company Secretary 2016-10-31 CURRENT 2012-07-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABBEYMOUNT ESTATES LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED THOMPSONS SCOTLAND TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED STUART MCTAGGART LIMITED Company Secretary 2016-01-29 CURRENT 1998-11-13 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DUNROBIN HIGHLAND DISTILLERY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 39 SCOTLAND LIMITED Company Secretary 2015-10-05 CURRENT 2012-09-18 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LUSTRE SKIN LTD Company Secretary 2015-07-02 CURRENT 2004-03-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Company Secretary 2015-04-01 CURRENT 2012-04-25 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GLENSHIRA WIND FARM LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY NETWORK TECHNOLOGY U.K. LIMITED Company Secretary 2014-06-26 CURRENT 2006-02-16 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ADVANTAGE STIRLING LIMITED Company Secretary 2014-05-30 CURRENT 1999-07-13 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH PERFECT VANS LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED Company Secretary 2014-04-01 CURRENT 2001-04-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE 2) LIMITED Company Secretary 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED TRENDY CELT (BAXTER PLACE) LIMITED Company Secretary 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BROOMFIELD RENEWABLES LTD Company Secretary 2013-09-23 CURRENT 2013-09-23 Dissolved 2015-12-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG COMMERCIAL LIMITED Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HAMILTON PLACE LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED URBANITE INVESTMENTS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LATERAL CITY LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG HOTELS AND APARTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CSG INVESTMENTS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED SALLACHY WIND LIMITED Company Secretary 2013-05-07 CURRENT 2010-09-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (BEAVERBANK) LIMITED Company Secretary 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-12-14
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEAVERBANK MCNAB LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-05-10
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ALLT CARACH WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GREEN BURN WIND FARM LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ESKBRIDGE MEDICAL PRACTICE LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-11-07
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED WOODLANDS WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2016-03-08
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ACHAGOUR WIND FARM LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD ESTATES LIMITED Company Secretary 2012-04-27 CURRENT 2002-04-09 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED GARRARON WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BARREL LAW WINDFARM LIMITED Company Secretary 2012-04-10 CURRENT 2012-04-10 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ST ANDREWS ORTHODONTICS LIMITED Company Secretary 2012-03-27 CURRENT 2012-03-27 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED KINGSFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-05 CURRENT 2007-12-11 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY LIMITED Company Secretary 2012-01-12 CURRENT 2010-11-26 Dissolved 2016-11-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED MICHIGAN PROPERTY (HAMILTON) LIMITED Company Secretary 2012-01-12 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED LOCH DUBH WINDFARM LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-11-21
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BEN DRONAIG PROJECTS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (LIMITED PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CHESTER STREET (GENERAL PARTNER) LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED BAIKIE HODGE LIMITED Company Secretary 2010-08-27 CURRENT 2010-08-27 Dissolved 2015-08-28
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D 2010 GROUP LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED B & D FOAM LIMITED Company Secretary 2009-12-30 CURRENT 2009-12-30 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED INCH ENGINEERING (BATHGATE) LIMITED Company Secretary 2009-10-29 CURRENT 1952-01-02 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED HARTWOOD WINDFARM LIMITED Company Secretary 2008-10-02 CURRENT 2006-04-28 Active
STUART BRUCE MONTGOMERY STRATHTAY RESIDENTIAL INVESTMENTS LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
STUART BRUCE MONTGOMERY LISMORE ASSET MANAGEMENT LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
STUART BRUCE MONTGOMERY KINGSFORD ESTATES LIMITED Director 2018-03-07 CURRENT 2002-04-09 Active
STUART BRUCE MONTGOMERY KINGSFORD RESIDENCE 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
STUART BRUCE MONTGOMERY KINGSFORD RESIDENTIAL LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
