Company NameDMCK Maintenance Limited
DirectorDarren James McKechnie
Company StatusActive
Company NumberSC366529
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 5 months ago)
Previous NameAssured Care At Home Services Ltd

Business Activity

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

Directors

Director NameMr Darren James McKechnie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsland View
Jackton
Glasgow
G75 8WF
Scotland
Secretary NameMr Stephen John McKechnie
StatusCurrent
Appointed18 November 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address68 Crown Road North
Dowanhill
Glasgow
G12 9HW
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Darren James Mckechnie
98.04%
Ordinary
1 at £1Darren James Mckechnie
0.98%
Ordinary A-j
1 at £1Lorraine Mckechnie
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£173
Cash£8,762
Current Liabilities£20,570

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

18 November 2010Delivered on: 24 November 2010
Persons entitled: Royal Bank of Scotland 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

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 October 2023Confirmation statement made on 8 October 2023 with updates (5 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
(5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
(5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 102
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(5 pages)
27 October 2014Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 October 2014 (1 page)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Appointment of Mr Stephen John Mckechnie as a secretary (2 pages)
22 November 2010Appointment of Mr Stephen John Mckechnie as a secretary (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
24 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
24 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
15 September 2010Appointment of Darren James Mckechnie as a director (3 pages)
15 September 2010Appointment of Darren James Mckechnie as a director (3 pages)
15 September 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 102
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 102
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 102
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 102
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 102
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 8 October 2009
  • GBP 102
(4 pages)
10 September 2010Company name changed assured care at home services LTD\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Company name changed assured care at home services LTD\certificate issued on 10/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Termination of appointment of Cosec Limited as a secretary (1 page)
8 October 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2009 (1 page)
8 October 2009Termination of appointment of James Mcmeekin as a director (1 page)
8 October 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2009 (1 page)
8 October 2009Incorporation (29 pages)
8 October 2009Termination of appointment of Cosec Limited as a secretary (1 page)
8 October 2009Termination of appointment of Cosec Limited as a director (1 page)
8 October 2009Termination of appointment of Cosec Limited as a director (1 page)
8 October 2009Termination of appointment of James Mcmeekin as a director (1 page)
8 October 2009Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2009 (1 page)
8 October 2009Incorporation (29 pages)