Company NameD.G.M. & F. (Nominees) Limited
Company StatusActive
Company NumberSC047471
CategoryPrivate Limited Company
Incorporation Date30 April 1970(53 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Thomas Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1990(20 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ewan Kenneth Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Murray Etherington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAllan Salt Brand
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1990)
RoleSolicitor
Correspondence Address22 Ardmore Avenue
Broughty Ferry
Dundee
Angus
DD5 2TU
Scotland
Director NameDavid Allan Brand
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 1998)
RoleSolicitor
Correspondence Address14 The Old Dairy
Forthill Road, Broughty Ferry
Dundee
DD5 3DH
Scotland
Director NameJames Stuart Fair
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 1998)
RoleSolicitor
Correspondence AddressBeechgrove House 474 Perth Road
Dundee
DD2 1LL
Scotland
Director NameProf Alexander Francis McDonald
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1990)
RoleSolicitor
Correspondence Address1 Regent Place
Broughty Ferry
Dundee
DD5 1AT
Scotland
Director NameMr Derek James Reid
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 October 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFairways 71 Dundee Road
Broughty Ferry
Dundee
DD5 1NA
Scotland
Director NameAdrian Arthur McGregor Stewart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2000)
RoleSolicitor
Correspondence Address6 Farington Terrace
Dundee
Angus
DD2 1LP
Scotland
Director NameRonald Gordon Walker
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1990)
RoleSolicitor
Correspondence AddressTay Cliff 20 Dundee Road
West Ferry
Dundee
DD5 1LX
Scotland
Director NameStephen John Brand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 31 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Graham Alexander Wilson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration33 years, 6 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1990(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressRedtiles
15 Hillside Road
Forfar
DD8 2AW
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed15 November 1988(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1990)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed01 June 1990(20 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Websitethorntons-law.co.uk
Telephone01333 314395
Telephone regionAnstruther

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

41 at £1Whitehall Chambers Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Charges

11 December 1973Delivered on: 20 December 1973
Persons entitled: Old Broad Street Securities, LTD

Classification: Standard security
Secured details: All sums due or to become due not exceeding £21,000.
Particulars: Three plots of ground at james street carnoustie angus.
Outstanding
3 December 1973Delivered on: 19 December 1973
Persons entitled: D.G.M. & F. (Holdings) LTD

Classification: Standard security
Secured details: All further sums due or to become due.
Particulars: 2.516 acres at inchture perthshire.
Outstanding
3 December 1973Delivered on: 19 December 1973
Persons entitled: Old Broad Street Securities

Classification: Standard security
Secured details: All sums due or to become due not exceeding £60,750.
Particulars: 2.516 acres at inchture perthshire.
Outstanding
1 January 1973Delivered on: 22 October 1973
Persons entitled: D.G.M. & F (Holdings) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A tenement of flats at 89 arbroath road, 3/17 baffin street, and 71 watson street all dundee.
Outstanding
12 October 1972Delivered on: 18 October 1972
Persons entitled: D.G.M. & F (Holdings) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14, 16A, 16B and 18 perth road, new scone, perthshire.
Outstanding
12 October 1972Delivered on: 18 October 1972
Persons entitled: D.G.M & F Holdings LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 ferry road, monifieth.
Outstanding
12 October 1972Delivered on: 18 October 1972
Persons entitled: D.G.M. & F (Holdings LTD)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 391/393 hardgate aberdeen.
Outstanding
3 May 1972Delivered on: 8 May 1972
Persons entitled: Old Broad Street Securities LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.264 acres of land lying to north side of nursery road, broughty ferry, dundee.
Outstanding
8 March 1982Delivered on: 16 March 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at inchture, perthshire.
Outstanding
8 March 1976Delivered on: 22 March 1976
Persons entitled: U D T LTD

Classification: Due by thomas mccabe & co LTD standard security
Secured details: All sums due or to become due.
Particulars: 1.199 acres at canongate st andrews.
Outstanding
8 March 1976Delivered on: 22 March 1976
Persons entitled: U D T LTD

