Company NameDangerous Goods Management Limited
DirectorTerence Robert Cobban
Company StatusActive
Company NumberSC142016
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Terence Robert Cobban
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(2 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed14 May 2008(15 years, 4 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NamePeter Ian Robertson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Binghill Crescent
Milltimber
Aberdeen
Aberdeenshire
AB1 0HP
Scotland
Director NameHubert Den Dikken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 1999)
RoleCompany Director
Correspondence AddressPoolsterstraat 10
2402 Bl Alphen Aan De Rijn
Netherlands
Director NameTerence Robert Cobban
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 September 1994)
RoleCompany Director
Correspondence Address54 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8QZ
Scotland
Secretary NameAdam Cochran (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed23 February 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 1997)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed22 January 1997(4 years after company formation)
Appointment Duration11 years, 3 months (resigned 14 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01224 773776
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Terence Robert Cobban
100.00%
Ordinary

Financials

Year2014
Net Worth£44,282
Cash£21,389
Current Liabilities£398,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

11 October 2017Delivered on: 18 October 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
3 June 1996Delivered on: 19 June 1996
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

Filing History

26 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 January 2021Change of details for Mr Terence Robert Cobban as a person with significant control on 6 April 2016 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 August 2018Director's details changed for Mr Terence Robert Cobban on 1 August 2018 (2 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 October 2017Registration of charge SC1420160002, created on 11 October 2017 (17 pages)
18 October 2017Registration of charge SC1420160002, created on 11 October 2017 (17 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
13 October 2017Satisfaction of charge 1 in full (5 pages)
13 October 2017Satisfaction of charge 1 in full (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
22 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(4 pages)
11 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(4 pages)
11 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 08/01/09; full list of members (3 pages)
25 February 2009Return made up to 08/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
8 May 2008Return made up to 08/01/08; full list of members (3 pages)
8 May 2008Return made up to 08/01/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 January 2007Return made up to 08/01/07; full list of members (2 pages)
19 January 2007Return made up to 08/01/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 March 2006Return made up to 08/01/06; full list of members (2 pages)
1 March 2006Return made up to 08/01/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 March 2005Return made up to 08/01/05; full list of members (5 pages)
4 March 2005Return made up to 08/01/05; full list of members (5 pages)
22 November 2004Ad 10/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2004Particulars of contract relating to shares (4 pages)
22 November 2004Ad 10/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
22 November 2004Particulars of contract relating to shares (4 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 February 2004Return made up to 08/01/04; full list of members (5 pages)
12 February 2004Return made up to 08/01/04; full list of members (5 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2003Return made up to 08/01/03; full list of members (5 pages)
4 February 2003Return made up to 08/01/03; full list of members (5 pages)
29 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 08/01/02; full list of members (5 pages)
16 January 2002Return made up to 08/01/02; full list of members (5 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 February 2001Return made up to 08/01/01; full list of members (5 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Return made up to 08/01/01; full list of members (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
18 January 2000Return made up to 08/01/00; full list of members (6 pages)
18 January 2000Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (10 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (10 pages)
3 February 1999Return made up to 08/01/99; full list of members (6 pages)
3 February 1999Return made up to 08/01/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 08/01/98; no change of members (5 pages)
26 February 1998Return made up to 08/01/98; no change of members (5 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
18 February 1998New secretary appointed (1 page)
18 February 1998Registered office changed on 18/02/98 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
18 February 1998New secretary appointed (1 page)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 January 1997Return made up to 08/01/97; full list of members (6 pages)
29 January 1997Return made up to 08/01/97; full list of members (6 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
19 June 1996Partic of mort/charge * (6 pages)
19 June 1996Partic of mort/charge * (6 pages)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996Return made up to 08/01/96; full list of members (6 pages)
8 May 1996Return made up to 08/01/96; full list of members (6 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
18 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 January 1993Incorporation (20 pages)
8 January 1993Incorporation (20 pages)