26 DUBLIN STREET LIMITED

Active Edinburgh

Development of building projects

1 employees website.com
Development of building projects
2

26 DUBLIN STREET LIMITED

Development of building projects

Founded 11 Dec 2007 Active Edinburgh, United Kingdom 1 employees website.com
Development of building projects

Previous Company Names

KINGSFORD OFFICE LIMITED 6 Jan 2014 — 7 Mar 2018
KINGSFORD DEVELOPMENTS ONE LIMITED 11 Jan 2008 — 6 Jan 2014
ENSCO 188 LIMITED 11 Dec 2007 — 11 Jan 2008
Accounts Submitted 5 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 5 Jan 2026 Next due 25 Dec 2026 8 months remaining
Net assets £402K £35K 2024 year on year
Total assets £2M £30K 2024 year on year
Total Liabilities £1M £5K 2024 year on year
Charges 7
3 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

14 Albany Street Edinburgh EH1 3QB

Full company profile for 26 DUBLIN STREET LIMITED (SC335129), an active company based in Edinburgh, United Kingdom. Incorporated 11 Dec 2007. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£73.90k

Increased by £26.84k (+57%)

Net Assets

£401.56k

Increased by £34.70k (+9%)

Total Liabilities

£1.15M

Decreased by £4.57k (-0%)

Turnover

N/A

Employees

1

Debt Ratio

74%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Watts, Penelope AnnSecretaryUnknownUnknown22 Apr 2026Active

Shareholders

Shareholders (1)

Trustees Of The Kingsford Trust
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Justin Alexander Watts

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB August 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Andrew Charles Ley

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB July 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Tc Trustees Limited

United Kingdom

Active
Notified 21 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

TC TRUSTEES LIMITED united kingdom
26 DUBLIN STREET LIMITED Current Company

Charges

Charges

3 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026OfficersTermination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-04-22
22 Apr 2026OfficersAppointment of Mrs Penelope Ann Watts as director on 2026-04-22
22 Apr 2026AddressChange Sail Address Company With Old Address New Address
5 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-11 with no updates
5 Jun 2025AccountsAnnual accounts made up to 2024-09-30
22 Apr 2026 Officers

Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-04-22

22 Apr 2026 Officers

Appointment of Mrs Penelope Ann Watts as director on 2026-04-22

22 Apr 2026 Address

Change Sail Address Company With Old Address New Address

5 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-12-11 with no updates

5 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

Recent Activity

Latest Activity

Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 2026-04-22

2 days ago on 22 Apr 2026

Appointment of Mrs Penelope Ann Watts as director on 2026-04-22

2 days ago on 22 Apr 2026

Change Sail Address Company With Old Address New Address

2 days ago on 22 Apr 2026

Confirmation statement made on 2025-12-11 with no updates

3 months ago on 5 Jan 2026

Annual accounts made up to 2024-09-30

10 months ago on 5 Jun 2025