Company NameDMA Canyon Ltd
Company StatusActive
Company NumberSC197200
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous NameDMA Water Treatment Limited

Business Activity

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

Directors

Director NameMr Michael John Kinghorn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 10 months
RoleWater Treatment Consultant
Country of ResidenceScotland
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr David Watson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 10 months
RoleWater Treatment
Country of ResidenceScotland
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Graeme John McCullie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(18 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Benjamin Paul Hartley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Director NameMr Gavin Michael Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Director NameMr Paul John Horton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Director NameMr Andrew Paul Nicholls
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Secretary NameMr Michael John Kinghorn
NationalityBritish
StatusResigned
Appointed24 June 1999(1 week, 3 days after company formation)
Appointment Duration23 years, 1 month (resigned 01 August 2022)
RoleWater Treatment Consultant
Country of ResidenceScotland
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedmawater.co.uk
Telephone01698 536790
Telephone regionMotherwell

Location

Registered Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

1 at £1David Watson Hnd
50.00%
Ordinary
1 at £1Michael John Kinghorn
50.00%
Ordinary

Financials

Year2014
Net Worth£233,176
Cash£105,103
Current Liabilities£313,107

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

30 September 2022Delivered 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 2022Delivered on: 10 October 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
28 February 2008Delivered 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

Filing History

7 February 2024Alterations to floating charge SC1972000005 (17 pages)
7 February 2024Alterations to floating charge SC1972000004 (17 pages)
3 February 2024Alterations to floating charge SC1972000002 (17 pages)
3 February 2024Alterations to floating charge SC1972000003 (17 pages)
30 January 2024Registration of charge SC1972000004, created on 29 January 2024 (15 pages)
30 January 2024Registration of charge SC1972000005, created on 29 January 2024 (26 pages)
26 September 2023Audited abridged accounts made up to 31 December 2022 (10 pages)
19 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
21 October 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
19 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 October 2022Registration of charge SC1972000002, created on 30 September 2022 (24 pages)
10 October 2022Registration of charge SC1972000003, created on 30 September 2022 (13 pages)
4 August 2022Director's details changed for Mr Benjamin Paul Hartley on 1 August 2022 (2 pages)
4 August 2022Appointment of Mr Andrew Paul Nicholls as a director on 1 August 2022 (2 pages)
4 August 2022Appointment of Mr Gavin Michael Hartley as a director on 1 August 2022 (2 pages)
4 August 2022Appointment of Mr Paul John Horton as a director on 1 August 2022 (2 pages)
3 August 2022Appointment of Mr Benjamin Paul Hartley as a director on 1 August 2022 (2 pages)
3 August 2022Cessation of Michael John Kinghorn as a person with significant control on 1 August 2022 (1 page)
3 August 2022Cessation of Graeme John Mccullie as a person with significant control on 1 August 2022 (1 page)
3 August 2022Termination of appointment of Michael John Kinghorn as a secretary on 1 August 2022 (1 page)
3 August 2022Cessation of David Watson as a person with significant control on 1 August 2022 (1 page)
3 August 2022Notification of Hsl Compliance Ltd as a person with significant control on 1 August 2022 (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 June 2022Satisfaction of charge 1 in full (1 page)
18 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 July 2020Change of details for Mr Michael John Kinghorn as a person with significant control on 19 November 2019 (2 pages)
7 July 2020Change of details for Mr David Watson as a person with significant control on 19 November 2019 (2 pages)
7 July 2020Confirmation statement made on 14 June 2020 with updates (6 pages)
7 July 2020Change of details for Mr Graeme John Mccullie as a person with significant control on 19 November 2019 (2 pages)
2 December 2019Change of share class name or designation (2 pages)
2 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Director's details changed for Mr Michael John Kinghorn on 19 June 2019 (2 pages)
19 June 2019Change of details for Mr David Watson as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
19 June 2019Director's details changed for Mr David Watson on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Graeme John Mccullie on 19 June 2019 (2 pages)
19 June 2019Notification of Graeme John Mccullie as a person with significant control on 25 April 2019 (2 pages)
19 June 2019Secretary's details changed for Mr Michael John Kinghorn on 19 June 2019 (1 page)
8 October 2018Change of details for Mr Michael John Kinghorn as a person with significant control on 2 October 2018 (2 pages)
8 October 2018Secretary's details changed for Mr Michael John Kinghorn on 2 October 2018 (1 page)
4 October 2018Director's details changed for Mr Michael John Kinghorn on 4 October 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
23 June 2017Appointment of Mr Graeme John Mccullie as a director on 10 June 2017 (2 pages)
23 June 2017Appointment of Mr Graeme John Mccullie as a director on 10 June 2017 (2 pages)
23 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 700
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 700
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,000
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,000
(3 pages)
17 January 2017Company name changed dma water treatment LIMITED\certificate issued on 17/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
17 January 2017Company name changed dma water treatment LIMITED\certificate issued on 17/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Michael John Kinghorn on 1 October 2009 (2 pages)
16 June 2010Director's details changed for David Watson on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Michael John Kinghorn on 1 October 2009 (2 pages)
16 June 2010Director's details changed for David Watson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for David Watson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Michael John Kinghorn on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Registered office address changed from Unit 7a Motherwell Business Centre Dalziel Street Motherwell Lanarkshire ML1 1PJ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from Unit 7a Motherwell Business Centre Dalziel Street Motherwell Lanarkshire ML1 1PJ on 18 December 2009 (1 page)
12 August 2009Return made up to 14/06/09; full list of members (4 pages)
12 August 2009Return made up to 14/06/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 July 2008Return made up to 14/06/08; full list of members (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 14/06/07; no change of members (7 pages)
1 August 2007Return made up to 14/06/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Return made up to 14/06/06; full list of members (7 pages)
19 June 2006Return made up to 14/06/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 August 2002Return made up to 14/06/02; full list of members (7 pages)
22 August 2002Return made up to 14/06/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 March 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
25 March 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 September 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
21 September 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
23 August 2001Return made up to 14/06/01; full list of members (6 pages)
23 August 2001Return made up to 14/06/01; full list of members (6 pages)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: unit 7A, imex, motherwell business centre victoria buildings, coursington road, motherwell ML1 1PW (1 page)
9 February 2000Registered office changed on 09/02/00 from: unit 7A, imex, motherwell business centre victoria buildings, coursington road, motherwell ML1 1PW (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: first floor 1 royal bank place buchanan street glasgow lanarkshire G1 3AA (1 page)
8 July 1999Registered office changed on 08/07/99 from: first floor 1 royal bank place buchanan street glasgow lanarkshire G1 3AA (1 page)
14 June 1999Incorporation (15 pages)
14 June 1999Incorporation (15 pages)