Company NameDan-Michael Enterprises Limited
DirectorsDaniel Epstein and Michael Saltman
Company StatusActive
Company NumberSC344817
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Previous NameYork Place (No.498) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDaniel Epstein
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2008(1 week after company formation)
Appointment Duration15 years, 9 months
RoleReal Estate Exec
Country of ResidenceUnited States
Correspondence Address3990 Ruffin Road #100
San Diego
California
92123
Director NameMichael Saltman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2008(1 week after company formation)
Appointment Duration15 years, 9 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Hughes Centre Drive
1803 South
Las Vegas
Nevada
89169
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed24 June 2008(same day as company formation)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

621.4k at £1Epstein Family Trust Dtd 4/14/93
50.00%
Ordinary
621.4k at £1Michael A. & Sonja Saltman Living Trust 1997
50.00%
Ordinary

Financials

Year2014
Net Worth£1,217,371
Cash£7,604
Current Liabilities£43,593

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 July 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 April 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,242,866
(7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,242,866
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,242,866
(5 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,242,866
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,242,866
(5 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,242,866
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1,242,866.00
(4 pages)
14 May 2013Statement by directors (1 page)
14 May 2013Statement by directors (1 page)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2013Solvency statement dated 08/05/13 (2 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 1,242,866.00
(4 pages)
14 May 2013Solvency statement dated 08/05/13 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2012Statement by directors (2 pages)
11 April 2012Statement by directors (2 pages)
11 April 2012Solvency statement dated 10/04/12 (2 pages)
11 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2012Solvency statement dated 10/04/12 (2 pages)
11 April 2012Statement of capital on 11 April 2012
  • GBP 1,330,666
(4 pages)
11 April 2012Statement of capital on 11 April 2012
  • GBP 1,330,666
(4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Director's details changed for Michael Saltman on 24 June 2010 (2 pages)
2 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 24 June 2010 (2 pages)
2 August 2010Director's details changed for Daniel Epstein on 24 June 2010 (2 pages)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Daniel Epstein on 24 June 2010 (2 pages)
2 August 2010Director's details changed for Michael Saltman on 24 June 2010 (2 pages)
2 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 24 June 2010 (2 pages)
2 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
20 July 2009Return made up to 24/06/09; full list of members (4 pages)
20 July 2009Return made up to 24/06/09; full list of members (4 pages)
29 July 2008Ad 14/07/08\gbp si 1466665@1=1466665\gbp ic 1/1466666\ (3 pages)
29 July 2008Director appointed michael saltman (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2008Nc inc already adjusted 14/07/08 (2 pages)
29 July 2008Ad 14/07/08\gbp si 1466665@1=1466665\gbp ic 1/1466666\ (3 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2008Director appointed michael saltman (2 pages)
29 July 2008Nc inc already adjusted 14/07/08 (2 pages)
23 July 2008Appointment terminated director morton fraser directors LIMITED (1 page)
23 July 2008Director appointed daniel epstein (2 pages)
23 July 2008Director appointed daniel epstein (2 pages)
23 July 2008Appointment terminated director morton fraser directors LIMITED (1 page)
4 July 2008Company name changed york place (no.498) LIMITED\certificate issued on 09/07/08 (2 pages)
4 July 2008Company name changed york place (no.498) LIMITED\certificate issued on 09/07/08 (2 pages)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)