Company NameDM Shipping Limited
Company StatusDissolved
Company NumberSC100759
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Dissolution Date7 May 2019 (5 years ago)
Previous NamesPlace D'Or 509 Limited and K.C. Shipping Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr David William Milne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed01 August 2002(15 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameDouglas Kerr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 1989)
RoleShipping Agent
Correspondence Address59 Dunvegan Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3LD
Scotland
Director NameNeil Welsh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 1989)
RoleShipping Agent
Correspondence AddressCairnvue Woodburn Avenue
Airdrie
Lanarkshire
ML6 9EW
Scotland
Director NameNeil Welsh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1989)
RoleShipping Agent
Correspondence AddressCairnvue Woodburn Avenue
Airdrie
Lanarkshire
ML6 9EW
Scotland
Director NameHammond John Kennedy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2002)
RoleShipping Agent
Correspondence AddressKenmora 4 Auchincarroch Road
Jamestown
Dunbartonshire
G83 9EY
Scotland
Director NameMr Raymond Clarkson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 22 July 2018)
RoleShipping Agent
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Secretary NameMr Raymond Clarkson
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 22 July 2018)
RoleShipping Agent
Country of ResidenceScotland
Correspondence AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland

Contact

Websitekcshipping.co.uk
Telephone0141 4201700
Telephone regionGlasgow

Location

Registered AddressAlbert House
308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

5k at £1Raymond Clarkson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

13 December 1991Delivered on: 30 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
30 October 2018Termination of appointment of Raymond Clarkson as a secretary on 22 July 2018 (1 page)
30 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
(3 pages)
30 October 2018Termination of appointment of Raymond Clarkson as a director on 22 July 2018 (1 page)
29 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
3 November 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
4 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(4 pages)
4 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
(4 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
19 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
19 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
15 January 2014Secretary's details changed for Mr Raymond Clarkson on 13 January 2014 (1 page)
15 January 2014Director's details changed for Mr Raymond Clarkson on 13 January 2014 (2 pages)
15 January 2014Director's details changed for David William Milne on 13 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Raymond Clarkson on 13 January 2014 (2 pages)
15 January 2014Secretary's details changed for Mr Raymond Clarkson on 13 January 2014 (1 page)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
15 January 2014Director's details changed for David William Milne on 13 January 2014 (2 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(4 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (13 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (13 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
16 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 February 2007Return made up to 17/12/06; full list of members (7 pages)
15 February 2007Return made up to 17/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 May 2006Return made up to 17/12/05; full list of members (7 pages)
15 May 2006Return made up to 17/12/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
14 February 2005Return made up to 17/12/04; full list of members (7 pages)
14 February 2005Return made up to 17/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 January 2004Return made up to 17/12/03; full list of members (7 pages)
8 January 2004Return made up to 17/12/03; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
17 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
18 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 March 1997Registered office changed on 25/03/97 from: albert house 308 albert drive pollokshields glasgow (1 page)
25 March 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
25 March 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
(4 pages)
25 March 1997Registered office changed on 25/03/97 from: albert house 308 albert drive pollokshields glasgow (1 page)
25 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
2 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 August 1996Secretary's particulars changed;director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
7 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Return made up to 30/12/95; full list of members (6 pages)
14 February 1996Return made up to 30/12/95; full list of members (6 pages)