Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director Name | Mr David Watson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Water Treatment |
Country of Residence | Scotland |
Correspondence Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Director Name | Mr Graeme John McCullie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2017(18 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Director Name | Mr Benjamin Paul Hartley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Director Name | Mr Gavin Michael Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Director Name | Mr Paul John Horton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Director Name | Mr Andrew Paul Nicholls |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Secretary Name | Mr Michael John Kinghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 August 2022) |
Role | Water Treatment Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | dmawater.co.uk |
---|---|
Telephone | 01698 536790 |
Telephone region | Motherwell |
Registered Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
1 at £1 | David Watson Hnd 50.00% Ordinary |
---|---|
1 at £1 | Michael John Kinghorn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,176 |
Cash | £105,103 |
Current Liabilities | £313,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
30 September 2022 | Delivered on: 10 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Domain names: 1. dmacanyon.com; and 2. dmacanyon.co.UK. For more details, please refer to part 5 of the schedule of the instrument. Outstanding |
---|---|
30 September 2022 | Delivered on: 10 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
28 February 2008 | Delivered on: 4 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 February 2024 | Alterations to floating charge SC1972000005 (17 pages) |
---|---|
7 February 2024 | Alterations to floating charge SC1972000004 (17 pages) |
3 February 2024 | Alterations to floating charge SC1972000002 (17 pages) |
3 February 2024 | Alterations to floating charge SC1972000003 (17 pages) |
30 January 2024 | Registration of charge SC1972000004, created on 29 January 2024 (15 pages) |
30 January 2024 | Registration of charge SC1972000005, created on 29 January 2024 (26 pages) |
26 September 2023 | Audited abridged accounts made up to 31 December 2022 (10 pages) |
19 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
21 October 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 October 2022 | Registration of charge SC1972000002, created on 30 September 2022 (24 pages) |
10 October 2022 | Registration of charge SC1972000003, created on 30 September 2022 (13 pages) |
4 August 2022 | Director's details changed for Mr Benjamin Paul Hartley on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Andrew Paul Nicholls as a director on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Gavin Michael Hartley as a director on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Paul John Horton as a director on 1 August 2022 (2 pages) |
3 August 2022 | Appointment of Mr Benjamin Paul Hartley as a director on 1 August 2022 (2 pages) |
3 August 2022 | Cessation of Michael John Kinghorn as a person with significant control on 1 August 2022 (1 page) |
3 August 2022 | Cessation of Graeme John Mccullie as a person with significant control on 1 August 2022 (1 page) |
3 August 2022 | Termination of appointment of Michael John Kinghorn as a secretary on 1 August 2022 (1 page) |
3 August 2022 | Cessation of David Watson as a person with significant control on 1 August 2022 (1 page) |
3 August 2022 | Notification of Hsl Compliance Ltd as a person with significant control on 1 August 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
17 June 2022 | Satisfaction of charge 1 in full (1 page) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 July 2020 | Change of details for Mr Michael John Kinghorn as a person with significant control on 19 November 2019 (2 pages) |
7 July 2020 | Change of details for Mr David Watson as a person with significant control on 19 November 2019 (2 pages) |
7 July 2020 | Confirmation statement made on 14 June 2020 with updates (6 pages) |
7 July 2020 | Change of details for Mr Graeme John Mccullie as a person with significant control on 19 November 2019 (2 pages) |
2 December 2019 | Change of share class name or designation (2 pages) |
2 December 2019 | Resolutions
|
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Director's details changed for Mr Michael John Kinghorn on 19 June 2019 (2 pages) |
19 June 2019 | Change of details for Mr David Watson as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
19 June 2019 | Director's details changed for Mr David Watson on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Graeme John Mccullie on 19 June 2019 (2 pages) |
19 June 2019 | Notification of Graeme John Mccullie as a person with significant control on 25 April 2019 (2 pages) |
19 June 2019 | Secretary's details changed for Mr Michael John Kinghorn on 19 June 2019 (1 page) |
8 October 2018 | Change of details for Mr Michael John Kinghorn as a person with significant control on 2 October 2018 (2 pages) |
8 October 2018 | Secretary's details changed for Mr Michael John Kinghorn on 2 October 2018 (1 page) |
4 October 2018 | Director's details changed for Mr Michael John Kinghorn on 4 October 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
23 June 2017 | Appointment of Mr Graeme John Mccullie as a director on 10 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Graeme John Mccullie as a director on 10 June 2017 (2 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
17 January 2017 | Company name changed dma water treatment LIMITED\certificate issued on 17/01/17
|
17 January 2017 | Company name changed dma water treatment LIMITED\certificate issued on 17/01/17
|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Michael John Kinghorn on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for David Watson on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Michael John Kinghorn on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for David Watson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for David Watson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Michael John Kinghorn on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Registered office address changed from Unit 7a Motherwell Business Centre Dalziel Street Motherwell Lanarkshire ML1 1PJ on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from Unit 7a Motherwell Business Centre Dalziel Street Motherwell Lanarkshire ML1 1PJ on 18 December 2009 (1 page) |
12 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
1 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members
|
23 June 2003 | Return made up to 14/06/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
22 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 March 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
25 March 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 September 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
23 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: unit 7A, imex, motherwell business centre victoria buildings, coursington road, motherwell ML1 1PW (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: unit 7A, imex, motherwell business centre victoria buildings, coursington road, motherwell ML1 1PW (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: first floor 1 royal bank place buchanan street glasgow lanarkshire G1 3AA (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: first floor 1 royal bank place buchanan street glasgow lanarkshire G1 3AA (1 page) |
14 June 1999 | Incorporation (15 pages) |
14 June 1999 | Incorporation (15 pages) |