Background WavePink WaveYellow Wave

DBLT REDHEUGH LIMITED (SC454313)

DBLT REDHEUGH LIMITED (SC454313) is an active UK company. incorporated on 11 July 2013. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DBLT REDHEUGH LIMITED has been registered for 12 years. Current directors include DUNDAS-BEKKER, Althea Enid Phillipa, DUNDAS-BEKKER OR GOFFIN (KNOWN AS “HENRIETTA MAY DUNDAS”), Henrietta May, GIBB, Fiona Helen and 3 others.

Company Number
SC454313
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
C/O Anderson Strathern Llp, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS-BEKKER, Althea Enid Phillipa, DUNDAS-BEKKER OR GOFFIN (KNOWN AS “HENRIETTA MAY DUNDAS”), Henrietta May, GIBB, Fiona Helen, GODFREY-FAUSSETT, Matthew Richard Charles, HAYNES, Nicholas Rhys, STIRLING-AIRD, Richard John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBLT REDHEUGH LIMITED

DBLT REDHEUGH LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DBLT REDHEUGH LIMITED was registered 12 years ago.(SIC: 41100, 68100)

Status

active

Active since 12 years ago

Company No

SC454313

LTD Company

Age

12 Years

Incorporated 11 July 2013

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

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

ANDSTRAT (NO.390) LIMITED
From: 11 July 2013To: 3 September 2013
Contact
Address

C/O Anderson Strathern Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

, 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY
From: 11 July 2013To: 21 May 2024
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 14
Funding Round
Mar 15
Loan Secured
Aug 22
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

AS COMPANY SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 11 Jul 2013

DUNDAS-BEKKER, Althea Enid Phillipa

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1939
Director
Appointed 19 Nov 2013

DUNDAS-BEKKER OR GOFFIN (KNOWN AS “HENRIETTA MAY DUNDAS”), Henrietta May

Active
58 Morrison Street, EdinburghEH3 8BP
Born September 1975
Director
Appointed 19 Nov 2013

GIBB, Fiona Helen

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1959
Director
Appointed 11 Jul 2013

GODFREY-FAUSSETT, Matthew Richard Charles

Active
58 Morrison Street, EdinburghEH3 8BP
Born January 1966
Director
Appointed 19 Nov 2013

HAYNES, Nicholas Rhys

Active
58 Morrison Street, EdinburghEH3 8BP
Born December 1964
Director
Appointed 19 Nov 2013

STIRLING-AIRD, Richard John

Active
58 Morrison Street, EdinburghEH3 8BP
Born September 1946
Director
Appointed 19 Nov 2013

BROWN, Simon Thomas David

Resigned
Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 11 Jul 2013
Resigned 11 Jul 2013

KERR, John Neilson

Resigned
Newbattle Road, DalkeithEH22 3DA
Born September 1956
Director
Appointed 11 Jul 2013
Resigned 11 Jul 2013

Persons with significant control

6

Ms Althea Enid Phillipa Dundas-Bekker

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Ms Fiona Helen Gibb

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Richard John Stirling-Aird

Active
58 Morrison Street, EdinburghEH3 8BP
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Matthew Richard Charles Godfrey-Faussett

Active
58 Morrison Street, EdinburghEH3 8BP
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Henrietta May Dundas-Bekker Or Goffin (Known As “Henrietta May Dundas”)

Active
58 Morrison Street, EdinburghEH3 8BP
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Nicholas Rhys Haynes

Active
58 Morrison Street, EdinburghEH3 8BP
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 August 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 July 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
22 July 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
22 July 2025
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
22 July 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 July 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
21 July 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
21 July 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
21 July 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 July 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 May 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Resolution
5 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 2013
RESOLUTIONSResolutions
Incorporation Company
11 July 2013
NEWINCIncorporation