Company NameDHMO Limited
DirectorsOwen McLaren and David Wilson
Company StatusActive
Company NumberSC546470
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameOwen McLaren
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(2 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr David Wilson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(2 days after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 2016(same day as company formation)
Correspondence Address5 Albert Street
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
22 February 2022Notification of Dhmo Group Limited as a person with significant control on 21 February 2022 (2 pages)
21 February 2022Cessation of Dhmo Group Limited as a person with significant control on 21 February 2022 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 October 2020Notification of Dhmo Group Limited as a person with significant control on 31 August 2020 (1 page)
1 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
1 October 2020Cessation of Owen Mclaren as a person with significant control on 31 August 2020 (1 page)
1 October 2020Cessation of David Wilson as a person with significant control on 31 August 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
4 June 2018Secretary's details changed for Infinity Secretaries Limited on 4 June 2018 (1 page)
4 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 4 June 2018 (1 page)
5 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2017Notification of David Wilson as a person with significant control on 30 September 2016 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 September 2017Notification of Owen Mclaren as a person with significant control on 30 September 2016 (2 pages)
27 September 2017Notification of Owen Mclaren as a person with significant control on 30 September 2016 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of David Wilson as a person with significant control on 30 September 2016 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 March 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
7 March 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
14 November 2016Appointment of Owen Mclaren as a director on 30 September 2016 (2 pages)
14 November 2016Appointment of Owen Mclaren as a director on 30 September 2016 (2 pages)
14 November 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 30 September 2016 (1 page)
14 November 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 30 September 2016 (1 page)
14 November 2016Appointment of David Wilson as a director on 30 September 2016 (2 pages)
14 November 2016Appointment of David Wilson as a director on 30 September 2016 (2 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)