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 | 31 March 2014(1 week, 4 days after company formation) |
Appointment Duration | 10 years |
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(2 years 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(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(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 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,394 |
Cash | £5,273 |
Current Liabilities | £359,936 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
23 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
29 July 2022 | Full accounts made up to 31 March 2022 (23 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (26 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 March 2021 (20 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (19 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 Jadin 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) |
22 September 2020 | Notification of Mm&S Jm Limited as a person with significant control on 15 September 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (15 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) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 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) |
27 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) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
9 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) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 May 2014 | Appointment of Mr John Mcdonagh as a director (3 pages) |
2 May 2014 | Appointment of Mr John Mcdonagh as a director (3 pages) |
10 April 2014 | Appointment of Alistair Ray as a director (3 pages) |
10 April 2014 | Appointment of Alistair Ray as a director (3 pages) |
10 April 2014 | Appointment of Adrian Peacock as a secretary (4 pages) |
10 April 2014 | Appointment of Adrian Peacock as a secretary (4 pages) |
3 April 2014 | Company name changed mm&s (5818) LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Company name changed mm&s (5818) LIMITED\certificate issued on 03/04/14
|
2 April 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
2 April 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
2 April 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
2 April 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
27 March 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
27 March 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|