Company NameDBM Events Ltd
Company StatusDissolved
Company NumberSC556391
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Derek Blyth Martin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2.6, 45 Frederick Street
Edinburgh
Midlothian
EH2 1EP
Scotland
Director NameMiss Kirsty McKail
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 George Iv Bridge
1f2
Edinburgh
EH1 1EJ
Scotland

Location

Registered AddressOffice 2.6, 45
Frederick Street
Edinburgh
Midlothian
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (1 page)
5 April 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 September 2018Registered office address changed from 53 George Iv Bridge 1F2 Edinburgh EH1 1EJ to Office 2.6, 45 Frederick Street Edinburgh Midlothian EH2 1EP on 21 September 2018 (1 page)
8 July 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Kirsty Mckail as a director on 1 April 2018 (1 page)
11 May 2018Registered office address changed from 45 Lowrie Gait South Queensferry EH30 9AB Scotland to 53 George Iv Bridge 1F2 Edinburgh EH1 1EJ on 11 May 2018 (1 page)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)