UKBizDB.co.uk

DUMAS HOLDINGS LIMITED

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

This company is commonly known as Dumas Holdings Limited. The company was founded 20 years ago and was given the registration number SC267136. The firm's registered office is in EDINBURGH. You can find them at Barge 1502 The Shore, Leith, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUMAS HOLDINGS LIMITED
Company Number:SC267136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Barge 1502 The Shore, Leith, Edinburgh, Midlothian, EH6 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Swanston Avenue, Edinburgh, United Kingdom, EH10 7BZ

Secretary10 May 2016Active
46 Swanston Avenue, Edinburgh, EH10 7BZ

Director01 August 2004Active
Drumcrannog, 3b Trinity Park, Duns, TD11 3HN

Director01 August 2004Active
Manor Farm, Manor Loan, Blairlogie, Stirling, FK9 5QA

Secretary05 May 2006Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

Corporate Secretary13 May 2013Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Nominee Secretary29 August 2008Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary28 April 2004Active
Manor Farm, Manor Loan, Blairlogie, Stirling, FK9 5QA

Director22 December 2004Active
6 Havens Edge, Limekilns, KY11 3LJ

Director01 August 2004Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director28 April 2004Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director28 April 2004Active

People with Significant Control

Dumas Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barge 1502, The Shore, Edinburgh, United Kingdom, EH6 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Appoint person secretary company with name date.

Download
2016-06-29Officers

Termination secretary company with name termination date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Officers

Termination director company with name termination date.

Download
2016-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.