Edinburgh
Midlothian
EH15 1NE
Scotland
Director Name | Ms Jayne Mary Allison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Sound Equipment Hire & Sales |
Country of Residence | Scotland |
Correspondence Address | 22 Duddingston Road Edinburgh Midlothian EH15 1NE Scotland |
Secretary Name | Ms Jayne Mary Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Sound Equipment Hire & Sales |
Country of Residence | Scotland |
Correspondence Address | 22 Duddingston Road Edinburgh Midlothian EH15 1NE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | dmaudio.co.uk |
---|---|
Telephone | 0131 6655615 |
Telephone region | Edinburgh |
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dean Alderson 50.00% Ordinary |
---|---|
1 at £1 | Jayne Mary Allison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,130 |
Cash | £19,113 |
Current Liabilities | £121,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
23 June 2022 | Delivered on: 27 June 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
4 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 June 2022 | Registration of charge SC2456130001, created on 23 June 2022 (16 pages) |
15 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 March 2021 | Confirmation statement made on 21 February 2021 with updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jayne Mary Allison on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Dean Alderson on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Jayne Mary Allison on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Dean Alderson on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Jayne Mary Allison on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Dean Alderson on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
18 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
10 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 29A stafford street edinburgh midlothian EH3 7BJ (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (14 pages) |
13 March 2003 | Incorporation (14 pages) |