19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(10 years, 11 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Secretary Name | Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Jennifer McKay |
---|---|
Status | Resigned |
Appointed | 31 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | barclays.in |
---|
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 Capital (Issuer 1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,461,823 |
Cash | £1,758,959 |
Current Liabilities | £2,099,721 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
23 October 2023 | Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page) |
---|---|
7 June 2023 | Director's details changed for Mr John Mcdonagh on 6 December 2022 (2 pages) |
7 June 2023 | Director's details changed for Mr Alistair Graham Ray on 1 June 2022 (2 pages) |
9 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
3 April 2023 | Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
13 July 2022 | Cessation of Dalmore Capital (Issuer 1) Limited as a person with significant control on 5 July 2022 (1 page) |
13 July 2022 | Notification of Iowa Debtco Limited as a person with significant control on 5 July 2022 (2 pages) |
16 May 2022 | Memorandum and Articles of Association (26 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
29 April 2022 | Resolutions
|
3 March 2022 | Accounts for a small company made up to 31 March 2021 (27 pages) |
1 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a small company made up to 31 March 2020 (26 pages) |
15 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
3 July 2019 | Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
2 November 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (22 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 | 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) |
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) |
23 October 2017 | Registered office address changed from 1 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 1 London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
27 May 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
20 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Mr Michael Joseph Ryan on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Michael Joseph Ryan on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr John Mcdonagh on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr John Mcdonagh on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 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) |
17 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
17 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
8 October 2012 | Appointment of Michael Joseph Ryan as a director (4 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
8 October 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 October 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 October 2012 | Appointment of Michael Joseph Ryan as a director (4 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a director (3 pages) |
8 October 2012 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 October 2012 | Appointment of Alistair Graham Ray as a director (3 pages) |
8 October 2012 | Appointment of John Mcdonagh as a director (3 pages) |
8 October 2012 | Appointment of John Mcdonagh as a director (3 pages) |
8 October 2012 | Termination of appointment of Vindex Limited as a director (2 pages) |
3 October 2012 | Company name changed mm&s (5708) LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed mm&s (5708) LIMITED\certificate issued on 03/10/12
|
27 September 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
27 September 2012 | Termination of appointment of Christine Truesdale as a director (1 page) |
3 May 2012 | Incorporation (44 pages) |
3 May 2012 | Incorporation (44 pages) |