STUART BRUCE MONTGOMERY KINGSFORD COMMERCIAL LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
STUART BRUCE MONTGOMERY ALBANY STREET LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JUSTIN ALEXANDER WATTS KINGSFORD RESIDENCE 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JUSTIN ALEXANDER WATTS KINGSFORD RESIDENTIAL LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JUSTIN ALEXANDER WATTS KINGSFORD COMMERCIAL LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JUSTIN ALEXANDER WATTS ALBANY STREET LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JUSTIN ALEXANDER WATTS ABBEYMOUNT ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
JUSTIN ALEXANDER WATTS LETTING SERVICES ONLINE LIMITED Director 2013-05-28 CURRENT 2013-05-16 Active
JUSTIN ALEXANDER WATTS KINGSFORD DEVELOPMENTS LIMITED Director 2008-01-16 CURRENT 2007-12-11 Active
JUSTIN ALEXANDER WATTS LETTINGWEB LIMITED Director 2003-03-01 CURRENT 2003-01-09 Active
JUSTIN ALEXANDER WATTS STONE BLUE PROPERTY LIMITED Director 2002-10-14 CURRENT 2001-11-01 Active - Proposal to Strike off
JUSTIN ALEXANDER WATTS KINGSFORD ESTATES LIMITED Director 2002-04-09 CURRENT 2002-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-05-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE SC3351290005
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3351290005
2022-05-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19PSC02Notification of Tc Trustees Limited as a person with significant control on 2020-09-21
2022-04-15PSC07CESSATION OF ADDLESHAW GODDARD (SCOTLAND) TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-06-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART BRUCE MONTGOMERY
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-05-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08PSC04Change of details for Mr Justin Alexander Watts as a person with significant control on 2018-03-07
2018-03-07RES15CHANGE OF COMPANY NAME 07/03/18
2018-03-07CERTNMCOMPANY NAME CHANGED KINGSFORD OFFICE LIMITED CERTIFICATE ISSUED ON 07/03/18
2018-03-07AP01DIRECTOR APPOINTED MR STUART BRUCE MONTGOMERY
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-07-05PSC05Change of details for Hbj Trustees Limited as a person with significant control on 2017-06-01
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21RP04CS01Second filing of Confirmation Statement dated 11/12/2016
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-23AD03Registers moved to registered inspection location of 12 Hope Street Edinburgh EH2 4DB
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0111/12/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3351290003
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3351290004
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0111/12/13 ANNUAL RETURN FULL LIST
2014-01-10AD03Register(s) moved to registered inspection location
2014-01-10AD02Register inspection address has been changed
2014-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-06CERTNMCompany name changed kingsford developments one LIMITED\certificate issued on 06/01/14
2014-01-06RES15CHANGE OF COMPANY NAME 18/11/19
2013-06-14AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-10AR0111/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALEXANDER WATTS / 10/12/2012
2012-07-31AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-09AP04CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN WATTS
2012-01-09AR0111/12/11 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-21AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2011-01-10AR0111/12/10 FULL LIST
2010-09-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-02-03MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2009-12-23AR0111/12/09 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 36 ALBANY STREET EDINBURGH LOTHIAN EH1 3QH
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW PEARCE
2009-01-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-05-13225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-19287REGISTERED OFFICE CHANGED ON 19/01/08 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2008-01-19288bSECRETARY RESIGNED
2008-01-19288bDIRECTOR RESIGNED
2008-01-19288aNEW DIRECTOR APPOINTED
2008-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-11CERTNMCOMPANY NAME CHANGED ENSCO 188 LIMITED CERTIFICATE ISSUED ON 11/01/08
2007-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 26 DUBLIN STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 26 DUBLIN STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 26 DUBLIN STREET LIMITED

Intangible Assets
Patents
We have not found any records of 26 DUBLIN STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 26 DUBLIN STREET LIMITED
Trademarks
We have not found any records of 26 DUBLIN STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 26 DUBLIN STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 26 DUBLIN STREET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 26 DUBLIN STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 26 DUBLIN STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 26 DUBLIN STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.