Background WavePink WaveYellow Wave

DUTHUS INVESTMENTS LIMITED (SC490053)

DUTHUS INVESTMENTS LIMITED (SC490053) is an active UK company. incorporated on 29 October 2014. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUTHUS INVESTMENTS LIMITED has been registered for 11 years. Current directors include MORRISON, Alexander Peter, THOMPSON, Declan.

Company Number
SC490053
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
80/3 Commercial Street, Edinburgh, EH6 6LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRISON, Alexander Peter, THOMPSON, Declan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUTHUS INVESTMENTS LIMITED

DUTHUS INVESTMENTS LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUTHUS INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC490053

LTD Company

Age

11 Years

Incorporated 29 October 2014

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 June 2025 (9 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

DMWS 1052 LIMITED
From: 29 October 2014To: 13 April 2015
Contact
Address

80/3 Commercial Street Edinburgh, EH6 6LX,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 29 October 2014To: 7 January 2019
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
New Owner
Mar 18
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORRISON, Alexander Peter

Active
Commercial Street, EdinburghEH6 6LX
Born January 1974
Director
Appointed 25 Jun 2015

THOMPSON, Declan

Active
Commercial Street, EdinburghEH6 6LX
Born October 1971
Director
Appointed 25 Jun 2015

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 29 Oct 2014
Resigned 14 Dec 2018

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 29 Oct 2014
Resigned 25 Jun 2015

PENTLAND, John Barry

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1976
Director
Appointed 13 Apr 2015
Resigned 25 Jun 2015

Persons with significant control

1

Mr Alexander Peter Morrison

Active
Commercial Street, EdinburghEH6 6LX
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 August 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2014
NEWINCIncorporation