Background WavePink WaveYellow Wave

DK (NEWTON MEARNS) LIMITED (SC546223)

DK (NEWTON MEARNS) LIMITED (SC546223) is an active UK company. incorporated on 26 September 2016. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DK (NEWTON MEARNS) LIMITED has been registered for 9 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James.

Company Number
SC546223
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DK (NEWTON MEARNS) LIMITED

DK (NEWTON MEARNS) LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DK (NEWTON MEARNS) LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC546223

LTD Company

Age

9 Years

Incorporated 26 September 2016

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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

C/O King Farms Whitefold Farm Auchterarder Perthshire Scotland PH3 1DZ Scotland
From: 26 September 2016To: 11 March 2022
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Nov 20
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jun 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 01 Mar 2022

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 20 Oct 2020

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 26 Sept 2016

KING, Christopher James

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994
Director
Appointed 13 Jun 2025

BUTCHART, Ian

Resigned
Whitefold Farm, PerthshirePH3 1DZ
Born April 1956
Director
Appointed 27 Sept 2016
Resigned 20 Oct 2020

Persons with significant control

4

Allan Alexander King

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2020

Mr Jamie Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2020

Mr Christopher James King

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2020

Mr Allan Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 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
14 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
9 November 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Incorporation Company
26 September 2016
NEWINCIncorporation