Company NameDotmar Investments Limited
Company StatusActive
Company NumberSC335410
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 3 months ago)
Previous NameEnsco 190 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Boyce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(3 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Joseph Brian Stewart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(3 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr David James Boyce
NationalityBritish
StatusCurrent
Appointed09 January 2008(3 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Dorothy Sheila Stewart
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Martina Boyce
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Martina Boyce
6.00%
Ordinary
47 at £1Dorothy Stewart
47.00%
Ordinary
47 at £1Joseph Brian Stewart
47.00%
Ordinary

Financials

Year2014
Net Worth£251,186
Cash£23,657
Current Liabilities£552,598

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Charges

7 March 2008Delivered on: 11 March 2008
Persons entitled: Ats Scotland Limited

Classification: Standard security
Secured details: All obligations in terms of the minute of agreement.
Particulars: East kingsway service station, east ANG1924.
Outstanding

Filing History

29 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Registered office address changed from C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 14 February 2018 (1 page)
2 January 2018Unaudited abridged accounts made up to 31 December 2016 (10 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Secretary's details changed for Mr David James Boyce on 17 December 2013 (1 page)
28 January 2014Director's details changed for Mr David James Boyce on 17 December 2013 (2 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Secretary's details changed for Mr David James Boyce on 17 December 2013 (1 page)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Mr Joseph Brian Stewart on 17 December 2013 (2 pages)
28 January 2014Director's details changed for Mr David James Boyce on 17 December 2013 (2 pages)
28 January 2014Director's details changed for Martina Boyce on 17 December 2013 (2 pages)
28 January 2014Director's details changed for Martina Boyce on 17 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Joseph Brian Stewart on 17 December 2013 (2 pages)
28 January 2014Director's details changed for Dorothy Sheila Stewart on 17 December 2013 (2 pages)
28 January 2014Director's details changed for Dorothy Sheila Stewart on 17 December 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Director's details changed for Dorothy Sheila Stewart on 17 December 2012 (2 pages)
19 December 2012Director's details changed for Dorothy Sheila Stewart on 17 December 2012 (2 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Appointment of Martina Boyce as a director (3 pages)
22 September 2010Appointment of Martina Boyce as a director (3 pages)
22 September 2010Appointment of Dorothy Sheila Stewart as a director (3 pages)
22 September 2010Appointment of Dorothy Sheila Stewart as a director (3 pages)
12 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for David James Boyce on 18 February 2010 (2 pages)
10 March 2010Director's details changed for Joseph Brian Stewart on 18 February 2010 (2 pages)
10 March 2010Director's details changed for David James Boyce on 18 February 2010 (2 pages)
10 March 2010Director's details changed for Joseph Brian Stewart on 18 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 June 2009Registered office changed on 26/06/2009 from 146 west regent street glasgow G2 2RZ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 146 west regent street glasgow G2 2RZ (1 page)
12 June 2009Return made up to 17/12/08; full list of members (4 pages)
12 June 2009Return made up to 17/12/08; full list of members (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Ad 09/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Company name changed ensco 190 LIMITED\certificate issued on 18/01/08 (5 pages)
18 January 2008Company name changed ensco 190 LIMITED\certificate issued on 18/01/08 (5 pages)
17 December 2007Incorporation (18 pages)
17 December 2007Incorporation (18 pages)