Company NameDMS (Shelf) No. 248 Limited
Company StatusActive
Company NumberSC307722
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWaseem Sheikh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address231-233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMartha Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231-233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Forde Donaldson
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed05 December 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address17 Creran Crescent
Gartcosh
Glasgow
G69 8FR
Scotland
Secretary NameMr Forde Donaldson
StatusCurrent
Appointed03 March 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address17 Creran Crescent
Gartcosh
Glasgow
G69 8FR
Scotland
Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Springkell Avenue
Pollokshields
Glasgow
Strathclyde
G41 4EJ
Scotland
Director NameMr Colin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address93 Ratho Drive, Windsor Gate
Carrickstone, Cumbernauld
Glasgow
Strathclde
G68 0GA
Scotland
Director NameMr Kashif Sheikh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Moorburn Avenue
Glasgow
Lanarkshire
G46 7AL
Scotland
Director NameMr Alexander Short
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2006(2 days after company formation)
Appointment Duration8 years, 12 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address269a Nithsdale Road
Glasgow
G41 5AW
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 days after company formation)
Appointment Duration14 years (resigned 30 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusResigned
Appointed01 September 2006(2 days after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
C/O Dawn Group Limited
Glasgow
Strathclyde
G2 29g
Scotland
Director NameRafiq Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 58557
Dubai
UAE
Director NameMr Liam Joseph Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(8 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 The Brambles
Magherafelt
County Londonderry
BT45 5RZ
Northern Ireland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressC/O Shaftesbury House
5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland

Location

Registered Address18 Taylor Street
Ayr
KA8 8AU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Algebra (Dundonald) LTD
50.00%
Ordinary A
50 at £1Dawn Highfield LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,845
Cash£33,610
Current Liabilities£63,965

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

11 April 2007Delivered on: 24 April 2007
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on west side of A78 road from dundonald being recreation ground, dundonald.
Outstanding
11 April 2007Delivered on: 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to west of A78 road from dundonald to irvine together with dwellinghouse forming 1-17 dundonald crescent, dundonald, irvine.
Outstanding
11 April 2007Delivered on: 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to west of A78 road from dundonald to irvine extending to 13 acres.
Outstanding
29 March 2007Delivered on: 5 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding

Filing History

29 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 August 2022 (4 pages)
12 January 2023Registered office address changed from 17 Creran Crescent Gartcosh Glasgow G69 8FR Scotland to 18 Taylor Street Ayr KA8 8AU on 12 January 2023 (1 page)
6 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 August 2021 (4 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Forde Donaldson as a secretary on 3 March 2021 (2 pages)
3 March 2021Registered office address changed from 204 West George Street C/O Dawn Developments Glasgow G2 2PQ Scotland to 17 Creran Crescent Gartcosh Glasgow G69 8FR on 3 March 2021 (1 page)
3 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 February 2021Appointment of Mr Forde Donaldson as a director on 5 December 2020 (2 pages)
7 January 2021Termination of appointment of Stewart Harley Rough as a secretary on 1 December 2020 (1 page)
20 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Alan Gillies Macdonald as a director on 30 August 2020 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
8 October 2018Registered office address changed from C/O Dawn Group Limited 220 West George Street Glasgow Strathclyde G2 2PG to 204 West George Street C/O Dawn Developments Glasgow G2 2PQ on 8 October 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 May 2018Satisfaction of charge 2 in full (4 pages)
2 May 2018Satisfaction of charge 1 in full (4 pages)
2 May 2018Satisfaction of charge 3 in full (4 pages)
9 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Liam Joseph Ward as a director on 14 June 2017 (1 page)
9 November 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Liam Joseph Ward as a director on 14 June 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(8 pages)
3 September 2015Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 (2 pages)
3 September 2015Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 (2 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(8 pages)
3 September 2015Termination of appointment of Alexander Short as a director on 27 August 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(8 pages)
24 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(8 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(8 pages)
7 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
6 June 2012Full accounts made up to 31 August 2011 (9 pages)
6 June 2012Full accounts made up to 31 August 2011 (9 pages)
11 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
25 July 2011Full accounts made up to 31 August 2010 (9 pages)
25 July 2011Full accounts made up to 31 August 2010 (9 pages)
12 April 2011Appointment of Martha Price as a director (3 pages)
12 April 2011Appointment of Martha Price as a director (3 pages)
4 March 2011Appointment of Waseem Sheikh as a director (2 pages)
4 March 2011Appointment of Waseem Sheikh as a director (2 pages)
5 November 2010Secretary's details changed for Mr Stewart Harley Rough on 1 July 2010 (3 pages)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
5 November 2010Secretary's details changed for Mr Stewart Harley Rough on 1 July 2010 (3 pages)
5 November 2010Secretary's details changed for Mr Stewart Harley Rough on 1 July 2010 (3 pages)
5 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (14 pages)
21 October 2010Termination of appointment of Rafiq Ali as a director (2 pages)
21 October 2010Termination of appointment of Rafiq Ali as a director (2 pages)
29 June 2010Full accounts made up to 31 August 2009 (10 pages)
29 June 2010Full accounts made up to 31 August 2009 (10 pages)
30 December 2009Secretary's details changed for Mr Stewart Harley Rough on 1 August 2009 (1 page)
30 December 2009Secretary's details changed for Mr Stewart Harley Rough on 1 August 2009 (1 page)
30 December 2009Secretary's details changed for Mr Stewart Harley Rough on 1 August 2009 (1 page)
30 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (10 pages)
30 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (10 pages)
30 September 2009Full accounts made up to 31 August 2008 (10 pages)
30 September 2009Full accounts made up to 31 August 2008 (10 pages)
15 May 2009Appointment terminated director kashif sheikh (1 page)
15 May 2009Appointment terminated director kashif sheikh (1 page)
28 March 2009Director appointed rafiq ali (2 pages)
28 March 2009Director appointed rafiq ali (2 pages)
5 January 2009Return made up to 30/08/08; full list of members (6 pages)
5 January 2009Return made up to 30/08/08; full list of members (6 pages)
7 November 2008Full accounts made up to 31 August 2007 (9 pages)
7 November 2008Full accounts made up to 31 August 2007 (9 pages)
1 November 2007Return made up to 30/08/07; full list of members (7 pages)
1 November 2007Return made up to 30/08/07; full list of members (7 pages)
1 November 2007Registered office changed on 01/11/07 from: dallas mcmillan regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
1 November 2007Registered office changed on 01/11/07 from: dallas mcmillan regent court 70 west regent street glasgow strathclyde G2 2QZ (1 page)
24 April 2007Partic of mort/charge * (3 pages)
24 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Alterations to a floating charge (6 pages)
17 April 2007Alterations to a floating charge (6 pages)
17 April 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (3 pages)
11 April 2007Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2007Ad 29/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
22 March 2007New director appointed (3 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (4 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (4 pages)
22 March 2007Registered office changed on 22/03/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
22 March 2007New secretary appointed (4 pages)
22 March 2007New director appointed (3 pages)
22 March 2007New director appointed (4 pages)
22 March 2007Registered office changed on 22/03/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
22 March 2007Director resigned (1 page)
30 August 2006Incorporation (23 pages)
30 August 2006Incorporation (23 pages)