Company NameDMM Logistics Ltd
Company StatusDissolved
Company NumberSC344825
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date5 January 2023 (1 year, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Colin Campbell Wyness
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBanchory, United Kingdom
Correspondence Address40 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary NameMrs Lorna Wyness
StatusClosed
Appointed14 November 2019(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 05 January 2023)
RoleCompany Director
Correspondence AddressC/O Meston Reid & Co 12 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 14 November 2019)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Lorna Wyness
50.00%
Ordinary
50 at £1Mr Colin Campbell Wyness
50.00%
Ordinary

Financials

Year2014
Net Worth£33,746
Cash£38,433
Current Liabilities£12,457

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 January 2023Final Gazette dissolved following liquidation (1 page)
5 October 2022Final account prior to dissolution in MVL (final account attached) (3 pages)
13 July 2020Registered office address changed from 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 13 July 2020 (2 pages)
13 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-02
(1 page)
20 November 2019Termination of appointment of Grant Smith Law Practice Limited as a secretary on 14 November 2019 (1 page)
20 November 2019Appointment of Mrs Lorna Wyness as a secretary on 14 November 2019 (2 pages)
20 November 2019Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 20 November 2019 (1 page)
18 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
26 July 2017Notification of Colin Campbell Wyness as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Lorna Wyness as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Lorna Wyness as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Colin Campbell Wyness as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
2 August 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
2 August 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 October 2014Total 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 100
(4 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 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 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 2013-07-10
(4 pages)
10 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 2013-07-10
(4 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
11 July 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
11 July 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Campbell Wyness on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Colin Campbell Wyness on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Colin Campbell Wyness on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
14 July 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2008Incorporation (18 pages)
24 June 2008Incorporation (18 pages)