Company NameDM Secretaries Limited
DirectorForbes Gillies Leslie
Company StatusActive
Company NumberSC237889
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address89 Springkell Avenue
Glasgow
Lanarkshire
G41 4EJ
Scotland
Secretary NameDallas McMillan (Corporation)
StatusCurrent
Appointed13 August 2003(10 months, 1 week after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressRegent Court 70 West Regent St
Glasgow
Lanarkshire
G2 2QZ
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Secretary NameKenneth Duncan Steen
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Kenmure Gardens
Bishopbriggs
Glasgow
G64 2BX
Scotland

Location

Registered AddressDallas McMillan Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Mr Colin Neil Macleod
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 31 October 2023 (5 pages)
20 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 October 2022 (5 pages)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Forbes Gillies Leslie on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Forbes Gillies Leslie on 15 October 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Dallas Mcmillan on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Dallas Mcmillan on 12 October 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 09/10/08; no change of members (10 pages)
13 October 2008Return made up to 09/10/08; no change of members (10 pages)
6 October 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
6 October 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
5 June 2008Appointment terminated director colin macleod (1 page)
5 June 2008Appointment terminated director colin macleod (1 page)
26 November 2007Return made up to 09/10/07; no change of members (7 pages)
26 November 2007Return made up to 09/10/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan, shaftesbury house, 5 waterloo street glasgow strathclyde G2 6AY (1 page)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan, shaftesbury house, 5 waterloo street glasgow strathclyde G2 6AY (1 page)
10 October 2006Return made up to 09/10/06; full list of members (7 pages)
10 October 2006Return made up to 09/10/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 October 2005Return made up to 09/10/05; full list of members (7 pages)
3 October 2005Return made up to 09/10/05; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
2 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 October 2003Return made up to 09/10/03; full list of members (6 pages)
1 October 2003Return made up to 09/10/03; full list of members (6 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
9 October 2002Incorporation (21 pages)
9 October 2002Incorporation (21 pages)