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

DINGWALL PROPERTY LIMITED

UNIT 7/8 WHITEMYRES AVENUE, MASTRICK INDUSTRIAL ESTATE, ABERDEEN, ABERDEENSHIRE, AB16 6HQ,
Company Registration Number
SC377062
Private Limited Company
Active

Company Overview

About Dingwall Property Ltd
DINGWALL PROPERTY LIMITED was founded on 2010-04-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Dingwall Property 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
DINGWALL PROPERTY LIMITED
 
Legal Registered Office
UNIT 7/8 WHITEMYRES AVENUE
MASTRICK INDUSTRIAL ESTATE
ABERDEEN
ABERDEENSHIRE
AB16 6HQ
Other companies in AB16
 
Filing Information
Company Number SC377062
Company ID Number SC377062
Date formed 2010-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DINGWALL PROPERTY 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 DINGWALL PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
RAEBURN CHRISTIE CLARK & WALLACE
Company Secretary 2010-04-19
DAWN ANGELA DINGWALL
Director 2010-04-19
GARY ALLAN DINGWALL
Director 2010-04-19
JAMES ALLAN DINGWALL
Director 2010-04-23
SCOTT JOHN DINGWALL
Director 2010-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN ANGELA DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
DAWN ANGELA DINGWALL AUTOPARTS HAMILTON (HOLDINGS) LIMITED Director 2010-04-29 CURRENT 2003-02-11 Dissolved 2015-11-03
DAWN ANGELA DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
DAWN ANGELA DINGWALL DINGBRO LIMITED Director 1999-07-23 CURRENT 1982-08-26 Active
GARY ALLAN DINGWALL THE PARTS ALLIANCE LIMITED Director 2017-08-08 CURRENT 1998-11-26 Active
GARY ALLAN DINGWALL DATA DEVELOPMENT SERVICES LIMITED Director 2012-05-29 CURRENT 1994-06-24 Active
GARY ALLAN DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
GARY ALLAN DINGWALL AUTOPARTS HAMILTON (HOLDINGS) LIMITED Director 2010-04-29 CURRENT 2003-02-11 Dissolved 2015-11-03
GARY ALLAN DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
GARY ALLAN DINGWALL DINGBRO LIMITED Director 1993-10-01 CURRENT 1982-08-26 Active
JAMES ALLAN DINGWALL AUTOPARTS (HAMILTON) LIMITED Director 2010-04-29 CURRENT 1994-06-03 Dissolved 2015-11-03
JAMES ALLAN DINGWALL AUTOPARTS HAMILTON (HOLDINGS) LIMITED Director 2010-04-29 CURRENT 2003-02-11 Dissolved 2015-11-03
JAMES ALLAN DINGWALL PMF PAISLEY LTD. Director 2005-09-30 CURRENT 1987-12-02 Dissolved 2015-11-03
JAMES ALLAN DINGWALL DINGBRO LIMITED Director 1988-12-31 CURRENT 1982-08-26 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
2024-04-30CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-07-05Change of details for Dawn Angela Curry-Dingwall as a person with significant control on 2023-06-28
2023-07-05Change of details for Dawn Angela Curry-Dingwall as a person with significant control on 2023-06-29
2023-07-04Change of details for Mr Scott John Dingwall as a person with significant control on 2023-06-28
2023-07-04Change of details for Mr Gary Allan Dingwall as a person with significant control on 2023-06-28
2023-07-04Director's details changed for Dawn Angela Curry-Dingwall on 2023-06-28
2023-07-04Director's details changed for Mr Gary Allan Dingwall on 2023-06-28
2023-07-04Director's details changed for Mr Scott John Dingwall on 2023-06-28
2023-07-04Director's details changed for James Allan Dingwall on 2023-06-28
2023-06-28Director's details changed for Dawn Angela Dingwall on 2023-06-28
2023-06-28Change of details for Dawn Angela Dingwall as a person with significant control on 2023-06-28
2023-05-03Change of details for Dawn Angela Dingwall as a person with significant control on 2023-01-20
2023-05-03Director's details changed for Dawn Angela Dingwall on 2023-01-20
2023-05-03CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770620004
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770620005
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770620003
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770620007
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770620006
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770620008
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3770620008
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3770620008
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3770620006
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-24PSC04Change of details for Dawn Angela Dingwall as a person with significant control on 2019-12-02
2020-02-04AD03Registers moved to registered inspection location of 28 Albyn Place Aberdeen AB10 1YL
2020-02-04AD02Register inspection address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to 28 Albyn Place Aberdeen AB10 1YL
2020-01-03AP04Appointment of Stronachs Secretaries Limited as company secretary on 2019-12-02
2019-12-16SH08Change of share class name or designation
2019-12-16RES12Resolution of varying share rights or name
2019-07-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25TM02Termination of appointment of Raeburn Christie Clark & Wallace on 2019-07-25
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-06-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2017-12-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30ANNOTATIONRectified
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 60
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-25RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / mr scott john dingwall
2017-04-24CH01Director's details changed for Mr Scott John Dingwall on 2017-04-19
2017-02-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3770620003
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 60
2016-05-03AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-22AR0119/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 60
2014-06-06AR0119/04/14 ANNUAL RETURN FULL LIST
2013-11-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-13AR0119/04/13 FULL LIST
2012-09-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0119/04/12 FULL LIST
2011-12-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-21AR0119/04/11 FULL LIST
2011-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-20AD02SAIL ADDRESS CREATED
2010-04-26AP01DIRECTOR APPOINTED JAMES ALLAN DINGWALL
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DINGWALL PROPERTY 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 DINGWALL PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-13 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-07-27 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-07-21 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2021-04-30

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 DINGWALL PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of DINGWALL PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DINGWALL PROPERTY LIMITED
Trademarks
We have not found any records of DINGWALL PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DINGWALL PROPERTY 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 (96090 - Other service activities n.e.c.) as DINGWALL PROPERTY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where DINGWALL PROPERTY 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 DINGWALL PROPERTY 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 DINGWALL PROPERTY 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.