Background WavePink WaveYellow Wave

D&G PROPERTY FACTORS LTD (SC538012)

D&G PROPERTY FACTORS LTD (SC538012) is an active UK company. incorporated on 15 June 2016. with registered office in Dunblane. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. D&G PROPERTY FACTORS LTD has been registered for 9 years. Current directors include BRAYBROOK, Matthew John.

Company Number
SC538012
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
Absolute Accounts, Dunblane, FK15 9HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRAYBROOK, Matthew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&G PROPERTY FACTORS LTD

D&G PROPERTY FACTORS LTD is an active company incorporated on 15 June 2016 with the registered office located in Dunblane. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. D&G PROPERTY FACTORS LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

SC538012

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

AMFACTORING LIMITED
From: 15 June 2016To: 16 May 2024
Contact
Address

Absolute Accounts 74 George Street Dunblane, FK15 9HG,

Previous Addresses

Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
From: 23 May 2024To: 20 January 2026
Unit 9 - 11, Rfl House Anderson Street Dunblane Perthshire FK15 9AJ Scotland
From: 15 June 2016To: 23 May 2024
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Left
Apr 25
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRAYBROOK, Matthew John

Active
74 George Street, DunblaneFK15 9HG
Born January 1972
Director
Appointed 20 Jan 2026

MITCHELL, Andrew John Gilmour

Resigned
Anderson Street, DunblaneFK15 9AJ
Born August 1980
Director
Appointed 15 Jun 2016
Resigned 22 May 2024

TAYLOR, Neville

Resigned
Dunnock Road, DunfermlineKY11 8QE
Born April 1967
Director
Appointed 22 May 2024
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
George Street, DunblaneFK15 9HG

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Jan 2026
Dunnock Road, DunfermlineKY11 8QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2024
Ceased 20 Jan 2026

Mr Andrew John Gilmour Mitchell

Ceased
Dunmore, FalkirkFK2 8LY
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

36

Dissolution Voluntary Strike Off Suspended
14 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Incorporation Company
15 June 2016
NEWINCIncorporation