Company NameDMD Law Llp
Company StatusActive
Company NumberSO300658
CategoryLimited Liability Partnership
Incorporation Date27 June 2005(18 years, 10 months ago)

Directors

LLP Designated Member NameMr Iain Mitchell Armstrong
Date of BirthNovember 1954 (Born 69 years ago)
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPepper Wood Lodge Wheatlands
Kirkliston
EH29 9EW
Scotland
LLP Designated Member NameMr Gordon MacDonald Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Circus
Edinburgh
EH3 6SR
Scotland
LLP Designated Member NameAlastair Donald Gray
Date of BirthJune 1947 (Born 76 years ago)
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address175 Craigcrook Road
Edinburgh
EH4 7AZ
Scotland
LLP Designated Member NameMr Christian Joseph Jurgenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/2 St. Catherines Gardens
Edinburgh
EH12 7AZ
Scotland
LLP Designated Member NameMr Neil Alexander McIntosh Mowat
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Craiglockhart Grove
Edinburgh
EH14 1ET
Scotland

Contact

Telephone0131 3164666
Telephone regionEdinburgh

Location

Registered Address22 St. Johns Road
Edinburgh
EH12 6NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£315,062
Cash£862,339
Current Liabilities£1,058,264

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

31 July 2013Delivered on: 17 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 April 2006Delivered on: 27 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The office premises at 22 st johns road, edinburgh.
Outstanding
25 November 2005Delivered on: 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

10 October 2023Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
21 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
3 July 2023Cessation of Neil Alexander Mcintosh Mowat as a person with significant control on 31 August 2017 (1 page)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
11 January 2021Unaudited abridged accounts made up to 31 October 2019 (8 pages)
29 June 2020Member's details changed for Mr Gordon Macdonald Anderson on 17 January 2019 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Change of details for Mr Gordon Macdonald Anderson as a person with significant control on 17 January 2019 (2 pages)
1 August 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
30 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Neil Alexander Mcintosh Mowat as a member on 31 August 2017 (1 page)
16 October 2017Termination of appointment of Neil Alexander Mcintosh Mowat as a member on 31 August 2017 (1 page)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 June 2017Notification of Ivor Iain Mitchell Armstrong as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gordon Macdonald Anderson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Notification of Gordon Macdonald Anderson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ivor Iain Mitchell Armstrong as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Neil Alexander Mcintosh Mowat as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Notification of Neil Alexander Mcintosh Mowat as a person with significant control on 6 April 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 June 2016Annual return made up to 27 June 2016 (4 pages)
30 June 2016Annual return made up to 27 June 2016 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Annual return made up to 27 June 2015 (4 pages)
22 July 2015Annual return made up to 27 June 2015 (4 pages)
18 July 2014Annual return made up to 27 June 2014 (4 pages)
18 July 2014Annual return made up to 27 June 2014 (4 pages)
23 June 2014Termination of appointment of Christian Jurgenson as a member (2 pages)
23 June 2014Termination of appointment of Christian Jurgenson as a member (2 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 August 2013Registration of charge 3006580003 (19 pages)
17 August 2013Registration of charge 3006580003 (19 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2013Annual return made up to 27 June 2013 (5 pages)
5 July 2013Annual return made up to 27 June 2013 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Annual return made up to 27 June 2012 (5 pages)
5 July 2012Annual return made up to 27 June 2012 (5 pages)
23 January 2012Member's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages)
23 January 2012Member's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages)
23 January 2012Member's details changed for Mr Gordon Macdonald Anderson on 9 September 2011 (3 pages)
6 July 2011Member's details changed for Neil Alexander Mcintosh Mowat on 27 June 2011 (2 pages)
6 July 2011Annual return made up to 27 June 2011 (5 pages)
6 July 2011Member's details changed for Neil Alexander Mcintosh Mowat on 27 June 2011 (2 pages)
6 July 2011Annual return made up to 27 June 2011 (5 pages)
6 July 2011Member's details changed for Iain Mitchell Armstrong on 27 June 2011 (2 pages)
6 July 2011Member's details changed for Iain Mitchell Armstrong on 27 June 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 July 2010Annual return made up to 27 June 2010 (10 pages)
12 July 2010Annual return made up to 27 June 2010 (10 pages)
15 July 2009Annual return made up to 27/06/09 (3 pages)
15 July 2009Annual return made up to 27/06/09 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 November 2008Prevsho from 30/11/2008 to 31/10/2008 (1 page)
11 November 2008Member resigned alastair gray (1 page)
11 November 2008Member resigned alastair gray (1 page)
11 November 2008Prevsho from 30/11/2008 to 31/10/2008 (1 page)
4 September 2008Member's particulars iain armstrong (1 page)
4 September 2008Annual return made up to 27/06/08 (4 pages)
4 September 2008Member's particulars iain armstrong (1 page)
4 September 2008Annual return made up to 27/06/08 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 August 2007Annual return made up to 27/06/07 (4 pages)
22 August 2007Annual return made up to 27/06/07 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 March 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
9 March 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
6 December 2006New member appointed (1 page)
6 December 2006New member appointed (1 page)
19 July 2006Annual return made up to 27/06/06 (3 pages)
19 July 2006Annual return made up to 27/06/06 (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
27 June 2005Incorporation (4 pages)
27 June 2005Incorporation (4 pages)