Barbreck
Lochgilphead
Argyll
PA31 8QW
Scotland
Director Name | Ms Louise Anne Fraser |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban PA34 4LN Scotland |
Director Name | Ms Sallyann Orr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban PA34 4LN Scotland |
Secretary Name | Ms Louise Anne Fraser |
---|---|
Status | Current |
Appointed | 31 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Bank Of Scotland Buildings Station Road Oban PA34 4LN Scotland |
Director Name | Graham Cameron Innes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 July 2009) |
Role | Solicitor |
Correspondence Address | Delsshangie Duncraggan Road Oban Argyll PA34 5DU Scotland |
Director Name | George Ewing Murray Seaton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 25 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burnlea Glenmore Road Oban Argyll PA34 4ND Scotland |
Secretary Name | Graham Cameron Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 December 2008) |
Role | Solicitor |
Correspondence Address | Delsshangie Duncraggan Road Oban Argyll PA34 5DU Scotland |
Director Name | Mr Michael John Robertson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 July 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dungrianach Phlpit Hill Oban Argyll PA34 4LU Scotland |
Director Name | Duncan William Grant Durbin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Achnacreebeag Farm Cottage North Connel Oban Argyll PA37 1RE Scotland |
Director Name | Mrs Karen Louise Macallister |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Mingulay Laurel Crescent Oban Argyll PA34 5ED Scotland |
Secretary Name | Mrs Karen Louise Macallister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Mingulay Laurel Crescent Oban Argyll PA34 5ED Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | www.dmmk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01631 563014 |
Telephone region | Oban |
Registered Address | Bank Of Scotland Buildings Station Road Oban PA34 4LN Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Duncan William Grant Durbin 33.33% Ordinary |
---|---|
1 at £1 | George Ewing Murray Seaton 33.33% Ordinary |
1 at £1 | Karen Louise Macallister 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 25 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 25 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 November 2017 | Micro company accounts made up to 25 July 2017 (2 pages) |
---|---|
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 25 July 2016 (5 pages) |
4 August 2016 | Termination of appointment of Duncan William Grant Durbin as a director on 25 June 2016 (1 page) |
4 August 2016 | Appointment of Miss Sallyann Orr as a director on 26 July 2016 (2 pages) |
4 August 2016 | Appointment of Ms Louise Anne Fraser as a director on 26 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of George Ewing Murray Seaton as a director on 25 July 2016 (1 page) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 August 2015 | Total exemption small company accounts made up to 25 July 2015 (5 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 September 2014 | Total exemption small company accounts made up to 25 July 2014 (5 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 August 2013 | Total exemption small company accounts made up to 25 July 2013 (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 25 July 2012 (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 25 July 2011 (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 25 July 2010 (5 pages) |
2 March 2010 | Director's details changed for George Ewing Murray Seaton on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alan Andrew Manson on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for George Ewing Murray Seaton on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alan Andrew Manson on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Karen Louise Macallister on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Duncan William Grant Durbin on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Duncan William Grant Durbin on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Mrs Karen Louise Macallister on 1 March 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 25 July 2009 (5 pages) |
25 August 2009 | Appointment terminated director graham innes (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
23 December 2008 | Secretary appointed karen louise macallister (2 pages) |
23 December 2008 | Appointment terminated secretary graham innes (1 page) |
7 November 2008 | Total exemption small company accounts made up to 25 July 2008 (5 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 25 July 2007 (5 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
23 August 2006 | New director appointed (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 25 July 2006 (5 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 25 July 2005 (5 pages) |
4 August 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 01/03/05; full list of members
|
29 July 2004 | Total exemption small company accounts made up to 25 July 2004 (5 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 25 July 2003 (5 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 25 July 2002 (5 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 25 July 2001 (5 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 25 July 2000 (5 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 25 July 1999 (5 pages) |
4 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 25 July 1998 (5 pages) |
13 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 25 July 1997 (5 pages) |
23 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 25 July 1996 (5 pages) |
12 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
16 May 1995 | Accounting reference date notified as 25/07 (1 page) |
16 May 1995 | Ad 12/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 May 1995 | New director appointed (2 pages) |