Dtc Merchants Limited

DataGardener
dtc merchants limited
live
Micro

Dtc Merchants Limited

sc299941Private Limited With Share Capital

C/O Addleshaw Goddard Llp, Exchange Tower, Edinburgh, EH38EH
Incorporated

30/03/2006

Company Age

20 years

Directors

3

Employees

SIC Code

46730

Risk

low risk

Company Overview

Registration, classification & business activity

Dtc Merchants Limited (sc299941) is a private limited with share capital incorporated on 30/03/2006 (20 years old) and registered in edinburgh, EH38EH. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Dumfries timber company opened its doors on 19 november 2007 with three directors and three other members of staff in their new premises at catherinefield road, dumfries. 4 years on with 18 members of staff and stocks of over \u00a3250k, an opportunity arose to take advantage of acquiring two build ...

Private Limited With Share Capital
SIC: 46730
Micro
Incorporated 30/03/2006
EH38EH

Financial Overview

Total Assets

£477.4K

Liabilities

£11.6K

Net Assets

£465.8K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2025
Legacy
Category:Accounts
Date:09-07-2025
Legacy
Category:Other
Date:09-07-2025
Legacy
Category:Other
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2024
Legacy
Category:Accounts
Date:07-07-2024
Legacy
Category:Other
Date:07-07-2024
Legacy
Category:Other
Date:07-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2020
Memorandum Articles
Category:Incorporation
Date:09-12-2020
Resolution
Category:Resolution
Date:09-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2020
Resolution
Category:Resolution
Date:30-08-2019
Capital Cancellation Shares
Category:Capital
Date:28-08-2019
Resolution
Category:Resolution
Date:28-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:28-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Resolution
Category:Resolution
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2017
Resolution
Category:Resolution
Date:06-02-2017
Capital Allotment Shares
Category:Capital
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2013
Legacy
Category:Mortgage
Date:05-01-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-12-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-12-2012
Legacy
Category:Mortgage
Date:28-11-2012
Legacy
Category:Mortgage
Date:26-11-2012
Legacy
Category:Mortgage
Date:26-11-2012
Legacy
Category:Mortgage
Date:22-11-2012
Legacy
Category:Mortgage
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2012
Legacy
Category:Mortgage
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2010
Legacy
Category:Annual Return
Date:06-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2009
Legacy
Category:Annual Return
Date:03-06-2008
Legacy
Category:Address
Date:27-05-2008
Legacy
Category:Capital
Date:27-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2008
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-01-2008
Legacy
Category:Accounts
Date:22-01-2008
Legacy
Category:Mortgage
Date:14-11-2007

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date04/07/2025
Latest Accounts30/09/2024

Trading Addresses

Unit C2, Lochar Industrial Estate, Catherinefield Road, Dumfries, Dumfriesshire, DG13PJ
Exchange Tower, 19 Canning Street, Edinburgh, EH38EHRegistered
Exchange Tower, 19 Canning Street, Edinburgh, EH38EHRegistered
Unit C2, Lochar Industrial Estate, Catherinefield Road, Dumfries, Dumfriesshire, DG13PJ
Dumfries Timber Co Ltd, Unit C2 Lochar Industrial Estate, Catherinefield Road, Dumfries, Dumfriesshire, DG13PJ

Contact

01387250149
info@dumfriestimber.co.uksales@dumfriestimber.co.uk
C/O Addleshaw Goddard Llp, Exchange Tower, Edinburgh, EH38EH