Company NameDumyat Developments Limited
Company StatusDissolved
Company NumberSC372424
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Maria Jennifer Machin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 23 October 2018)
RoleTourism Operator
Country of ResidenceScotland
Correspondence AddressBoll Farm Brook Street
Alva
Clackmannanshire
FK12 5AW
Scotland
Director NameMr Colin Machin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoll Farm Brook Street
Alva
FK12 5AW
Scotland
Director NameAMJ Professional Services Limited (Corporation)
StatusResigned
Appointed23 July 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2016)
Correspondence AddressVictoria House 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland

Location

Registered AddressVictoria House
87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

100 at £1Maria Machin
100.00%
Ordinary

Financials

Year2014
Net Worth£72,463
Cash£128
Current Liabilities£3,250

Accounts

Latest Accounts3 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 August

Charges

19 April 2010Delivered on: 30 April 2010
Persons entitled: L & M Developments Dollar Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at the gully mount pleasant field, coalsnaughton.
Outstanding
19 April 2010Delivered on: 30 April 2010
Persons entitled: L & M Developments Dollar Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1,8 and 27 to 52 the glen, coalsnaughton.
Outstanding
16 April 2010Delivered on: 24 April 2010
Persons entitled: Kilmelford LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the glen, coalsnaughton, tillicoultry being part and portion of all and whole the subjects known as mount pleasant field, coalsnaughton, tillicoultry, subjects known as nineteen mount pleasant, title numbers CLK9454, CLK5345 and CLK12357.
Outstanding
29 March 2010Delivered on: 7 April 2010
Persons entitled: Kilmelford LTD

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

Filing History

21 March 2017Total exemption small company accounts made up to 3 August 2016 (8 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 March 2016Termination of appointment of Amj Professional Services Limited as a director on 10 February 2016 (1 page)
14 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Director's details changed for Mrs Maria Jennifer Machin on 1 January 2016 (2 pages)
10 February 2016Termination of appointment of Amj Professional Services Limited as a director on 10 February 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 3 August 2015 (6 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
13 March 2015Total exemption full accounts made up to 3 August 2014 (10 pages)
13 March 2015Total exemption full accounts made up to 3 August 2014 (10 pages)
20 November 2014Termination of appointment of Colin Machin as a director on 25 June 2014 (1 page)
22 October 2014Registered office address changed from 30 Ludgate Alloa Clackmannanshire FK10 1DS to Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 22 October 2014 (1 page)
22 August 2014Appointment of Amj Professional Services Limited as a director on 23 July 2014 (2 pages)
10 March 2014Total exemption full accounts made up to 3 August 2013 (10 pages)
10 March 2014Total exemption full accounts made up to 3 August 2013 (10 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
11 April 2013Total exemption full accounts made up to 3 August 2012 (11 pages)
11 April 2013Total exemption full accounts made up to 3 August 2012 (11 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mrs Maria Jennifer Machin on 13 February 2012 (2 pages)
3 November 2011Total exemption small company accounts made up to 3 August 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 3 August 2011 (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 February 2011Current accounting period extended from 28 February 2011 to 3 August 2011 (3 pages)
11 February 2011Current accounting period extended from 28 February 2011 to 3 August 2011 (3 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Alterations to floating charge 1 (9 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Appointment of Mrs Maria Jennifer Machin as a director (2 pages)
4 February 2010Incorporation (43 pages)