Background WavePink WaveYellow Wave

SOUTHSIDE DBM LTD (SC555196)

SOUTHSIDE DBM LTD (SC555196) is an active UK company. incorporated on 20 January 2017. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTHSIDE DBM LTD has been registered for 9 years. Current directors include DAVIDSON, John William, MOLYNEUX, Benjamin James, WILSON, Ian Peter.

Company Number
SC555196
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
20 Nicolson Street, Edinburgh, EH8 9DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIDSON, John William, MOLYNEUX, Benjamin James, WILSON, Ian Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHSIDE DBM LTD

SOUTHSIDE DBM LTD is an active company incorporated on 20 January 2017 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. SOUTHSIDE DBM LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

SC555196

LTD Company

Age

9 Years

Incorporated 20 January 2017

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 21 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

20 Nicolson Street Edinburgh, EH8 9DH,

Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Aug 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
New Owner
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIDSON, John William

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980
Director
Appointed 20 Jan 2017

MOLYNEUX, Benjamin James

Active
Nicolson Street, EdinburghEH8 9DH
Born September 1969
Director
Appointed 20 Jan 2017

WILSON, Ian Peter

Active
Nicolson Street, EdinburghEH8 9DH
Born March 1966
Director
Appointed 20 Jan 2017

Persons with significant control

2

Mr John William Davidson

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021

Dbm Property Limited

Active
Clifton View, BroxburnEH52 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
25 September 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Incorporation Company
20 January 2017
NEWINCIncorporation