Company NameDMC Supplies Ltd
Company StatusActive
Company NumberSC517377
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Craig Stephen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2015(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressSunnyhurst Mount Street
Banchory
Aberdeenshire
AB31 5PA
Scotland
Director NameMs Diane Mary Adams Dunbar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(same day as company formation)
RoleHead Of Production
Country of ResidenceScotland
Correspondence AddressUnit 30 Altens Lorry Park
Hareness Road
Aberdeen
AB12 3LE
Scotland
Director NameMr Martin Dunbar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 30 Altens Lorry Park
Hareness Road
Aberdeen
AB12 3LE
Scotland

Location

Registered AddressUnit 27 Altens Lorry Park
Hareness Road
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

10 December 2019Delivered on: 12 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
23 July 2019Delivered on: 30 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
28 May 2019Delivered on: 28 May 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 19 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

11 October 2023Registered office address changed from Unit 30 Altens Lorry Park Hareness Road Aberdeen AB12 3LE Scotland to Unit 27 Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 11 October 2023 (1 page)
23 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
1 June 2023Change of details for Mr Martin Dunbar as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Director's details changed for Mr Martin Dunbar on 1 June 2023 (2 pages)
1 June 2023Change of details for Miss Diane Mary Adams Dunbar as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Director's details changed for Ms Diane Mary Adams Dunbar on 1 June 2023 (2 pages)
19 December 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
17 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
14 September 2021Second filing of Confirmation Statement dated 12 November 2020 (3 pages)
13 September 2021Notification of Martin Dunbar as a person with significant control on 17 August 2020 (2 pages)
11 January 2021Confirmation statement made on 12 November 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/09/2021
(3 pages)
11 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
15 September 2020Director's details changed for Ms Diane Mary Adams Dunbar on 15 September 2020 (2 pages)
12 December 2019Registration of charge SC5173770005, created on 10 December 2019 (14 pages)
9 December 2019Satisfaction of charge SC5173770002 in full (1 page)
4 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
4 December 2019Appointment of Mr Martin Dunbar as a director on 30 November 2019 (2 pages)
3 September 2019Alterations to floating charge SC5173770003 (12 pages)
28 August 2019Alterations to floating charge SC5173770004 (12 pages)
30 July 2019Registration of charge SC5173770004, created on 23 July 2019 (18 pages)
28 May 2019Registration of charge SC5173770003, created on 28 May 2019 (20 pages)
23 May 2019Micro company accounts made up to 28 February 2019 (3 pages)
15 April 2019Director's details changed for Miss Diane Mary Adams Dunbar on 15 April 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
8 November 2018Registered office address changed from Unit 7, Altens Trade Centre Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to Unit 30 Altens Lorry Park Hareness Road Aberdeen AB12 3LE on 8 November 2018 (1 page)
23 May 2018Micro company accounts made up to 28 February 2018 (4 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 28 February 2017 (5 pages)
28 June 2017Total exemption small company accounts made up to 28 February 2017 (5 pages)
6 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
6 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
5 October 2016Satisfaction of charge SC5173770001 in full (5 pages)
5 October 2016Satisfaction of charge SC5173770001 in full (5 pages)
3 October 2016Registration of charge SC5173770002, created on 29 September 2016 (13 pages)
3 October 2016Registration of charge SC5173770002, created on 29 September 2016 (13 pages)
30 September 2016Registered office address changed from 89 Union Grove Aberdeen Grampian AB10 6SJ Scotland to Unit 7, Altens Trade Centre Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 89 Union Grove Aberdeen Grampian AB10 6SJ Scotland to Unit 7, Altens Trade Centre Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 30 September 2016 (1 page)
19 April 2016Registration of charge SC5173770001, created on 15 April 2016 (17 pages)
19 April 2016Registration of charge SC5173770001, created on 15 April 2016 (17 pages)
27 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
27 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)