Company NameDMTN Limited
DirectorsChristopher Ian Mather and Christopher Joseph Tuohy
Company StatusActive
Company NumberSC550790
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Christopher Ian Mather
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carnegie Street Greystone Crescent
Dumfries
DG1 1PG
Scotland
Director NameMr Christopher Joseph Tuohy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Carnegie Street Greystone Crescent
Dumfries
DG1 1PG
Scotland
Director NameMr Robert Andrew Dodds
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Carnegie Street Greystone Crescent
Dumfries
DG1 1PG
Scotland

Location

Registered Address13 Carnegie Street
Greystone Crescent
Dumfries
DG1 1PG
Scotland
ConstituencyDumfries and Galloway
WardLochar

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

3 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
16 February 2021Termination of appointment of Robert Andrew Dodds as a director on 16 February 2021 (1 page)
13 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
13 January 2021Notification of Mather Dairy Utensils Company Limited as a person with significant control on 3 November 2020 (2 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Previous accounting period shortened from 26 March 2021 to 30 September 2020 (1 page)
9 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
8 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
8 January 2020Change of details for Speeca Limited as a person with significant control on 16 December 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 August 2018Total exemption full accounts made up to 26 March 2017 (8 pages)
17 August 2018Current accounting period shortened from 30 November 2017 to 26 March 2017 (1 page)
5 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 200
(39 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 200
(39 pages)