This company is commonly known as D & M Fashions (scotland) Limited. The company was founded 32 years ago and was given the registration number SC136515. The firm's registered office is in ALLOA. You can find them at Unit 2 Block3, Riverbank Ind Est Ward Street, Alloa, Clackmannanshire. This company's SIC code is 14120 - Manufacture of workwear.
Name | : | D & M FASHIONS (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC136515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1992 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 2 Block3, Riverbank Ind Est Ward Street, Alloa, Clackmannanshire, FK10 1ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Block3, Riverbank Ind Est Ward Street, Alloa, FK10 1ET | Secretary | 15 January 2021 | Active |
1 Lornshill Cottages, Lornshill, Alloa, FK10 2EP | Director | 10 February 1992 | Active |
1 Lornshill Cottages, Lornshill, Alloa, FK10 2EP | Secretary | 10 February 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 10 February 1992 | Active |
Unit 2 Block 3, Riverbank Ind Est, Ward Street, Alloa, Scotland, FK10 1ET | Director | 05 November 2018 | Active |
1 Lornshill Cottages, Lornshill, Alloa, FK10 2EP | Director | 10 February 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 10 February 1992 | Active |
Fiona Jane Johnstone | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 2 Block 3, Riverbank Ind Est, Alloa, Scotland, FK10 1ET |
Nature of control | : |
|
Mrs Marlene Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Unit 2, Block3, Alloa, FK10 1ET |
Nature of control | : |
|
Mr Derek John Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Unit 2, Block3, Alloa, FK10 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Officers | Appoint person secretary company with name date. | Download |
2021-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.