Company NameDbmis Limited
Company StatusDissolved
Company NumberSC395918
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Gareth Kaye
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMr David Gareth Kaye
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Schlesische Str. 20
Berlin
10997

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Gareth Kaye
100.00%
Ordinary

Financials

Year2014
Net Worth£504
Cash£504

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
5 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Registered office address changed from 25 Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland on 30 April 2014 (1 page)
30 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
20 February 2014Director's details changed for Mr David Gareth Kaye on 1 February 2014 (2 pages)
20 February 2014Director's details changed for Mr David Gareth Kaye on 1 February 2014 (2 pages)
20 February 2014Director's details changed for Mr David Gareth Kaye on 1 February 2014 (2 pages)
20 February 2014Director's details changed for Mr David Gareth Kaye on 1 February 2014 (3 pages)
20 February 2014Director's details changed for Mr David Gareth Kaye on 1 February 2014 (3 pages)
20 February 2014Secretary's details changed for Mr David Gareth Kaye on 1 February 2014 (1 page)
20 February 2014Secretary's details changed for Mr David Gareth Kaye on 1 February 2014 (1 page)
20 February 2014Director's details changed for Mr David Gareth Kaye on 1 February 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
3 April 2012Secretary's details changed for Mr David Gareth Kaye on 3 April 2012 (1 page)
3 April 2012Director's details changed for Mr David Gareth Kaye on 3 April 2012 (2 pages)
3 April 2012Secretary's details changed for Mr David Gareth Kaye on 3 April 2012 (1 page)
3 April 2012Director's details changed for Mr David Gareth Kaye on 3 April 2012 (2 pages)
26 September 2011Registered office address changed from 26 Aberfoyle Street 2/2 Glasgow G31 3RS Scotland on 26 September 2011 (1 page)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)