UKBizDB.co.uk

DUMAS INVESTMENTS LIMITED

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

This company is commonly known as Dumas Investments Limited. The company was founded 15 years ago and was given the registration number SC347147. 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 73110 - Advertising agencies.

Company Information

Name:DUMAS INVESTMENTS LIMITED
Company Number:SC347147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2008
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies

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

Director29 August 2008Active
Drumcrannog, 3b Trinity Park, Duns, TD11 3HN

Director29 August 2008Active
292, St. Vincent Street, Glasgow, Scotland, G2 5TQ

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

Corporate Secretary15 August 2008Active
6 Havens Edge, Limekilns, KY11 3LJ

Director29 August 2008Active
130, St. Vincent Street, Glasgow, G2 5HF

Corporate Director15 August 2008Active

People with Significant Control

Mrs Morag Cadbury
Notified on:10 January 2024
Status:Active
Date of birth:May 1966
Nationality:British
Address:Barge 1502, The Shore, Edinburgh, EH6 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Andrew Cadbury
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:46, Swanston Avenue, Edinburgh, United Kingdom, EH10 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary James Fortune-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Drumcrannog, 38 Trinity Park, Duns, United Kingdom, TD11 3HN
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 (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
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Resolution

Resolution.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Appoint person secretary company with name date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Capital

Capital return purchase own shares.

Download
2016-04-28Capital

Capital cancellation shares.

Download
2016-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.