UKBizDB.co.uk

D.P.M.A. LTD.

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

This company is commonly known as D.p.m.a. Ltd.. The company was founded 27 years ago and was given the registration number SC172108. The firm's registered office is in . You can find them at 18 Newbattle Terrace, Edinburgh, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D.P.M.A. LTD.
Company Number:SC172108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:18 Newbattle Terrace, Edinburgh, EH10 4RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Newbattle Gardens, Eskbank, EH22 3DR

Director06 February 1997Active
16, Braid Mount, Edinburgh, EH10 6JP

Director06 February 1997Active
Cairnmuir, Baddinsgill, West Linton, Scotland, EH46 7HL

Director06 February 1997Active
6 Cluny Drive, Edinburgh, EH10 6DN

Secretary23 February 1998Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary06 February 1997Active

People with Significant Control

Mr Alastair Cameron
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:18 Newbattle Terrace, EH10 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Lesley Anne Cameron
Notified on:01 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:18 Newbattle Terrace, EH10 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nr Michael Gerard Cameron
Notified on:01 July 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:18 Newbattle Terrace, EH10 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Accounts

Change account reference date company current extended.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Officers

Change person director company with change date.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.