The Brae, Kincraig
Kingussie
PH21 1QD
Scotland
Director Name | Shirley Ann Lynch |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2004(7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Ingleside The Brae, Kincraig Kingussie PH21 1QD Scotland |
Secretary Name | Shirley Ann Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2004(7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Ingleside The Brae, Kincraig Kingussie PH21 1QD Scotland |
Director Name | Anne Lynch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1b Union Road Linlithgow West Lothian EH49 7DY Scotland |
Director Name | Harry Lynch |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1b Union Road Linlithgow EH49 7DY Scotland |
Secretary Name | Harry Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1b Union Road Linlithgow EH49 7DY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dmhltd.co.uk |
---|
Registered Address | 5-7 Carsegate Road Carse Industrial Estate Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mark Lynch 33.33% Ordinary |
---|---|
10k at £1 | Shirley Ann Lynch 33.33% Ordinary |
5k at £1 | Annie Collie Meikle Lynch 16.67% Ordinary |
5k at £1 | Henry Lynch 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,522 |
Cash | £227 |
Current Liabilities | £238,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
10 February 2005 | Delivered on: 18 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Director's details changed for Shirley Ann Lynch on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Lynch on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Shirley Ann Lynch on 10 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Lynch on 10 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Return made up to 10/10/07; full list of members (4 pages) |
5 November 2008 | Return made up to 10/10/07; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 7 carsegate road carse industrial estate inverness IV3 6EX (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 7 carsegate road carse industrial estate inverness IV3 6EX (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Return made up to 10/10/06; full list of members (3 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 10/10/06; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Partic of mort/charge * (4 pages) |
18 February 2005 | Partic of mort/charge * (4 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
13 May 2004 | Memorandum and Articles of Association (15 pages) |
13 May 2004 | Memorandum and Articles of Association (15 pages) |
29 March 2004 | Nc inc already adjusted 18/03/04 (1 page) |
29 March 2004 | Nc inc already adjusted 18/03/04 (1 page) |
29 March 2004 | Resolutions
|
23 March 2004 | Registered office changed on 23/03/04 from: portis house edinburgh road linlithgow EH49 6AA (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: portis house edinburgh road linlithgow EH49 6AA (1 page) |
12 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
12 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (1 page) |
10 October 2003 | Incorporation (15 pages) |
10 October 2003 | Incorporation (15 pages) |