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 | 20 December 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 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(9 years, 4 months after company formation) |
Appointment Duration | 1 year |
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 | 28 November 2013(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 | 20 December 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melville Street Edinburgh EH3 7JF Scotland |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (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(2 years, 4 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 | 28 November 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(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(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2023) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 Gp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,497,631 |
Net Worth | £2 |
Current Liabilities | £364,558 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
1 November 2022 | Delivered on: 3 November 2022 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2022 | Delivered on: 3 November 2022 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 3 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 3 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
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 Alistair Graham Ray on 1 June 2022 (2 pages) |
7 June 2023 | Director's details changed for Mr John Mcdonagh on 6 December 2022 (2 pages) |
3 April 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
30 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
30 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
30 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
30 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (39 pages) |
3 November 2022 | Registration of charge 087944630006, created on 1 November 2022 (29 pages) |
3 November 2022 | Registration of charge 087944630005, created on 1 November 2022 (25 pages) |
13 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
28 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
28 October 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
28 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (26 pages) |
28 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 March 2020 (45 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (42 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 Alistair Graham Ray on 17 June 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
2 November 2018 | Registration of charge 087944630003, created on 1 November 2018 (19 pages) |
2 November 2018 | Registration of charge 087944630004, created on 1 November 2018 (23 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page) |
7 August 2018 | Accounts for a small company made up to 31 March 2018 (40 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 Alistair Graham Ray on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 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 | 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) |
13 October 2017 | Satisfaction of charge 087944630002 in full (1 page) |
13 October 2017 | Satisfaction of charge 087944630001 in full (1 page) |
13 October 2017 | Satisfaction of charge 087944630002 in full (1 page) |
13 October 2017 | Satisfaction of charge 087944630001 in full (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (36 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 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) |
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
4 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Alistair Graham Ray on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Alistair Graham Ray on 16 December 2014 (2 pages) |
3 November 2014 | Registration of charge 087944630002, created on 29 October 2014 (17 pages) |
3 November 2014 | Registration of charge 087944630001, created on 29 October 2014 (19 pages) |
3 November 2014 | Registration of charge 087944630001, created on 29 October 2014 (19 pages) |
3 November 2014 | Registration of charge 087944630002, created on 29 October 2014 (17 pages) |
3 July 2014 | Second filing of AP01 previously delivered to Companies House
|
3 July 2014 | Second filing of AP01 previously delivered to Companies House
|
14 January 2014 | Appointment of Mr. John Mcdonagh as a director
|
14 January 2014 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
14 January 2014 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
14 January 2014 | Appointment of Mr. Michael Joseph Ryan as a director (3 pages) |
14 January 2014 | Appointment of Adrian Peacock as a secretary (3 pages) |
14 January 2014 | Appointment of Mr. John Mcdonagh as a director
|
14 January 2014 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
14 January 2014 | Appointment of Adrian Peacock as a secretary (3 pages) |
20 December 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
20 December 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
20 December 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
20 December 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
20 December 2013 | Company name changed mm&s (5802) LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
20 December 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
20 December 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
20 December 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
20 December 2013 | Company name changed mm&s (5802) LIMITED\certificate issued on 20/12/13
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|