Company NameDGM Completion Services Limited
Company StatusDissolved
Company NumberSC403517
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Donald Graham Macleod
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAccount Tax Ltd Traill Drive
Montrose
Angus
DD10 8SW
Scotland

Location

Registered AddressCs Corporate Solutions
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Donald Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£105,114
Cash£76,556
Current Liabilities£67,634

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 November 2023Final account prior to dissolution in MVL (final account attached) (6 pages)
12 December 2022Registered office address changed from Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA Scotland to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 12 December 2022 (2 pages)
8 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-25
(2 pages)
8 December 2022Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 8 December 2022 (1 page)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
26 January 2021Change of details for Mr Donald Graham Macleod as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Mr Donald Graham Macleod on 26 January 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 December 2018Director's details changed for Mr Donald Graham Macleod on 11 December 2018 (2 pages)
11 December 2018Change of details for Mr Donald Graham Macleod as a person with significant control on 11 December 2018 (2 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 September 2017Change of details for Mr Donald Graham Macleod as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Donald Graham Macleod as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Donald Graham Macleod on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Donald Graham Macleod on 18 September 2017 (2 pages)
17 July 2017Change of details for Mr Donald Graham Macleod as a person with significant control on 14 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Change of details for Mr Donald Graham Macleod as a person with significant control on 14 July 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
12 January 2012Director's details changed for Mr Donald Graham Macleod on 2 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Donald Graham Macleod on 2 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Donald Graham Macleod on 2 January 2012 (2 pages)
4 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
4 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
21 July 2011Director's details changed for Mr Donald Graham Macleod on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Donald Graham Macleod on 21 July 2011 (2 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)