Company NameDFM Portfolio Limited
DirectorsDavid Rew McGinnigle and Fiona Anne McGinnigle
Company StatusActive
Company NumberSC629713
CategoryPrivate Limited Company
Incorporation Date7 May 2019(4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Rew McGinnigle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressPavilion 4 Westpoint Business Park
6 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameFiona Anne McGinnigle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 4 Westpoint Business Park
6 Marchfield Drive
Paisley
PA3 2RB
Scotland

Location

Registered AddressPavilion 4 Westpoint Business Park
6 Marchfield Drive
Paisley
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

11 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
5 August 2019Notification of Fiona Anne Mcginnigle as a person with significant control on 17 July 2019 (2 pages)
5 August 2019Appointment of Fiona Anne Mcginnigle as a director on 17 July 2019 (2 pages)
5 August 2019Change of details for Mr David Rew Mcginnigle as a person with significant control on 17 July 2019 (2 pages)
23 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 July 2019Change of share class name or designation (2 pages)
23 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 100
(8 pages)
7 May 2019Incorporation
Statement of capital on 2019-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)