Background WavePink WaveYellow Wave

DUMFRIES HIGH STREET PROPERTY LTD (SC620070)

DUMFRIES HIGH STREET PROPERTY LTD (SC620070) is an active UK company. incorporated on 4 February 2019. with registered office in Dumfries. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. DUMFRIES HIGH STREET PROPERTY LTD has been registered for 7 years. Current directors include CORBETT, Dion, HILL, Carol Mary, RICHMOND, Robert Duncan.

Company Number
SC620070
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
51 Rae Street, Dumfries, DG1 1JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORBETT, Dion, HILL, Carol Mary, RICHMOND, Robert Duncan
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMFRIES HIGH STREET PROPERTY LTD

DUMFRIES HIGH STREET PROPERTY LTD is an active company incorporated on 4 February 2019 with the registered office located in Dumfries. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. DUMFRIES HIGH STREET PROPERTY LTD was registered 7 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 7 years ago

Company No

SC620070

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

51 Rae Street Dumfries, DG1 1JD,

Previous Addresses

100 High Street Dumfries DG1 2BJ United Kingdom
From: 4 February 2019To: 16 July 2021
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CORBETT, Dion

Active
Priory Road, DumfriesDG2 0PU
Born May 1992
Director
Appointed 10 Apr 2025

HILL, Carol Mary

Active
Lovers Walk, DumfriesDG1 1LR
Born October 1950
Director
Appointed 19 Mar 2025

RICHMOND, Robert Duncan

Active
Edinburgh Road, DumfriesDG1 1JU
Born September 1955
Director
Appointed 19 Mar 2025

CARRUTHERS, Melanie Jane

Resigned
Holywood, DumfriesDG2 0RL
Secretary
Appointed 23 May 2019
Resigned 23 Jan 2020

MACLEOD, Alison

Resigned
Caulstran Street, DumfriesDG2 9FP
Secretary
Appointed 23 Jan 2020
Resigned 19 Mar 2025

WISHART, Robert Septimus Jardine

Resigned
High Street, DumfriesDG1 2BJ
Secretary
Appointed 04 Feb 2019
Resigned 23 May 2019

BAKER, Matthew Alister Patrick

Resigned
High Street, DumfriesDG1 2BJ
Born January 1965
Director
Appointed 04 Feb 2019
Resigned 23 May 2019

COPLAND, Evelyn

Resigned
The Stove, DumfriesDG1 2BJ
Born August 1990
Director
Appointed 23 Jan 2020
Resigned 05 Aug 2021

KORMYLO, Peter David

Resigned
Rae Street, DumfriesDG1 1JD
Born September 1950
Director
Appointed 05 Aug 2021
Resigned 19 Mar 2025

MACKAY, Scott James

Resigned
New Abbey, DumfriesDG2 8HH
Born January 1972
Director
Appointed 23 May 2019
Resigned 23 Jan 2020

WISHART, Robert Septimus Jardine

Resigned
Catherine Street, DumfriesDG1 1JA
Born November 1955
Director
Appointed 04 Feb 2019
Resigned 23 May 2019

Persons with significant control

1

High Street, DumfriesDG1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Incorporation Company
4 February 2019
NEWINCIncorporation