Classification: Due by thomas mccabe & co LTD standard security
Secured details: All sums due or to become due.
Particulars: 7.953 acres at canongate st andrews - excepting plots 1 to 12.
Outstanding
29 April 1975Delivered on: 7 May 1975
Persons entitled: Thomas Mccabe and Company Limited 61 Foundry Lane Dundee

Classification: Grs angus & fife standard security
Secured details: All sums due or to become due.
Particulars: Property at 87A & 89 arbroath rd. DUNDEE3, 5, 7, 11, 15, & 17, baffin st. & 71 watson st. Dundee 7.953 acres & 1.199 acres both at cannongate st. St. Andrews, fife ground at greystone rd. Invergowrie by dundee.
Outstanding
1 April 1974Delivered on: 15 April 1974
Persons entitled: Old Broad Street Securities LTD

Classification: Standard security
Secured details: All sums due or to become due but not exceeding £28,000 of principal.
Particulars: 1.013 acres north of barry burn in the parish of barry and county of angus to be known as ravensly park development.
Outstanding
11 December 1973Delivered on: 20 December 1973
Persons entitled: Old Broad Street Securities LTD

Classification: Standard security
Secured details: All sums due or to become due not exceeding £42,000.
Particulars: Ground at hill street monifieth angus.
Outstanding
11 December 1973Delivered on: 20 December 1973
Persons entitled: Old Broad Street Securities LTD

Classification: Standard security
Secured details: All sums due or to become due not exceeding £42,000.
Particulars: Ground at gowrie street newport-on-tay fife.
Outstanding
11 December 1973Delivered on: 20 December 1973
Persons entitled: Old Broad Street Securities LTD

Classification: Standard security
Secured details: All sums due or to become due not exceeding £28,000.
Particulars: 1.013 acres at westfield carnoustie angus.
Outstanding
9 December 1971Delivered on: 23 December 1971
Persons entitled: Old Broad Street Securities LTD

Classification: Standard security
Secured details: £140,000 and all other sums due by thomas mccabe and company LTD.
Particulars: Approx 10 acres of land lying adjacent to nursery rd broughty ferry, dundee.
Outstanding

Filing History

18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 June 2018Termination of appointment of Stephen John Brand as a director on 31 May 2018 (1 page)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 41
(4 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 41
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 41
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 41
(4 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 41
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 41
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Stephen John Brand on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen John Brand on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Graham Alexander Wilson on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Colin Thomas Graham on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Graham Alexander Wilson on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Colin Thomas Graham on 28 September 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 November 2008Memorandum and Articles of Association (7 pages)
12 November 2008Memorandum and Articles of Association (7 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Appointment terminated director derek reid (1 page)
17 October 2008Appointment terminated director derek reid (1 page)
27 March 2008Director's change of particulars / graham wilson / 01/01/2008 (1 page)
27 March 2008Director's change of particulars / graham wilson / 01/01/2008 (1 page)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: 50 castle street dundee (1 page)
26 January 2007Registered office changed on 26/01/07 from: 50 castle street dundee (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
23 October 2006Return made up to 17/10/06; full list of members (3 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2005Return made up to 17/10/05; full list of members (6 pages)
24 October 2005Return made up to 17/10/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
25 October 2004Return made up to 17/10/04; full list of members (6 pages)
25 October 2004Return made up to 17/10/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2003Return made up to 17/10/03; full list of members (6 pages)
27 October 2003Return made up to 17/10/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2002Return made up to 17/10/02; full list of members (8 pages)
21 October 2002Return made up to 17/10/02; full list of members (8 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
14 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Return made up to 17/10/98; full list of members (13 pages)
12 November 1998Director resigned (1 page)
12 November 1998Return made up to 17/10/98; full list of members (13 pages)
12 November 1998Director resigned (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 November 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 November 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 January 1997Registered office changed on 17/01/97 from: 40 castle street dundee DD1 3AQ (1 page)
17 January 1997Registered office changed on 17/01/97 from: 40 castle street dundee DD1 3AQ (1 page)
30 October 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 October 1996Return made up to 17/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 October 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)