Company NameDamada Limited
DirectorsColin Liddell McCartney and Darroch Colin McCartney
Company StatusActive
Company NumberSC306450
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Colin Liddell McCartney
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Colin Liddell McCartney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Darroch Colin McCartney
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMrs Frances Helen McCartney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.damada.co.uk/
Email address[email protected]
Telephone01355 271999
Telephone regionEast Kilbride

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Frances Helen Mccartney
50.00%
Ordinary A
50 at £1Mr Colin Liddell Mccartney
50.00%
Ordinary A

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
11 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 February 2020Director's details changed for Mr Colin Liddell Mccartney on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Darroch Colin Mccartney on 11 February 2020 (2 pages)
11 February 2020Change of details for Mr Colin Liddell Mccartney as a person with significant control on 11 February 2020 (2 pages)
28 October 2019Appointment of Mr Darroch Colin Mccartney as a director on 21 October 2019 (2 pages)
28 October 2019Cessation of Frances Helen Mccartney as a person with significant control on 21 October 2019 (1 page)
28 October 2019Change of details for Mr Colin Liddell Mccartney as a person with significant control on 21 October 2019 (2 pages)
28 October 2019Appointment of Mr Colin Liddell Mccartney as a director on 21 October 2019 (2 pages)
24 October 2019Termination of appointment of Frances Helen Mccartney as a director on 21 October 2019 (1 page)
23 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
9 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(3 pages)
25 November 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
25 November 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
11 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Secretary's details changed for Mr Colin Liddell Mccartney on 8 August 2013 (1 page)
16 August 2013Director's details changed for Mrs Frances Helen Mccartney on 8 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mr Colin Liddell Mccartney on 8 August 2013 (1 page)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Director's details changed for Mrs Frances Helen Mccartney on 8 August 2013 (2 pages)
16 August 2013Director's details changed for Mrs Frances Helen Mccartney on 8 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mr Colin Liddell Mccartney on 8 August 2013 (1 page)
16 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
2 April 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 2 April 2012 (1 page)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Director's details changed for Frances Helen Mccartney on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Frances Helen Mccartney on 8 August 2010 (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Frances Helen Mccartney on 8 August 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
23 April 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
27 August 2009Return made up to 08/08/09; full list of members (3 pages)
12 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
12 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 June 2008Secretary's change of particulars / colin mccartney / 05/10/2007 (1 page)
3 June 2008Secretary's change of particulars / colin mccartney / 05/10/2007 (1 page)
3 June 2008Director's change of particulars / frances mccartney / 05/10/2007 (1 page)
3 June 2008Director's change of particulars / frances mccartney / 05/10/2007 (1 page)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2006Incorporation (17 pages)
8 August 2006Incorporation (17 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)