Company NameDMB International Limited
Company StatusDissolved
Company NumberSC163022
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Commillus McKenna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressTop Floor Flat 70 Forest Avenue
Aberdeeb
Aberdeenshire
AB15 4TL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameChristine Anne McKenna
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleSecretary
Correspondence Address5 Hobshill Place
Hatton
Peterhead
Aberdeenshire
AB42 0QX
Scotland

Location

Registered AddressC/O A J Croll And Co
19 Bon Accord Cresent
Aberdeen
Aberdeenshire
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

2 at £1Kevin Commillus Mckenna
100.00%
Ordinary

Financials

Year2014
Net Worth£323,458
Cash£354,888
Current Liabilities£62,456

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
1 March 2021Application to strike the company off the register (1 page)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50
(3 pages)
17 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Director's details changed for Mr Kevin Commillus Mckenna on 30 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Kevin Commillus Mckenna on 30 January 2012 (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Kevin Commillus Mckenna on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Commillus Mckenna on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Commillus Mckenna on 1 February 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
8 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
24 October 2008Return made up to 31/01/08; full list of members (3 pages)
24 October 2008Return made up to 31/01/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
20 August 2007Return made up to 31/01/07; full list of members (2 pages)
20 August 2007Return made up to 31/01/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 5 hobshill place hatton peterhead aberdeen, AB42 0QX (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5 hobshill place hatton peterhead aberdeen, AB42 0QX (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
24 January 2006Return made up to 31/01/06; full list of members (6 pages)
24 January 2006Return made up to 31/01/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 January 2004Return made up to 31/01/04; full list of members (7 pages)
22 January 2004Return made up to 31/01/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
30 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
20 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
16 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
16 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 January 2000 (10 pages)
2 November 2000Full accounts made up to 31 January 2000 (10 pages)
30 January 2000Return made up to 31/01/00; full list of members (6 pages)
30 January 2000Return made up to 31/01/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 January 1999 (10 pages)
9 November 1999Full accounts made up to 31 January 1999 (10 pages)
9 March 1999Return made up to 31/01/99; no change of members (4 pages)
9 March 1999Return made up to 31/01/99; no change of members (4 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 May 1997Full accounts made up to 31 January 1997 (10 pages)
6 May 1997Full accounts made up to 31 January 1997 (10 pages)
27 March 1997Return made up to 31/01/97; full list of members (6 pages)
27 March 1997Return made up to 31/01/97; full list of members (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996New secretary appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned (1 page)
31 January 1996Incorporation (15 pages)
31 January 1996Incorporation (15 pages)