Company NameDKMI Trading Limited
Company StatusActive
Company NumberSC334221
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Catherine McGilvray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMr Dugald Mitchell McGilvray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18/20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameIain Mitchell McGilvray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMs Margaret Joan McGilvray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18/20 Harbour Road
Inverness
IV1 1UA
Scotland
Secretary NameMs Margaret Joan McGilvray
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18/20 Harbour Road
Inverness
IV1 1UA
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address18/20 Harbour Road
Inverness
IV1 1UA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

44.7k at £1Catherine Mcgilvray
37.43%
Ordinary
44.7k at £1Dugald Mitchell Mcgilvray
37.43%
Ordinary
15k at £1Iain Mitchell Mcgilvray
12.57%
Ordinary
15k at £1Margaret Joan Mcgilvray
12.57%
Ordinary

Financials

Year2014
Net Worth£2,208,854
Cash£3,888
Current Liabilities£62,423

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

27 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
22 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
14 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
21 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
14 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
20 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
9 March 2018Notification of Dugald Mitchell Mcgilvray as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
12 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 119,300
(5 pages)
11 January 2016Director's details changed for Margaret Joan Mcgilvray on 1 August 2015 (2 pages)
11 January 2016Director's details changed for Margaret Joan Mcgilvray on 1 August 2015 (2 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 119,300
(5 pages)
13 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 119,300
(5 pages)
13 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 119,300
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Registered office address changed from Carrban Inverarnie Inverness IV2 6XG to 18/20 Harbour Road Inverness IV1 1UA on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Carrban Inverarnie Inverness IV2 6XG to 18/20 Harbour Road Inverness IV1 1UA on 15 December 2014 (1 page)
3 February 2014Director's details changed for Dugald Mitchell Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Director's details changed for Mrs Catherine Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Director's details changed for Mrs Catherine Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Director's details changed for Margaret Joan Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Secretary's details changed for Margaret Joan Mcgilvray on 30 November 2013 (1 page)
3 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 119,300
(5 pages)
3 February 2014Director's details changed for Margaret Joan Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Director's details changed for Dugald Mitchell Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Secretary's details changed for Margaret Joan Mcgilvray on 30 November 2013 (1 page)
3 February 2014Director's details changed for Iain Mitchell Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Director's details changed for Iain Mitchell Mcgilvray on 30 November 2013 (2 pages)
3 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 119,300
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (6 pages)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Annual return made up to 21 November 2010 (16 pages)
28 January 2011Annual return made up to 21 November 2010 (16 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 119,300
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 119,300
(4 pages)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (16 pages)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (16 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 December 2008Return made up to 21/11/08; full list of members (5 pages)
17 December 2008Return made up to 21/11/08; full list of members (5 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2008Ad 17/11/08\gbp si 49990@1=49990\gbp ic 10/50000\ (3 pages)
12 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2008Ad 17/11/08\gbp si 49990@1=49990\gbp ic 10/50000\ (3 pages)
12 December 2008Nc inc already adjusted 17/11/08 (1 page)
12 December 2008Nc inc already adjusted 17/11/08 (1 page)
28 November 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
28 November 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008Ad 21/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Ad 21/11/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New secretary appointed;new director appointed (3 pages)
7 February 2008New secretary appointed;new director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (3 pages)
21 November 2007Incorporation (17 pages)
21 November 2007Incorporation (17 pages)