Company NameDumas Holdings Limited
DirectorsNicholas Andrew Cadbury and Gary James Fortune-Smith
Company StatusActive
Company NumberSC267136
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous NameBLP 2004-46 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Andrew Cadbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Swanston Avenue
Edinburgh
Lothian
EH10 7BZ
Scotland
Director NameMr Gary James Fortune-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumcrannog
3b Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Secretary NameMr Nicholas Andrew Cadbury
StatusCurrent
Appointed10 May 2016(12 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address46 Swanston Avenue
Edinburgh
Lothian
EH10 7BZ
Scotland
Director NameMr Campbell Doull Laird
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Havens Edge
Limekilns
Fife
KY11 3LJ
Scotland
Director NameMr Thomas Cox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(7 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor Farm
Manor Loan, Blairlogie
Stirling
Stirlingshire
FK9 5QA
Scotland
Secretary NameMr Thomas Cox
NationalityBritish
StatusResigned
Appointed05 May 2006(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManor Farm
Manor Loan, Blairlogie
Stirling
Stirlingshire
FK9 5QA
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2008(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2013(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 10 May 2016)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitethreebrand.com
Email address[email protected]

Location

Registered AddressBarge 1502 The Shore
Leith
Edinburgh
Midlothian
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Dumas Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£360
Current Liabilities£446

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 April 2024 (5 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

29 March 2016Delivered on: 31 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 June 2011Delivered on: 24 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2016Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages)
29 June 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 10 May 2016 (1 page)
29 June 2016Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages)
29 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(6 pages)
29 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(6 pages)
29 June 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 10 May 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (2 pages)
13 May 2016Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (2 pages)
31 March 2016Registration of charge SC2671360002, created on 29 March 2016 (17 pages)
31 March 2016Registration of charge SC2671360002, created on 29 March 2016 (17 pages)
12 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(7 pages)
12 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(7 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(7 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(7 pages)
14 May 2013Register inspection address has been changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
14 May 2013Register inspection address has been changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page)
13 May 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
13 May 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
13 May 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
13 May 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2010Secretary's details changed for Sf Secretaries Limited on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Sf Secretaries Limited on 28 April 2010 (1 page)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
26 August 2009Return made up to 28/04/09; full list of members (5 pages)
26 August 2009Return made up to 28/04/09; full list of members (5 pages)
31 July 2009Secretary appointed sf secretaries LIMITED (1 page)
31 July 2009Secretary appointed sf secretaries LIMITED (1 page)
31 July 2009Appointment terminated secretary thomas cox (1 page)
31 July 2009Appointment terminated director thomas cox (1 page)
31 July 2009Appointment terminated director thomas cox (1 page)
31 July 2009Appointment terminated secretary thomas cox (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2008Declaration of assistance for shares acquisition (4 pages)
4 September 2008Declaration of assistance for shares acquisition (5 pages)
4 September 2008Declaration of assistance for shares acquisition (4 pages)
4 September 2008Declaration of assistance for shares acquisition (5 pages)
4 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2008Return made up to 28/04/08; full list of members (5 pages)
12 June 2008Registered office changed on 12/06/2008 from manor house, manor farm blairlogie stirling stirlingshire FK9 5QA (1 page)
12 June 2008Return made up to 28/04/08; full list of members (5 pages)
12 June 2008Registered office changed on 12/06/2008 from manor house, manor farm blairlogie stirling stirlingshire FK9 5QA (1 page)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 May 2007Return made up to 28/04/07; full list of members (3 pages)
25 May 2007Return made up to 28/04/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
14 May 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: manor farm blairlogie stirling stirlingshire FK9 5QA (1 page)
18 May 2006Return made up to 28/04/06; full list of members (3 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Registered office changed on 18/05/06 from: manor farm blairlogie stirling stirlingshire FK9 5QA (1 page)
18 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 February 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
17 February 2006Registered office changed on 17/02/06 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
13 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 January 2005New director appointed (2 pages)
9 August 2004Ad 15/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Ad 15/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
8 June 2004Company name changed blp 2004-46 LIMITED\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed blp 2004-46 LIMITED\certificate issued on 08/06/04 (2 pages)
28 April 2004Incorporation (16 pages)
28 April 2004Incorporation (16 pages)