Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Iain Reid |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Robert Bland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2014(5 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Gary Morgan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.dgmsurfacing.co.uk |
---|
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Akela Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,896 |
Cash | £222,192 |
Current Liabilities | £438,856 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
10 September 2013 | Delivered on: 14 September 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
26 August 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
21 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
2 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
31 May 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
31 May 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
8 September 2015 | Termination of appointment of Gary Morgan as a director on 31 July 2015 (1 page) |
8 September 2015 | Termination of appointment of Gary Morgan as a director on 31 July 2015 (1 page) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
3 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 April 2014 | Appointment of Robert Bland as a director (3 pages) |
29 April 2014 | Appointment of Robert Bland as a director (3 pages) |
15 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
15 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
16 December 2013 | Appointment of Mr Gary Morgan as a director (3 pages) |
16 December 2013 | Appointment of Mr Gary Morgan as a director (3 pages) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 September 2013 | Appointment of Mr Iain Reid as a director (3 pages) |
17 September 2013 | Appointment of Mr Iain Reid as a director (3 pages) |
14 September 2013 | Registration of charge 3495660001 (20 pages) |
14 September 2013 | Registration of charge 3495660001 (20 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
30 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
8 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
9 November 2012 | Company name changed dgm holdings (scotland) LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Company name changed dgm holdings (scotland) LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
30 October 2012 | Appointment of Mr Mark Allan Markey as a director (3 pages) |
30 October 2012 | Appointment of Mr Mark Allan Markey as a director (3 pages) |
30 October 2012 | Termination of appointment of Gary Morgan as a director (2 pages) |
30 October 2012 | Termination of appointment of Gary Morgan as a director (2 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Gary Morgan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gary Morgan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gary Morgan on 1 October 2009 (2 pages) |
4 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
4 September 2009 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
20 May 2009 | Ad 07/10/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages) |
20 May 2009 | Ad 07/10/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages) |
27 October 2008 | Ad 07/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
27 October 2008 | Director appointed gary morgan (2 pages) |
27 October 2008 | Ad 07/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
27 October 2008 | Director appointed gary morgan (2 pages) |
10 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
10 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
10 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
7 October 2008 | Incorporation (18 pages) |
7 October 2008 | Incorporation (18 pages) |