Company NameDM Consulting Ltd
DirectorsHilary Joy Melville and Derek Crosbie Melville
Company StatusActive
Company NumberSC437301
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHilary Joy Melville
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address59 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Director NameMr Derek Crosbie Melville
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address59 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Secretary NameMrs Hilary Joy Melville
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address59 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland

Location

Registered Address59 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

899 at £1Derek Melville
99.89%
Ordinary
1 at £1Joy Melville
0.11%
Ordinary

Financials

Year2014
Net Worth£96,821
Cash£75,290
Current Liabilities£32,622

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 November 2023 (7 pages)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
19 April 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
20 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
22 June 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
28 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
28 November 2020Registered office address changed from 6 Kilnford Drive Dundonald Kilmarnock KA2 9ES Scotland to 59 Beach Road Troon Ayrshire KA10 6SX on 28 November 2020 (1 page)
21 January 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
14 April 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 902
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 902
(3 pages)
28 January 2017Registered office address changed from 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock KA2 9ES on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock KA2 9ES on 28 January 2017 (1 page)
20 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 900
(4 pages)
28 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 900
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 900
(4 pages)
30 November 2014Secretary's details changed for Mrs Hilary Joy Melville on 25 July 2014 (1 page)
30 November 2014Secretary's details changed for Mrs Hilary Joy Melville on 25 July 2014 (1 page)
30 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 900
(4 pages)
16 November 2014Registered office address changed from 12 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES on 16 November 2014 (1 page)
16 November 2014Registered office address changed from 12 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES to 6 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ES on 16 November 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 900
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 900
(4 pages)
23 January 2013Secretary's details changed for Joy Melville on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Joy Melville on 23 January 2013 (1 page)
17 January 2013Director's details changed for Joy Hilary Melville on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Joy Hilary Melville on 17 January 2013 (2 pages)
8 January 2013Director's details changed for Joy Melville on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Joy Melville on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Joy Melville on 8 January 2013 (2 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)