Background WavePink WaveYellow Wave

DENSBRIDGE LIMITED (SC177639)

DENSBRIDGE LIMITED (SC177639) is an active UK company. incorporated on 1 August 1997. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DENSBRIDGE LIMITED has been registered for 28 years. Current directors include SUTTIE, Martin Ian.

Company Number
SC177639
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
First Integrated House Broadfold Road, Aberdeen, AB23 8EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUTTIE, Martin Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENSBRIDGE LIMITED

DENSBRIDGE LIMITED is an active company incorporated on 1 August 1997 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DENSBRIDGE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

SC177639

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

PLACE D'OR 465 LIMITED
From: 1 August 1997To: 26 May 1998
Contact
Address

First Integrated House Broadfold Road Bridge Of Don Aberdeen, AB23 8EE,

Previous Addresses

1 Queens Terrace Aberdeen AB10 1XL
From: 1 August 1997To: 21 July 2016
Timeline

6 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Jul 13
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 04 Oct 2025

GEORGE, Steven Richard

Resigned
96 Margaret Place, AberdeenAB10 7GB
Secretary
Appointed 31 Mar 2009
Resigned 17 Jul 2009

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 01 Aug 1997
Resigned 31 Mar 2009

FONG, David

Resigned
244 North Deeside Road, AberdeenAB14 0UQ
Born March 1949
Director
Appointed 29 Dec 1997
Resigned 23 Jul 1998

FONG, Nicola Ann

Resigned
244 North Deeside Road, AberdeenAB14 0UQ
Born July 1962
Director
Appointed 23 Jul 1998
Resigned 12 Jan 2007

MACNIVEN, Duncan Angus

Resigned
13 Alder Drive, AberdeenAB12 4WA
Born October 1966
Director
Appointed 01 Aug 1997
Resigned 29 Dec 1997

RENNIE, Thomas George

Resigned
Craigton Farmhouse, Banchory
Born April 1947
Nominee director
Appointed 01 Aug 1997
Resigned 24 Dec 1997

SUTTIE, Ian Alexander, Mr.

Resigned
Broadfold Road, AberdeenAB23 8EE
Born April 1947
Director
Appointed 29 Dec 1997
Resigned 04 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Dorothy Elizabeth Suttie

Active
Broadfold Road, AberdeenAB23 8EE
Born September 1947

Nature of Control

Significant influence or control
Notified 04 Oct 2025
Haymarket Square, EdinburghEH3 8FY

Nature of Control

Significant influence or control
Notified 04 Oct 2025

Mr Ian Alexander Suttie

Ceased
Broadfold Road, AberdeenAB23 8EE
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 04 Oct 2025
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Mortgage Satisfy Charge Full
26 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
10 August 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
23 March 2004
419a(Scot)419a(Scot)
Legacy
23 March 2004
419a(Scot)419a(Scot)
Legacy
19 March 2004
419a(Scot)419a(Scot)
Legacy
20 January 2004
410(Scot)410(Scot)
Legacy
6 November 2003
288cChange of Particulars
Resolution
3 November 2003
RESOLUTIONSResolutions
Resolution
3 November 2003
RESOLUTIONSResolutions
Resolution
3 November 2003
RESOLUTIONSResolutions
Legacy
29 September 2003
363aAnnual Return
Legacy
23 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288cChange of Particulars
Legacy
22 August 2001
363aAnnual Return
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
25 September 2000
363aAnnual Return
Legacy
25 September 2000
363(353)363(353)
Legacy
27 April 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
16 September 1999
363(353)363(353)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
23 February 1999
88(2)R88(2)R
Legacy
9 October 1998
363aAnnual Return
Legacy
27 September 1998
288aAppointment of Director or Secretary
Legacy
27 September 1998
288bResignation of Director or Secretary
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1998
410(Scot)410(Scot)
Legacy
30 January 1998
410(Scot)410(Scot)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Incorporation Company
1 August 1997
NEWINCIncorporation