Company NameDigital Manufacturing Integration Limited
DirectorDavid Graham Murray
Company StatusActive
Company NumberSC601780
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Graham Murray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressRose Cottage Loanstone
Penicuik
EH26 8PH
Scotland
Secretary Name26GS (Trustees) Limited (Corporation)
StatusResigned
Appointed05 July 2018(same day as company formation)
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
12 July 2023Change of details for Mr David Graham Murray as a person with significant control on 5 July 2018 (2 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
2 April 2020Registered office address changed from Rose Cottage Loanstone Penicuik EH26 8PH Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2020 (1 page)
20 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 November 2019Registered office address changed from Ennova Limited 26 George Square Edinburgh EH8 9LD United Kingdom to Rose Cottage Loanstone Penicuik EH26 8PH on 25 November 2019 (1 page)
25 November 2019Change of details for Mr David Graham Murray as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr David Graham Murray on 25 November 2019 (2 pages)
25 November 2019Termination of appointment of 26Gs (Trustees) Limited as a secretary on 25 November 2019 (1 page)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 July 2018Incorporation
Statement of capital on 2018-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)