UKBizDB.co.uk

DMS (SHELF) NO. 248 LIMITED

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

This company is commonly known as Dms (shelf) No. 248 Limited. The company was founded 17 years ago and was given the registration number SC307722. The firm's registered office is in GLASGOW. You can find them at 204 West George Street, C/o Dawn Developments, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DMS (SHELF) NO. 248 LIMITED
Company Number:SC307722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2006
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:204 West George Street, C/o Dawn Developments, Glasgow, Scotland, G2 2PQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Taylor Street, Ayr, Scotland, KA8 8AU

Secretary03 March 2021Active
18, Taylor Street, Ayr, Scotland, KA8 8AU

Director05 December 2020Active
231-233, St Vincent Street, Glasgow, United Kingdom, G2 5QY

Director01 February 2011Active
231-233, St Vincent Street, Glasgow, G2 5QY

Director30 January 2011Active
220, West George Street, C/O Dawn Group Limited, Glasgow, G2 29G

Secretary01 September 2006Active
C/O Shaftesbury House, 5 Waterloo Street, Glasgow, G2 6AY

Corporate Nominee Secretary30 August 2006Active
PO BOX 58557, PO BOX 58557, Dubai, Uae,

Director30 October 2008Active
89 Springkell Avenue, Pollokshields, Glasgow, G41 4EJ

Nominee Director30 August 2006Active
Doonside High Maybole Road, Ayr, KA7 4EB

Director01 September 2006Active
93 Ratho Drive, Windsor Gate, Carrickstone, Cumbernauld, Glasgow, G68 0GA

Nominee Director30 August 2006Active
26 Moorburn Avenue, Glasgow, G46 7AL

Director01 September 2006Active
269a Nithsdale Road, Glasgow, G41 5AW

Director01 September 2006Active
2, The Brambles, Magherafelt, Northern Ireland, BT45 5RZ

Director27 August 2015Active

People with Significant Control

Dawn Highfield Limited
Notified on:01 August 2016
Status:Active
Country of residence:Scotland
Address:220, West George Street, Glasgow, Scotland, G2 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Algebra (Dundonald) Limited
Notified on:01 August 2016
Status:Active
Country of residence:Scotland
Address:24, Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.