Edinburgh
EH12 5AY
Scotland
Director Name | Mr Derek Michael McCabe |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1990(28 years after company formation) |
Appointment Duration | 31 years, 11 months (closed 30 November 2022) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | Ms Therese McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1990(28 years after company formation) |
Appointment Duration | 31 years, 11 months (closed 30 November 2022) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | David Maclachlan |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1992) |
Role | Priest |
Correspondence Address | McCabe 6 Colinbar Circle Barrhead Glasgow Lanarkshire G78 2BG Scotland |
Director Name | Francis McCabe |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 6 Colinbar Circle Barrhead Glasgow Lanarkshire G78 2BG Scotland |
Director Name | Margaret Sinclair McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 1990) |
Role | Manageress |
Correspondence Address | 6 Colinbar Circle Barrhead Glasgow Lanarkshire G78 2BG Scotland |
Secretary Name | Margaret Sinclair McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 1990) |
Role | Company Director |
Correspondence Address | 6 Colinbar Circle Barrhead Glasgow Lanarkshire G78 2BG Scotland |
Website | damar-security.co.uk |
---|---|
Telephone | 0141 8813733 |
Telephone region | Glasgow |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Derek Mccabe 50.00% Ordinary |
---|---|
800 at £1 | Therese Mccabe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,657 |
Cash | £22,958 |
Current Liabilities | £92,620 |
Latest Accounts | 31 March 2020 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2013 | Delivered on: 12 August 2013 Persons entitled: Therese Mccabe Derek Mccabe Classification: A registered charge Outstanding |
---|---|
4 March 1992 | Delivered on: 16 March 1992 Satisfied on: 3 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cogan street, barrhead. Title number ren 68807. Fully Satisfied |
19 November 2021 | Registered office address changed from 32 Cogan Street Barrhead Glasgow G78 1EJ to 54 Palmerston Place Edinburgh EH12 5AY on 19 November 2021 (2 pages) |
---|---|
19 November 2021 | Resolutions
|
11 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
12 August 2013 | Registration of charge 0382770003 (12 pages) |
12 August 2013 | Registration of charge 0382770003 (12 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Satisfaction of charge 2 in full (1 page) |
3 May 2013 | Satisfaction of charge 2 in full (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Therese Mccabe on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Derek Mccabe on 24 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Therese Mccabe on 24 December 2009 (1 page) |
24 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Therese Mccabe on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Derek Mccabe on 24 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Therese Mccabe on 24 December 2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
13 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
24 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members
|
5 December 2002 | Return made up to 28/11/02; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
7 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Return made up to 28/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 28/11/99; full list of members (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 December 1998 | Return made up to 28/11/98; no change of members
|
7 December 1998 | Return made up to 28/11/98; no change of members
|
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |