Glasgow
G77 5TG
Scotland
Secretary Name | Mr Iain McLeod Dubrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2008(79 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 05 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Alloway Drive Glasgow G77 5TG Scotland |
Director Name | James Alexander Lumsden |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(59 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Arden - Beag,17 Station Road Craigendoran Helensburgh G84 7BG Scotland |
Director Name | James Glover Murray |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(59 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 44 Gordon Road Glasgow Lanarkshire G44 3TW Scotland |
Director Name | Joyce Rosemary Murricane |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(59 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Milton Brae Milton Dunbartonshire G82 2TT Scotland |
Secretary Name | Joyce Rosemary Murricane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(59 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | Milton Brae Milton Dunbartonshire G82 2TT Scotland |
Director Name | David Antony Lock |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(72 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2008) |
Role | Finance Director |
Correspondence Address | 122 Caledonia Road Ayr KA7 3HR Scotland |
Director Name | James Glover Murray (Junior) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Production Director |
Correspondence Address | 3 Inchmurrin Gardens Rutherglen Glasgow Lanarkshire G73 5RU Scotland |
Director Name | Paul Anthony Murricane |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 September 2008) |
Role | Media Relations |
Country of Residence | United Kingdom |
Correspondence Address | Penlee Port Glasgow Road Kilmacolm Renfrewshire PA13 4SG Scotland |
Secretary Name | Paul Anthony Murricane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(78 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 September 2008) |
Role | P.R. Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Penlee Port Glasgow Road Kilmacolm Renfrewshire PA13 4SG Scotland |
Website | www.dms247.co.uk |
---|
Registered Address | Wylie & Bisset 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£67,160 |
Current Liabilities | £62,660 |
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2005 | Delivered on: 9 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
11 September 1996 | Delivered on: 26 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
24 June 1986 | Delivered on: 11 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area ground 0.519 acre with buildings known as 170 high st glasgow. Outstanding |
24 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Iain Mcleod Dubrey on 23 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Iain Mcleod Dubrey on 23 January 2010 (2 pages) |
17 March 2010 | Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 17 March 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 November 2008 | Appointment terminated director david lock (1 page) |
28 November 2008 | Appointment terminated director david lock (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from suite 1019 abbey mill business centre mile end, 12 seedhill road paisley renfrewshire PA1 1TJ (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from suite 1019 abbey mill business centre mile end, 12 seedhill road paisley renfrewshire PA1 1TJ (1 page) |
12 September 2008 | Secretary appointed iain mcleod dubrey (2 pages) |
12 September 2008 | Secretary appointed iain mcleod dubrey (2 pages) |
5 September 2008 | Appointment terminate, director and secretary paul anthony murricane logged form (1 page) |
5 September 2008 | Appointment terminate, director and secretary paul anthony murricane logged form (1 page) |
3 September 2008 | Appointment terminated secretary paul murricane (1 page) |
3 September 2008 | Appointment terminated director paul murricane (1 page) |
3 September 2008 | Appointment terminated director paul murricane (1 page) |
3 September 2008 | Appointment terminated secretary paul murricane (1 page) |
31 March 2008 | Appointment terminated director james murray (1 page) |
31 March 2008 | Return made up to 23/01/08; full list of members (7 pages) |
31 March 2008 | Appointment terminated secretary joyce murricane (1 page) |
31 March 2008 | Return made up to 23/01/08; full list of members (7 pages) |
31 March 2008 | Appointment terminated secretary joyce murricane (1 page) |
31 March 2008 | Appointment terminated director james murray (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from unit 2 80 kilbirnie street glasgow G5 8JD (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from unit 2 80 kilbirnie street glasgow G5 8JD (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 February 2007 | Return made up to 23/01/07; full list of members
|
26 February 2007 | Return made up to 23/01/07; full list of members
|
27 April 2006 | Return made up to 23/01/06; full list of members (11 pages) |
27 April 2006 | Return made up to 23/01/06; full list of members (11 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
13 April 2005 | Nc inc already adjusted 17/12/04 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Ad 17/12/04--------- £ si 35000@1 (2 pages) |
13 April 2005 | Ad 17/12/04--------- £ si 35000@1 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Nc inc already adjusted 17/12/04 (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members
|
18 February 2005 | Return made up to 23/01/05; full list of members
|
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Ad 28/03/02--------- £ si 14669@1 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Ad 28/03/02--------- £ si 14669@1 (2 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (11 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (11 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 170 high street glasgow G1 1QF (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 170 high street glasgow G1 1QF (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
9 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members
|
11 February 2002 | Return made up to 23/01/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 March 2001 | Return made up to 23/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 23/01/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
31 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Conve 21/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Ad 21/08/98--------- £ si 50000@1=50000 £ ic 51800/101800 (2 pages) |
3 September 1998 | Conve 21/08/98 (1 page) |
3 September 1998 | Nc inc already adjusted 21/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Nc inc already adjusted 21/08/98 (1 page) |
3 September 1998 | Ad 21/08/98--------- £ si 50000@1=50000 £ ic 51800/101800 (2 pages) |
3 September 1998 | Resolutions
|
19 August 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
23 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
13 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
13 March 1997 | Return made up to 23/01/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
26 September 1996 | Partic of mort/charge * (5 pages) |
26 September 1996 | Partic of mort/charge * (5 pages) |
11 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
11 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |