Company NameDM IT Services Limited
Company StatusDissolved
Company NumberSC258373
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Donald Andrew McClymont
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address7 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Secretary NameMr Ian Jeffrey Barr
NationalityBritish
StatusClosed
Appointed30 October 2003(2 days after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O John M Taylor & Co
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressC/O John M Taylor & Co
9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Shareholders

199 at £1Donald Mcclymont
99.50%
Ordinary
1 at £1Russell Mcclymont
0.50%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(4 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Secretary's details changed for Ian Jeffrey Barr on 31 October 2010 (1 page)
1 December 2010Secretary's details changed for Ian Jeffrey Barr on 31 October 2010 (1 page)
1 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 December 2010Register inspection address has been changed from Flat 3 1 5 Blanefield Gardens Glasgow G13 1BP Scotland (1 page)
1 December 2010Register inspection address has been changed from Flat 3 1 5 Blanefield Gardens Glasgow G13 1BP Scotland (1 page)
1 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Donald Mcclymont on 7 October 2010 (3 pages)
11 October 2010Director's details changed for Donald Mcclymont on 7 October 2010 (3 pages)
11 October 2010Director's details changed for Donald Mcclymont on 7 October 2010 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
22 November 2009Director's details changed for Donald Mcclymont on 28 October 2009 (2 pages)
22 November 2009Director's details changed for Donald Mcclymont on 28 October 2009 (2 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)
15 June 2009Secretary's change of particulars / ian barr / 11/06/2009 (1 page)
15 June 2009Secretary's change of particulars / ian barr / 11/06/2009 (1 page)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Return made up to 28/10/07; full list of members (2 pages)
6 November 2007Return made up to 28/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2006Return made up to 28/10/06; full list of members (2 pages)
31 October 2006Return made up to 28/10/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 November 2005Return made up to 28/10/05; full list of members (2 pages)
9 November 2005Return made up to 28/10/05; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 28/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 November 2004Return made up to 28/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 November 2003Ad 22/11/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 November 2003Ad 22/11/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 October 2003New secretary appointed (1 page)
30 October 2003New secretary appointed (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 91 hanover street edinburgh EH2 1DJ (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Incorporation (11 pages)
28 October 2003Registered office changed on 28/10/03 from: 91 hanover street edinburgh EH2 1DJ (1 page)
28 October 2003Incorporation (11 pages)
28 October 2003New director appointed (1 page)