UKBizDB.co.uk

DAM SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dam Solutions Limited. The company was founded 12 years ago and was given the registration number SC407731. The firm's registered office is in EDINBURGH. You can find them at C/o Gillespie Macandrew, 5 Atholl Crescent, Edinburgh, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DAM SOLUTIONS LIMITED
Company Number:SC407731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:C/o Gillespie Macandrew, 5 Atholl Crescent, Edinburgh, EH3 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director15 August 2018Active
2, Lower Flat Cliffs, Primrose Valley, Filey, England, YO14 9RE

Director18 July 2019Active
Dam Solutions, Heron House, Lancaster Road, Carnaby Industrial Estate, Bridlington, England, YO15 3QY

Director17 July 2019Active
Suite 4, Buko Tower, Dalton Road, Glenrothes, Portugal, KY6 2SS

Director20 September 2011Active

People with Significant Control

Carnaby Property Services Limited
Notified on:12 July 2021
Status:Active
Country of residence:England
Address:Heron House Carnaby Industrial Estate, Lancaster Road, Bridlington, England, YO15 3QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philip Stephen Cook
Notified on:15 August 2018
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Scotland
Address:Gillespie Macandrew, 5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Barclay Cochrane
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:5, Atholl Crescent, Edinburgh, EH3 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Change account reference date company previous shortened.

Download
2022-02-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Second filing of director appointment with name.

Download
2020-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.