Company NameDDZC Management Ltd
DirectorConstance Rose Silvertop Boyle
Company StatusActive
Company NumberSC430821
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Constance Rose Silvertop Boyle
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Secretary NameMrs Constance Rose Silvertop Emerson Boyle
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood House 27 Orchard Street
Motherwell
ML1 3JE
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Constance Rose Silvertop Emerson Boyle
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

1 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Secretary's details changed for Mrs Constance Rose Silvertop Emerson Boyle on 23 August 2013 (1 page)
23 August 2013Director's details changed for Mrs Constance Rose Silvertop Boyle on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mrs Constance Rose Silvertop Boyle on 23 August 2013 (2 pages)
23 August 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 23 August 2013 (1 page)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 23 August 2013 (1 page)
23 August 2013Secretary's details changed for Mrs Constance Rose Silvertop Emerson Boyle on 23 August 2013 (1 page)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)