Company NameDMA Partnership Limited
DirectorsGordon Archibald Aikman and Scott Andrew Aikman
Company StatusActive
Company NumberSC283173
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Gordon Archibald Aikman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36c Speirs Wharf
Glasgow
G4 9TB
Scotland
Director NameMr Scott Andrew Aikman
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address36c Speirs Wharf
Glasgow
G4 9TB
Scotland
Director NameDavid Campbell Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2006)
RoleQuantity Surveyor
Correspondence Address4 Kintyre Crescent
Glasgow
Lanarkshire
G77 6SR
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitedmaqs.co.uk

Location

Registered Address36c Speirs Wharf
Glasgow
G4 9TB
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

1000 at £1Mr Gordon Archibald Aikman
100.00%
Ordinary

Financials

Year2014
Net Worth-£358,450
Current Liabilities£130,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

5 April 2006Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 May 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
13 April 2022Change of details for Mr Gordon Archibald Aikman as a person with significant control on 6 April 2016 (2 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
11 March 2020Director's details changed for Mr Gordon Archibald Aikman on 1 March 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 May 2018Appointment of Mr Scott Aikman as a director on 21 May 2018 (2 pages)
2 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Satisfaction of charge 1 in full (4 pages)
4 August 2015Satisfaction of charge 1 in full (4 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Director's details changed for Gordon Archibald Aikman on 1 October 2009 (2 pages)
19 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
19 April 2010Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
19 April 2010Director's details changed for Gordon Archibald Aikman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Gordon Archibald Aikman on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 13/04/08; full list of members (3 pages)
1 July 2008Return made up to 13/04/08; full list of members (3 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Return made up to 13/04/07; full list of members (2 pages)
19 July 2007Return made up to 13/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 December 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (4 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
20 April 2006Return made up to 13/04/06; full list of members (7 pages)
19 April 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
19 April 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
21 December 2005Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2005Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 2 blythswood square glasgow G2 4AD (1 page)
21 December 2005Registered office changed on 21/12/05 from: 2 blythswood square glasgow G2 4AD (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
13 April 2005Incorporation (17 pages)
13 April 2005Incorporation (17 pages)