Company NameD.P.M.A. Ltd.
Company StatusDissolved
Company NumberSC172108
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameDominion Property & Marketing Associates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alastair Cameron
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMrs Lesley Anne Cameron
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Braid Mount
Edinburgh
EH10 6JP
Scotland
Director NameNr Michael Gerard Cameron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnmuir Baddinsgill
West Linton
Peeblesshire
EH46 7HL
Scotland
Secretary NameMr Derek Macpherson Cameron
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

Telephone0131 4667030
Telephone regionEdinburgh

Location

Registered Address18 Newbattle Terrace
Edinburgh
EH10 4RT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Alastair Macpherson Cameron
33.33%
Ordinary
1 at £1Lesley Anne Cameron
33.33%
Ordinary
1 at £1Michael Gerard Cameron
33.33%
Ordinary

Financials

Year2014
Net Worth£323,468
Cash£15,430
Current Liabilities£66,411

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 August 2002Delivered on: 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying in blackwaterfoot in the parish of kilmory, island of arran and county of bute extending to 161.86 square metres with the semi detached dwellinghouse erected thereon known as shanghai cottage--title number BUT01235.
Outstanding
13 March 2000Delivered on: 21 March 2000
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Achnacarry cottage, kilpatrick, blackwaterfoot, isle of arran,bute.
Outstanding
1 September 1999Delivered on: 15 September 1999
Persons entitled: The Universal Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Achnacarry cottage, kilpatrick, blackwaterfoot, isle of arran, bute.
Outstanding
23 April 1997Delivered on: 30 April 1997
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor dwellinghouse at 62 polwarth gardens,edinburgh.
Outstanding
14 August 2002Delivered on: 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Achnacarry cottage, blackwaterfoot, isle of arran.
Outstanding
7 March 2000Delivered on: 28 March 2000
Satisfied on: 27 August 2002
Persons entitled: Northern Rock 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.
Fully Satisfied
9 April 1997Delivered on: 16 April 1997
Satisfied on: 10 September 1999
Persons entitled: Northern Rock Building Society

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.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(6 pages)
19 February 2015Director's details changed for Mr Michael Gerard Cameron on 1 December 2012 (2 pages)
19 February 2015Director's details changed for Mr Michael Gerard Cameron on 1 December 2012 (2 pages)
19 February 2015Director's details changed for Mr Michael Gerard Cameron on 1 December 2012 (2 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(6 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Director's details changed for Mr Michael Gerard Cameron on 31 January 2013 (2 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
19 February 2013Director's details changed for Mr Michael Gerard Cameron on 31 January 2013 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 February 2012Termination of appointment of Derek Cameron as a secretary (1 page)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Termination of appointment of Derek Cameron as a secretary (1 page)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Director's change of particulars / lesley cameron / 31/03/2008 (1 page)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Director's change of particulars / lesley cameron / 31/03/2008 (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 February 2008Return made up to 06/02/08; full list of members (3 pages)
12 February 2008Return made up to 06/02/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 March 2007Return made up to 06/02/07; full list of members (3 pages)
7 March 2007Return made up to 06/02/07; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 March 2006Return made up to 06/02/06; full list of members (3 pages)
24 March 2006Return made up to 06/02/06; full list of members (3 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 July 2005Memorandum and Articles of Association (12 pages)
13 July 2005Memorandum and Articles of Association (12 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 April 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
8 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 February 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
4 February 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
2 March 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
2 March 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
21 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Dec mort/charge * (5 pages)
27 August 2002Dec mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
20 March 2002Partial exemption accounts made up to 30 June 2001 (6 pages)
20 March 2002Partial exemption accounts made up to 30 June 2001 (6 pages)
6 March 2002Return made up to 06/02/02; full list of members (5 pages)
6 March 2002Return made up to 06/02/02; full list of members (5 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 March 2000Partic of mort/charge * (5 pages)
28 March 2000Partic of mort/charge * (5 pages)
21 March 2000Partic of mort/charge * (5 pages)
21 March 2000Partic of mort/charge * (5 pages)
10 February 2000Return made up to 06/02/00; full list of members (7 pages)
10 February 2000Return made up to 06/02/00; full list of members (7 pages)
15 September 1999Partic of mort/charge * (5 pages)
15 September 1999Partic of mort/charge * (5 pages)
10 September 1999Dec mort/charge * (4 pages)
10 September 1999Dec mort/charge * (4 pages)
15 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Company name changed dominion property & marketing as sociates LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed dominion property & marketing as sociates LIMITED\certificate issued on 27/01/99 (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
24 February 1998Return made up to 06/02/98; full list of members (6 pages)
24 February 1998Return made up to 06/02/98; full list of members (6 pages)
30 April 1997Partic of mort/charge * (5 pages)
30 April 1997Partic of mort/charge * (5 pages)
16 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
16 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Partic of mort/charge * (6 pages)
16 April 1997Partic of mort/charge * (6 pages)
6 February 1997Incorporation (35 pages)
6 February 1997Incorporation (35 pages)