Company NameDM Director Limited
Company StatusActive
Company NumberSC203750
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allan Fraser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(6 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Paul James Quinn
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Barry Pentland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAlasdair John Proudfoot
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAndrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Catherine Christie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMrs Harriet Balloch
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Craig Roberts
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Nicola Mitchell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Michael Jon Robertson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ronald Mosedale
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(24 years, 2 months after company formation)
Appointment Duration2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Michelle McCabe
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(24 years, 2 months after company formation)
Appointment Duration2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed09 February 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameBruce Roderick Laurence
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAlastair Ronald Dickson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 15 November 2021)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameColin James McHale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 01 June 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 26 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Keith Thomas Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 21 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelvedere Lodge
Whim Road
Gullane
East Lothian
EH31 2BD
Scotland
Director NameFiona Moira Akers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 27 April 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Philip Thomas Anderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameDerek William Baird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2001)
RoleSolicitor
Correspondence AddressFlat 1, 53 Chepstow Road
London
W2 5BP
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 29 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDavid Oliver Carlyle Mitchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 2007)
RoleSolicitor
Correspondence Address15 Belgrave Place
Edinburgh
Midlothian
EH4 3AW
Scotland
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 26 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Canonbury Square
Islington
London
N1 2AU
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 2 months after company formation)
Appointment Duration22 years (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAndrew David Nuthall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 May 2005(5 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDuncan Iain Christison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameChristopher William Barron
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Paul Thomas Barron
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJames Andrew Marr McClymont
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAjal Notowicz
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2016(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Paul Buchan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £122 Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

11 April 2024Appointment of Mr Ronald Mosedale as a director on 6 April 2024 (2 pages)
11 April 2024Appointment of Ms Michelle Mccabe as a director on 6 April 2024 (2 pages)
14 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
4 May 2023Termination of appointment of Colin James Macneill as a director on 30 April 2023 (1 page)
20 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Paul Buchan as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Andrew David Nuthall as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Ajal Notowicz as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Christopher William Barron as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of James Andrew Marr Mcclymont as a director on 27 February 2023 (1 page)
3 March 2023Termination of appointment of Lara Watt as a director on 28 February 2023 (1 page)
3 March 2023Termination of appointment of Jordan Keith Simpson as a director on 28 February 2023 (1 page)
13 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 June 2022Termination of appointment of Andrew George Todd as a director on 1 June 2022 (1 page)
13 June 2022Appointment of Miss Lara Watt as a director on 1 June 2022 (2 pages)
13 June 2022Termination of appointment of Colin James Mchale as a director on 1 June 2022 (1 page)
13 June 2022Termination of appointment of Paul Thomas Barron as a director on 1 June 2022 (1 page)
13 June 2022Appointment of Mr Michael Robertson as a director on 1 June 2022 (2 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 November 2021Termination of appointment of Bruce Watson Minto as a director on 15 November 2021 (1 page)
15 November 2021Termination of appointment of Alastair Ronald Dickson as a director on 15 November 2021 (1 page)
12 October 2021Appointment of Ms Nicola Mitchell as a director on 12 October 2021 (2 pages)
12 October 2021Termination of appointment of Duncan Iain Christison as a director on 12 October 2021 (1 page)
15 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 April 2020Appointment of Mr Craig Roberts as a director on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Fiona Moira Akers as a director on 27 April 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 April 2019Appointment of Mrs Harriet Balloch as a director on 29 April 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
11 May 2018Appointment of Mr Paul Buchan as a director on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of Martin James Mcnair as a director on 29 April 2018 (1 page)
11 May 2018Appointment of Ms Catherine Christie as a director on 30 April 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 April 2018Director's details changed for Fiona Moira Akers on 16 April 2018 (2 pages)
16 April 2018Director's details changed for James Andrew Marr Mcclymont on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Colin James Macneill on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Douglas Alexander Armstrong on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Bruce Watson Minto on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Andrew David Nuthall on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Andrew Alexander Nicolson on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Colin James Mchale on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Ewan Caldwell Gilchrist on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Paul Thomas Barron on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Andrew George Todd on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Paul James Quinn on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr John Barry Pentland on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Ajal Notowicz on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Christopher William Barron on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Allan Fraser on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Alasdair John Proudfoot on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Jordan Keith Simpson on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Duncan Iain Christison on 16 April 2018 (2 pages)
16 April 2018Director's details changed for Mr Martin James Mcnair on 16 April 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 November 2016Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Alasdair John Proudfoot on 3 November 2016 (2 pages)
