Company NameDMH Enterprises Ltd.
Company StatusActive
Company NumberSC358988
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David McKay Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address281 Killin Street
Sandyhills
Glasgow
G32 9TH
Scotland
Director NameMr Fraser William Harris
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(10 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address281 Killin Street
Glasgow
G32 9TH
Scotland
Director NameMr Grant David Harris
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(10 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address281 Killin Street
Glasgow
G32 9TH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1David Mckay Harris
80.00%
Ordinary A
10 at £1Fraser William Harris
10.00%
Ordinary B
10 at £1Grant David Harris
10.00%
Ordinary C

Financials

Year2014
Net Worth-£668
Cash£3,707
Current Liabilities£4,375

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 Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

16 August 2023Termination of appointment of Grant David Harris as a director on 3 August 2023 (1 page)
16 August 2023Termination of appointment of Fraser William Harris as a director on 3 August 2023 (1 page)
7 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
5 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
5 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
18 March 2010Appointment of Mr. Fraser William Harris as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 98
(3 pages)
18 March 2010Appointment of Mr. Fraser William Harris as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 98
(3 pages)
18 March 2010Appointment of Mr. Grant David Harris as a director (2 pages)
18 March 2010Appointment of Mr. Grant David Harris as a director (2 pages)
12 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
17 January 2010Appointment of David Mackay Harris as a director (1 page)
17 January 2010Appointment of David Mackay Harris as a director (1 page)
8 May 2009Appointment terminated director susan mcintosh (1 page)
8 May 2009Appointment terminated director susan mcintosh (1 page)
8 May 2009Appointment terminated secretary peter trainer (1 page)
8 May 2009Appointment terminated secretary peter trainer (1 page)
8 May 2009Appointment terminated director peter trainer (1 page)
8 May 2009Appointment terminated director peter trainer (1 page)
1 May 2009Incorporation (15 pages)
1 May 2009Incorporation (15 pages)