Background WavePink WaveYellow Wave

D K PROPERTIES (PERTH) LIMITED (SC431138)

D K PROPERTIES (PERTH) LIMITED (SC431138) is an active UK company. incorporated on 24 August 2012. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. D K PROPERTIES (PERTH) LIMITED has been registered for 13 years.

Company Number
SC431138
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D K PROPERTIES (PERTH) LIMITED

D K PROPERTIES (PERTH) LIMITED is an active company incorporated on 24 August 2012 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. D K PROPERTIES (PERTH) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

SC431138

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

AIRDFORTH LIMITED
From: 24 August 2012To: 17 December 2012
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland
From: 4 December 2020To: 10 January 2022
Whitefold Farm Auchterarder Perthshire PH3 1DZ
From: 5 September 2012To: 4 December 2020
Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom
From: 24 August 2012To: 5 September 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Joined
Dec 12
Funding Round
Dec 13
Share Issue
Feb 18
Director Joined
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
Feb 22
Director Joined
Jun 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
30 August 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Second Filing Of Annual Return With Made Up Date
16 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 May 2018
RP04AR01RP04AR01
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Memorandum Articles
16 May 2018
MAMA
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
5 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Incorporation Company
24 August 2012
NEWINCIncorporation