Company NameDumbreck Limited
DirectorMark John Johnston
Company StatusActive
Company NumberSC500073
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Previous NameMorshelf 170 Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mark John Johnston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(1 month after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Secretary NameMr James Stuart Comrie
StatusCurrent
Appointed12 February 2016(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameMr Ross Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address42 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2015(same day as company formation)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland

Location

Registered AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

16 April 2015Delivered on: 17 April 2015
Persons entitled: Ogilvie Jackson Rolland

Classification: A registered charge
Outstanding

Filing History

26 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
17 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 1,001
(8 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
18 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
9 November 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
11 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 1,000.00
(8 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-22
(2 pages)
6 June 2018Company name changed morshelf 170 LIMITED\certificate issued on 06/06/18
  • CONNOT ‐ Change of name notice
(3 pages)
31 May 2018Particulars of variation of rights attached to shares (2 pages)
31 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Mark johnson as director of the company entitled to participate in decision making process, and all conflicts of interests of mark johnston be approved 17/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 May 2018Change of share class name or designation (2 pages)
29 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 November 2017Satisfaction of charge SC5000730001 in full (1 page)
16 November 2017Satisfaction of charge SC5000730001 in full (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2016 (1 page)
5 April 2016Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2016 (1 page)
5 April 2016Appointment of Mr James Stuart Comrie as a secretary on 12 February 2016 (2 pages)
5 April 2016Appointment of Mr James Stuart Comrie as a secretary on 12 February 2016 (2 pages)
17 April 2015Registration of charge SC5000730001, created on 16 April 2015 (21 pages)
17 April 2015Registration of charge SC5000730001, created on 16 April 2015 (21 pages)
16 April 2015Appointment of Morisons Secretaries Limited as a secretary on 10 March 2015 (2 pages)
16 April 2015Appointment of Morisons Secretaries Limited as a secretary on 10 March 2015 (2 pages)
10 April 2015Termination of appointment of Ross Farr Hood as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Ross Farr Hood as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mark John Johnston as a director on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland to 42 Loanbank Quadrant Glasgow G51 3HZ on 10 April 2015 (1 page)
10 April 2015Appointment of Mark John Johnston as a director on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland to 42 Loanbank Quadrant Glasgow G51 3HZ on 10 April 2015 (1 page)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)