Company NameDMH Training Limited
DirectorsMark Lynch and Shirley Ann Lynch
Company StatusActive
Company NumberSC356108
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mark Lynch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngleside
The Brae, Kincraig
Kingussie
PH21 1QD
Scotland
Director NameShirley Ann Lynch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIngleside
The Brae, Kincraig
Kingussie
PH21 1QD
Scotland
Director NameMarion Isabella Clayton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Culduthel Smithy
Inverness
Inverness-Shire
IV2 6BN
Scotland
Director NameNeil Clayton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Culduthel Smithy
Inverness
Inverness-Shire
IV2 6BN
Scotland
Secretary NameMarion Isabella Clayton
NationalityBritish
StatusResigned
Appointed15 March 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Culduthel Smithy
Inverness
Inverness-Shire
IV2 6BN
Scotland

Contact

Telephone01463 233736
Telephone regionInverness

Location

Registered Address7 Carsegate Road
Carse Industrial Estate
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

20 at £1Marion Isabella Clayton
25.00%
Ordinary
20 at £1Mark Lynch
25.00%
Ordinary
20 at £1Neil Clayton
25.00%
Ordinary
20 at £1Shirley Ann Lynch
25.00%
Ordinary

Financials

Year2014
Net Worth-£82,314
Cash£100
Current Liabilities£92,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
25 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(4 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 80
(4 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 80
(4 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 80
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 80
(4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 80
(4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 80
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Termination of appointment of Marion Clayton as a director (2 pages)
19 May 2011Termination of appointment of Marion Clayton as a director (2 pages)
19 May 2011Termination of appointment of Marion Clayton as a secretary (2 pages)
19 May 2011Termination of appointment of Marion Clayton as a secretary (2 pages)
19 May 2011Termination of appointment of Neil Clayton as a director (2 pages)
19 May 2011Termination of appointment of Neil Clayton as a director (2 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Neil Clayton on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Marion Isabella Clayton on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Neil Clayton on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Marion Isabella Clayton on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Marion Isabella Clayton on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Neil Clayton on 1 January 2010 (2 pages)
8 May 2009Secretary appointed marion clayton (1 page)
8 May 2009Secretary appointed marion clayton (1 page)
6 March 2009Incorporation (19 pages)
6 March 2009Incorporation (19 pages)