Company NameDalmore Executive Services Limited
DirectorsAlistair Graham Ray and John McDonagh
Company StatusActive
Company Number08946714
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Previous NameMM&S (5818) 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 Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 week, 4 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 week, 4 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameJennifer McKay
StatusCurrent
Appointed31 March 2016(2 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed23 October 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameAdrian Peacock
NationalityBritish
StatusResigned
Appointed31 March 2014(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

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 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,394
Cash£5,273
Current Liabilities£359,936

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
29 July 2022Full accounts made up to 31 March 2022 (23 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 April 2022Memorandum and Articles of Association (26 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 March 2021 (20 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 March 2020 (19 pages)
22 September 2020Notification of Aghinagh Limited as a person with significant control on 15 September 2020 (2 pages)
22 September 2020Notification of Jadin Limited as a person with significant control on 15 September 2020 (2 pages)
22 September 2020Cessation of Dalmore Holdings Limited as a person with significant control on 15 September 2020 (1 page)
22 September 2020Notification of Mm&S Jm Limited as a person with significant control on 15 September 2020 (2 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (15 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)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
25 September 2018Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages)
23 July 2018Accounts for a small company made up to 31 March 2018 (14 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 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)
27 December 2017Full accounts made up to 31 March 2017 (12 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 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)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 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)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
2 May 2014Appointment of Mr John Mcdonagh as a director (3 pages)
2 May 2014Appointment of Mr John Mcdonagh as a director (3 pages)
10 April 2014Appointment of Alistair Ray as a director (3 pages)
10 April 2014Appointment of Alistair Ray as a director (3 pages)
10 April 2014Appointment of Adrian Peacock as a secretary (4 pages)
10 April 2014Appointment of Adrian Peacock as a secretary (4 pages)
3 April 2014Company name changed mm&s (5818) LIMITED\certificate issued on 03/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
3 April 2014Company name changed mm&s (5818) LIMITED\certificate issued on 03/04/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
2 April 2014Termination of appointment of Vindex Limited as a director (1 page)
2 April 2014Termination of appointment of Vindex Services Limited as a director (1 page)
2 April 2014Termination of appointment of Vindex Services Limited as a director (1 page)
2 April 2014Termination of appointment of Vindex Limited as a director (1 page)
27 March 2014Termination of appointment of Christine Truesdale as a director (1 page)
27 March 2014Termination of appointment of Christine Truesdale as a director (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(44 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(44 pages)