Company NameDMB Engineering UK Ltd
DirectorDouglas Maxwell Brotherston
Company StatusActive
Company NumberSC317845
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Previous NameFreelance Euro Services (Mmdxcv) 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 Douglas Maxwell Brotherston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(1 month after company formation)
Appointment Duration17 years
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address5 Largo Road
Lundin Links
Leven
Fife
KY8 6DG
Scotland
Secretary NameAnna Elizabeth Gannon
NationalityBritish
StatusCurrent
Appointed05 December 2007(9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address5 Largo Road
Lundin Links
Leven
Fife
KY8 6DG
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anna Elizabeth Gannon
50.00%
Ordinary
50 at £1Douglas Maxwell Brotherston
50.00%
Ordinary

Financials

Year2014
Net Worth£303,071
Cash£325,352
Current Liabilities£55,690

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
27 December 2023Micro company accounts made up to 5 April 2023 (5 pages)
6 March 2023Director's details changed for Mr Douglas Maxwell Brotherston on 6 March 2023 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
16 March 2022Notification of Anna Gannon as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Douglas Maxwell Brotherston on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Douglas Maxwell Brotherston on 6 March 2010 (2 pages)
23 March 2010Director's details changed for Douglas Maxwell Brotherston on 6 March 2010 (2 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
2 April 2008Return made up to 06/03/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
23 January 2008Company name changed freelance euro services (mmdxcv) LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed freelance euro services (mmdxcv) LIMITED\certificate issued on 23/01/08 (2 pages)
5 January 2008Secretary resigned (1 page)
5 January 2008New secretary appointed (1 page)
5 January 2008New secretary appointed (1 page)
5 January 2008Secretary resigned (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
7 June 2007Accounting reference date shortened from 31/03/08 to 05/04/07 (1 page)
6 March 2007Incorporation (21 pages)
6 March 2007Incorporation (21 pages)