Company NameDumas Investments Limited
DirectorsNicholas Andrew Cadbury and Gary James Fortune-Smith
Company StatusActive
Company NumberSC347147
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Andrew Cadbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(2 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Swanston Avenue
Edinburgh
Lothian
EH10 7BZ
Scotland
Director NameMr Gary James Fortune-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2008(2 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumcrannog
3b Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Secretary NameMr Nicholas Andrew Cadbury
StatusCurrent
Appointed10 May 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address46 Swanston Avenue
Edinburgh
Lothian
EH10 7BZ
Scotland
Director NameMr Campbell Doull Laird
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Havens Edge
Limekilns
Fife
KY11 3LJ
Scotland
Director NameSf Formations Ltd (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressBarge 1502 The Shore
Leith
Edinburgh
Midlothian
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Campbell Doull Laird
33.33%
Ordinary
1 at £1Gary James Fortune-smith
33.33%
Ordinary
1 at £1Nicholas Andrew Cadbury
33.33%
Ordinary

Financials

Year2014
Net Worth£84
Cash£87
Current Liabilities£132,862

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

29 March 2016Delivered on: 31 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 June 2011Delivered on: 24 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 September 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
16 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
15 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Change of details for Mr Nicholas Andrew Cadbury as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Gary James Fortune-Smith as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Nicholas Andrew Cadbury as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Mr Gary James Fortune-Smith as a person with significant control on 29 August 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
29 June 2016Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages)
29 June 2016Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Purchase of own shares. (3 pages)
6 May 2016Purchase of own shares. (3 pages)
28 April 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 2.00
(4 pages)
28 April 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 2.00
(4 pages)
18 April 2016Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (2 pages)
18 April 2016Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (2 pages)
31 March 2016Registration of charge SC3471470002, created on 29 March 2016 (17 pages)
31 March 2016Registration of charge SC3471470002, created on 29 March 2016 (17 pages)
1 October 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 15 August 2015 (1 page)
1 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(5 pages)
1 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(5 pages)
1 October 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 15 August 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(6 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
13 May 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
13 May 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
13 May 2013Termination of appointment of Sf Secretaries Ltd as a secretary (1 page)
13 May 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 September 2010Secretary's details changed for Sf Secretaries Ltd on 15 August 2010 (1 page)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for Sf Secretaries Ltd on 15 August 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
14 July 2009Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page)
14 July 2009Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page)
15 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 September 2008Ad 29/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
3 September 2008Ad 29/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
3 September 2008Director appointed campbell doull laird (2 pages)
3 September 2008Director appointed nicholas andrew cadbury (2 pages)
3 September 2008Director appointed gary james fortune-smith (2 pages)
3 September 2008Registered office changed on 03/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
3 September 2008Appointment terminated director sf formations LTD (1 page)
3 September 2008Particulars of contract relating to shares (4 pages)
3 September 2008Director appointed campbell doull laird (2 pages)
3 September 2008Director appointed gary james fortune-smith (2 pages)
3 September 2008Particulars of contract relating to shares (4 pages)
3 September 2008Registered office changed on 03/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
3 September 2008Director appointed nicholas andrew cadbury (2 pages)
3 September 2008Appointment terminated director sf formations LTD (1 page)
15 August 2008Incorporation (18 pages)
15 August 2008Incorporation (18 pages)