9 May 2016Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages)
9 May 2016Appointment of Ajal Notowicz as a director on 25 April 2016 (2 pages)
9 May 2016Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page)
9 May 2016Termination of appointment of John Peter Uri as a director on 24 April 2016 (1 page)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(24 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(24 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 October 2015Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages)
22 October 2015Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Paul Thomas Barron on 22 October 2015 (2 pages)
22 October 2015Director's details changed for James Andrew Marr Mcclymont on 22 October 2015 (2 pages)
24 September 2015Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of James Andrew Marr Mcclymont as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Jordan Keith Simpson as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Paul Thomas Barron as a director on 24 September 2015 (2 pages)
20 May 2015Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page)
20 May 2015Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page)
20 May 2015Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page)
20 May 2015Termination of appointment of Kevan Mcdonald as a director on 26 April 2015 (1 page)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(23 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(23 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(23 pages)
6 January 2015Director's details changed for John Barry Pentland on 5 January 2015 (2 pages)
6 January 2015Director's details changed for John Barry Pentland on 5 January 2015 (2 pages)
6 January 2015Director's details changed for John Barry Pentland on 5 January 2015 (2 pages)
20 August 2014Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Andrew Alexander Nicolson on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Paul James Quinn on 19 August 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 April 2014Appointment of Christopher William Barron as a director (2 pages)
29 April 2014Appointment of Christopher William Barron as a director (2 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(22 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(22 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(22 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Martin James Mcnair on 19 December 2013 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Martin James Mcnair on 19 December 2013 (2 pages)
9 January 2014Director's details changed for Duncan Iain Christison on 18 December 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 May 2013Appointment of Duncan Iain Christison as a director (2 pages)
14 May 2013Appointment of Duncan Iain Christison as a director (2 pages)
14 May 2013Appointment of Andrew Alexander Nicolson as a director (2 pages)
14 May 2013Appointment of Andrew Alexander Nicolson as a director (2 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (20 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (20 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (20 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 June 2012Appointment of Alasdair John Proudfoot as a director (2 pages)
11 June 2012Appointment of Alasdair John Proudfoot as a director (2 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (19 pages)
23 February 2012Director's details changed for John Barry Pentland on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Martin James Mcnair on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (19 pages)
23 February 2012Director's details changed for John Barry Pentland on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Martin James Mcnair on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (19 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 May 2011Appointment of John Barry Pentland as a director (2 pages)
18 May 2011Appointment of John Barry Pentland as a director (2 pages)
4 May 2011Appointment of Mr Paul James Quinn as a director (2 pages)
4 May 2011Appointment of Mr Paul James Quinn as a director (2 pages)
10 February 2011Director's details changed for Andrew David Nuthall on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Andrew David Nuthall on 10 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (17 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Termination of appointment of Bruce Laurence as a director (1 page)
27 April 2010Termination of appointment of Bruce Laurence as a director (1 page)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
17 February 2010Director's details changed for Bruce Roderick Laurence on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Dm Company Services Limited on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Dm Company Services Limited on 17 February 2010 (1 page)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
17 February 2010Director's details changed for Bruce Roderick Laurence on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 November 2009Termination of appointment of Ewan Sherriff as a director (2 pages)
21 November 2009Termination of appointment of Ewan Sherriff as a director (2 pages)
1 May 2009Appointment terminated director keith anderson (1 page)
1 May 2009Appointment terminated director keith anderson (1 page)
10 February 2009Return made up to 09/02/09; full list of members (8 pages)
10 February 2009Return made up to 09/02/09; full list of members (8 pages)
21 January 2009Director's change of particulars / allan fraser / 07/02/2008 (1 page)
21 January 2009Director's change of particulars / allan fraser / 07/02/2008 (1 page)
19 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 May 2008Director's change of particulars / ewan sherriff / 21/03/2008 (1 page)
30 May 2008Director's change of particulars / ewan sherriff / 21/03/2008 (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 09/02/08; full list of members (5 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 09/02/08; full list of members (5 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 February 2007Return made up to 09/02/07; full list of members (15 pages)
14 February 2007Return made up to 09/02/07; full list of members (15 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
13 February 2006Return made up to 09/02/06; full list of members (14 pages)
13 February 2006Return made up to 09/02/06; full list of members (14 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 October 2003Registered office changed on 13/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
13 October 2003Registered office changed on 13/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 February 2003Return made up to 09/02/03; full list of members (13 pages)
17 February 2003Return made up to 09/02/03; full list of members (13 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 February 2002Return made up to 09/02/02; full list of members (10 pages)
15 February 2002Return made up to 09/02/02; full list of members (10 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
3 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001New director appointed (1 page)
2 May 2001New director appointed (1 page)
2 May 2001New director appointed (1 page)
2 May 2001New director appointed (1 page)
21 February 2001Return made up to 09/02/01; full list of members (10 pages)
21 February 2001Return made up to 09/02/01; full list of members (10 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
8 March 2000New director appointed (3 pages)
1 March 2000Company name changed dmws 396 LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed dmws 396 LIMITED\certificate issued on 02/03/00 (2 pages)
25 February 2000Memorandum and Articles of Association (16 pages)
25 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 2000Memorandum and Articles of Association (16 pages)
9 February 2000Incorporation (41 pages)
9 February 2000Incorporation (41 pages)