Company NameDm134 Legacy Limited
Company StatusActive
Company NumberSC641043
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 2019(4 years, 7 months ago)
Previous NameDM 134 Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr James McBride
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressRiverpark Business Centre Suite 207
32 Napier St
Linwood
Renfrewshire
PA3 3AJ
Scotland
Director NameMr Simon Thomas Donnelly
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Park Crescent
Eaglesham
Glasgow
G76 0JD
Scotland
Director NameMr Brian Declan Lynch
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRiverpark Business Centre Suite 207
32 Napier St
Linwood
Renfrewshire
PA3 3AJ
Scotland
Director NameMr Jackie McNamara
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 York Road
Malton
YO17 6AX
Director NameMr Marc Alexander Van Ardenne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed06 November 2019(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence AddressRiverpark Business Centre Suite 207
32 Napier St
Linwood
Renfrewshire
PA3 3AJ
Scotland

Location

Registered AddressSuite 206 32 Napier St
Riverpark Business Centre
Linwood
Renfrewshire
PA3 3AJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
29 November 2022Registered office address changed from Riverpark Business Centre Suite 207 32 Napier St Linwood Renfrewshire PA3 3AJ United Kingdom to Suite 206 32 Napier St Riverpark Business Centre Linwood Renfrewshire PA3 3AJ on 29 November 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
29 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
(3 pages)
11 November 2020Change of details for Mr James Mcbride as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Notification of Dltm Limited as a person with significant control on 11 November 2020 (2 pages)
21 September 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 November 2019Appointment of Mr Marc Alexander Van Ardenne as a director on 6 November 2019 (2 pages)
14 October 2019Appointment of Mr Jackie Mcnamara as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Brian Declan Lynch as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Simon Thomas Donnelly as a director on 14 October 2019 (2 pages)
9 September 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)