Background WavePink WaveYellow Wave

SOUTHSIDE DBM INVESTMENTS LTD (SC571912)

SOUTHSIDE DBM INVESTMENTS LTD (SC571912) is an active UK company. incorporated on 24 July 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 INVESTMENTS LTD has been registered for 8 years. Current directors include DAVIDSON, John William, MOLYNEUX, Benjamin James, WILSON, Ian Peter.

Company Number
SC571912
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 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 INVESTMENTS LTD

SOUTHSIDE DBM INVESTMENTS LTD is an active company incorporated on 24 July 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 INVESTMENTS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

SC571912

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year 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 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

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

20 Nicolson Street Edinburgh Edinburgh, EH8 9DH,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Oct 19
New Owner
Oct 20
Loan Secured
Dec 21
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Mar 24
Loan Secured
Mar 25
Loan Cleared
May 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 24 Jul 2017

MOLYNEUX, Benjamin James

Active
Nicolson Street, EdinburghEH8 9DH
Born September 1969
Director
Appointed 24 Jul 2017

WILSON, Ian Peter

Active
Nicolson Street, EdinburghEH8 9DH
Born March 1966
Director
Appointed 24 Jul 2017

Persons with significant control

2

Nicolson Street, EdinburghEH8 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 31 Oct 2020

Mr John William Davidson

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Incorporation Company
24 July 2017
NEWINCIncorporation