Leith
Edinburgh
Lothian
EH6 6RR
Scotland
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(3 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months (resigned 13 October 2020) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Cowan & Partners Limited 60 Constitution Street Leith Edinburgfh Lothian EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,219 |
Cash | £2,357 |
Current Liabilities | £27,021 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
10 August 2011 | Delivered on: 18 August 2011 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 4 albany lane, edinburgh, title number MID116001. Outstanding |
---|---|
9 May 1991 | Delivered on: 28 May 1991 Satisfied on: 17 June 1993 Persons entitled: Edinburgh Bond & Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Peirs point 1 shore leith edinburgh. Fully Satisfied |
19 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 November 2022 | Change of details for Mr Nicholas Millar Henderson as a person with significant control on 28 November 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Nicholas Millar Henderson on 28 November 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 October 2020 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Cowan & Partners Limited 60 Constitution Street Leith Edinburgfh Lothian EH6 6RR on 20 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Dm Company Services Limited as a secretary on 13 October 2020 (1 page) |
24 August 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
14 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Dm Company Services Limited on 30 December 2010 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Dm Company Services Limited on 30 December 2010 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Secretary's particulars changed (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 June 1993 | Dec mort/charge * (3 pages) |
17 June 1993 | Dec mort/charge * (3 pages) |
28 May 1991 | Partic of mort/charge 5956 (3 pages) |
28 May 1991 | Partic of mort/charge 5956 (3 pages) |