Company NameDalmore Capital 6 Gp Limited
DirectorsJohn McDonagh and Alistair Graham Ray
Company StatusActive
Company Number08794463
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Previous NameMM&S (5802) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed03 April 2023(9 years, 4 months after company formation)
Appointment Duration1 year
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2013(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Melville Street
Edinburgh
EH3 7JF
Scotland
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed20 December 2013(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameJennifer McKay
StatusResigned
Appointed31 March 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 November 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 April 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Dalmore Gp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,497,631
Net Worth£2
Current Liabilities£364,558

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

1 November 2022Delivered on: 3 November 2022
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2022Delivered on: 3 November 2022
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 2 November 2018
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 3 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 3 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page)
7 June 2023Director's details changed for Mr Alistair Graham Ray on 1 June 2022 (2 pages)
7 June 2023Director's details changed for Mr John Mcdonagh on 6 December 2022 (2 pages)
3 April 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page)
3 April 2023Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages)
22 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
30 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
30 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
30 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (39 pages)
3 November 2022Registration of charge 087944630006, created on 1 November 2022 (29 pages)
3 November 2022Registration of charge 087944630005, created on 1 November 2022 (25 pages)
13 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
28 October 2021Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
28 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (26 pages)
28 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
24 November 2020Full accounts made up to 31 March 2020 (45 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (42 pages)
3 July 2019Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
2 November 2018Registration of charge 087944630003, created on 1 November 2018 (19 pages)
2 November 2018Registration of charge 087944630004, created on 1 November 2018 (23 pages)
25 September 2018Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages)
10 September 2018Termination of appointment of Michael Joseph Ryan as a director on 31 August 2018 (1 page)
7 August 2018Accounts for a small company made up to 31 March 2018 (40 pages)
5 January 2018Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (12 pages)
18 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
15 November 2017Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
24 October 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages)
23 October 2017Registered 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 2017Registered 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 2017Satisfaction of charge 087944630002 in full (1 page)
13 October 2017Satisfaction of charge 087944630001 in full (1 page)
13 October 2017Satisfaction of charge 087944630002 in full (1 page)
13 October 2017Satisfaction of charge 087944630001 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (36 pages)
6 January 2017Full accounts made up to 31 March 2016 (36 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
10 June 2016Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
31 May 2016Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(6 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(6 pages)
4 September 2015Full accounts made up to 31 March 2015 (11 pages)
4 September 2015Full accounts made up to 31 March 2015 (11 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Director's details changed for Mr Alistair Graham Ray on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Alistair Graham Ray on 16 December 2014 (2 pages)
3 November 2014Registration of charge 087944630002, created on 29 October 2014 (17 pages)
3 November 2014Registration of charge 087944630001, created on 29 October 2014 (19 pages)
3 November 2014Registration of charge 087944630001, created on 29 October 2014 (19 pages)
3 November 2014Registration of charge 087944630002, created on 29 October 2014 (17 pages)
3 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Mcdonagh
(5 pages)
3 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Mcdonagh
(5 pages)
14 January 2014Appointment of Mr. John Mcdonagh as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
(4 pages)
14 January 2014Appointment of Mr Alistair Graham Ray as a director (3 pages)
14 January 2014Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
14 January 2014Appointment of Mr. Michael Joseph Ryan as a director (3 pages)
14 January 2014Appointment of Adrian Peacock as a secretary (3 pages)
14 January 2014Appointment of Mr. John Mcdonagh as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
(4 pages)
14 January 2014Appointment of Mr Alistair Graham Ray as a director (3 pages)
14 January 2014Appointment of Adrian Peacock as a secretary (3 pages)
20 December 2013Termination of appointment of Vindex Limited as a director (1 page)
20 December 2013Termination of appointment of Christine Truesdale as a director (1 page)
20 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 December 2013Termination of appointment of Vindex Services Limited as a director (1 page)
20 December 2013Company name changed mm&s (5802) LIMITED\certificate issued on 20/12/13
  • NM04 ‐ Change of name by provision in articles
(3 pages)
20 December 2013Termination of appointment of Vindex Services Limited as a director (1 page)
20 December 2013Termination of appointment of Vindex Limited as a director (1 page)
20 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 December 2013Termination of appointment of Christine Truesdale as a director (1 page)
20 December 2013Company name changed mm&s (5802) LIMITED\certificate issued on 20/12/13
  • NM04 ‐ Change of name by provision in articles
(3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(48 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 2
(48 pages)