Company NameDampac Holdings Limited
DirectorsDamian Pacitti and Christine Mary Pacitti
Company StatusActive
Company NumberSC722087
CategoryPrivate Limited Company
Incorporation Date4 February 2022(2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Damian Pacitti
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.02 Greenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
Director NameMs Christine Mary Pacitti
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1.02 Greenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland

Location

Registered AddressSuite 1.02 Greenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
23 July 2023Micro company accounts made up to 28 February 2023 (5 pages)
7 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
7 October 2022Registered office address changed from Suite 48 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to Suite 1.02 Greenlaw Works 6 Greenlaw Way Newton Mearns Glasgow G77 6EF on 7 October 2022 (1 page)
6 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition by the company of the entire issued share capital of dcp ventures approved 31/03/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 100
(3 pages)
4 February 2022Incorporation
Statement of capital on 2022-02-04
  • GBP 2
(40 pages)