19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Jennifer McKay |
---|---|
Status | Current |
Appointed | 31 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christine Truedale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | Scotland |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 17 Hammondswick Harpenden Hertfordshire AL5 2NR |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Dalmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £26 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
24 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Group of companies' accounts made up to 31 March 2022 (26 pages) |
9 April 2022 | Memorandum and Articles of Association (25 pages) |
9 April 2022 | Resolutions
|
23 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
4 October 2021 | Group of companies' accounts made up to 31 March 2021 (25 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (16 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
22 September 2020 | Notification of Jadin Limited as a person with significant control on 15 September 2020 (2 pages) |
22 September 2020 | Notification of Aghinagh Limited as a person with significant control on 15 September 2020 (2 pages) |
22 September 2020 | Notification of Mm&S Jm Limited as a person with significant control on 15 September 2020 (2 pages) |
22 September 2020 | Cessation of Dalmore Holdings Limited as a person with significant control on 15 September 2020 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
20 July 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
24 February 2015 | Full accounts made up to 31 March 2014 (8 pages) |
24 February 2015 | Full accounts made up to 31 March 2014 (8 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 February 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
14 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for John Mcdonagh on 22 October 2012 (2 pages) |
11 February 2013 | Director's details changed for John Mcdonagh on 22 October 2012 (2 pages) |
8 February 2013 | Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages) |
8 February 2013 | Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (8 pages) |
10 February 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
6 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
17 March 2011 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
17 March 2011 | Appointment of John Mcdonagh as a director (3 pages) |
17 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
17 March 2011 | Appointment of John Mcdonagh as a director (3 pages) |
17 March 2011 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
17 March 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
17 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
17 March 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
8 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
8 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
7 March 2011 | Company name changed mm&s (5634) LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Company name changed mm&s (5634) LIMITED\certificate issued on 07/03/11
|
25 January 2011 | Termination of appointment of Christine Truedale as a director (1 page) |
25 January 2011 | Termination of appointment of Christine Truedale as a director (1 page) |
14 January 2011 | Incorporation (42 pages) |
14 January 2011 | Incorporation (42 pages) |