Glasgow
G4 9TB
Scotland
Director Name | Mr Scott Andrew Aikman |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 36c Speirs Wharf Glasgow G4 9TB Scotland |
Director Name | David Campbell Graham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2006) |
Role | Quantity Surveyor |
Correspondence Address | 4 Kintyre Crescent Glasgow Lanarkshire G77 6SR Scotland |
Director Name | Mitreshelf Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | dmaqs.co.uk |
---|
Registered Address | 36c Speirs Wharf Glasgow G4 9TB Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
1000 at £1 | Mr Gordon Archibald Aikman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£358,450 |
Current Liabilities | £130,416 |
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 | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
5 April 2006 | Delivered on: 21 April 2006 Satisfied on: 4 August 2015 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
26 May 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
13 April 2022 | Change of details for Mr Gordon Archibald Aikman as a person with significant control on 6 April 2016 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
11 March 2020 | Director's details changed for Mr Gordon Archibald Aikman on 1 March 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 May 2018 | Appointment of Mr Scott Aikman as a director on 21 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Satisfaction of charge 1 in full (4 pages) |
4 August 2015 | Satisfaction of charge 1 in full (4 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 April 2010 | Director's details changed for Gordon Archibald Aikman on 1 October 2009 (2 pages) |
19 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
19 April 2010 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
19 April 2010 | Director's details changed for Gordon Archibald Aikman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Gordon Archibald Aikman on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
1 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
19 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 December 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
19 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
19 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of register of members (1 page) |
21 December 2005 | Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 2005 | Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 2 blythswood square glasgow G2 4AD (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 2 blythswood square glasgow G2 4AD (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (17 pages) |
13 April 2005 | Incorporation (17 pages) |