Company NameDMD Law Trustees Limited
DirectorsIvor Iain Armstrong and Gordon MacDonald Anderson
Company StatusActive
Company NumberSC332258
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ivor Iain Armstrong
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPepper Wood Lodge Wheatlands
Kirkliston
EH29 9EW
Scotland
Director NameMr Gordon MacDonald Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Circus
Edinburgh
EH3 6SR
Scotland
Secretary NameDMD Law Llp (Corporation)
StatusCurrent
Appointed11 October 2007(same day as company formation)
Correspondence Address22 St. Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameAlastair Donald Gray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleSolicitor
Correspondence Address175 Craigcrook Road
Edinburgh
Midlothian
EH4 7AZ
Scotland
Director NameMr Neil Alexander McIntosh Mowat
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Craiglockhart Grove
Edinburgh
Midlothian
EH14 1ET
Scotland
Director NameMr Christian Joseph Jurgenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 May 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10/2 Saint Catherines Gardens
Edinburgh
Midlothian
EH12 7AZ
Scotland

Contact

Websitedmdlaw.co.uk
Telephone0131 3164666
Telephone regionEdinburgh

Location

Registered Address22 St. Johns Road
Edinburgh
EH12 6NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alastair Donald Gray
20.00%
Ordinary
1 at £1Christian Joseph Jurgenson
20.00%
Ordinary
1 at £1Gordon Macdonald Anderson
20.00%
Ordinary
1 at £1Ivor Iain Mitchell Armstrong
20.00%
Ordinary
1 at £1Neil Alexander Mcintosh Mowat
20.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

7 February 2024Accounts for a dormant company made up to 30 November 2023 (6 pages)
23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 October 2020Change of details for Mr Gordon Macdonald Anderson as a person with significant control on 17 January 2019 (2 pages)
16 October 2020Director's details changed for Mr Gordon Macdonald Anderson on 17 January 2019 (2 pages)
5 February 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
27 January 2020Cessation of Neil Alexander Mcintosh Mowat as a person with significant control on 31 August 2017 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
16 October 2017Termination of appointment of Neil Alexander Mcintosh Mowat as a director on 31 August 2017 (1 page)
16 October 2017Termination of appointment of Neil Alexander Mcintosh Mowat as a director on 31 August 2017 (1 page)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 30 November 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 30 November 2016 (6 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(7 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(7 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
(7 pages)
2 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
(7 pages)
23 June 2014Termination of appointment of Christian Jurgenson as a director (2 pages)
23 June 2014Termination of appointment of Christian Jurgenson as a director (2 pages)
10 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
10 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
25 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5
(8 pages)
25 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5
(8 pages)
26 February 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
26 February 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
23 January 2012Director's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages)
23 January 2012Director's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages)
23 January 2012Director's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
2 March 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
24 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
24 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Neil Alexander Mcintosh Mowat on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ivor Iain Armstrong on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gordon Macdonald Anderson on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Dmd Law Llp on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Neil Alexander Mcintosh Mowat on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Christian Jurgenson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ivor Iain Armstrong on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Gordon Macdonald Anderson on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Dmd Law Llp on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Christian Jurgenson on 22 October 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
10 November 2008Appointment terminated director alastair gray (1 page)
10 November 2008Appointment terminated director alastair gray (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Return made up to 11/10/08; full list of members (5 pages)
3 November 2008Return made up to 11/10/08; full list of members (5 pages)
16 June 2008Director appointed gordon macdonald anderson (2 pages)
16 June 2008Director appointed gordon macdonald anderson (2 pages)
16 June 2008Director appointed ivor iain armstrong (2 pages)
16 June 2008Director appointed ivor iain armstrong (2 pages)
9 June 2008Director appointed christian joseph jurgenson (2 pages)
9 June 2008Director appointed christian joseph jurgenson (2 pages)
6 June 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
6 June 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
11 October 2007Incorporation (19 pages)
11 October 2007Incorporation (19 pages)