D M COMPANY SERVICES LIMITED
Overview
| Company Name | D M COMPANY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC091698 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of D M COMPANY SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is D M COMPANY SERVICES LIMITED located?
| Registered Office Address | 3rd Floor 6 St Andrew Square EH2 2BD Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for D M COMPANY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for D M COMPANY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for D M COMPANY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 3rd Floor 6 st Andrew Square Edinburgh EH2 2BD on Dec 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Director's details changed for David Clark on Apr 01, 2025 | 2 pages | CH01 | ||
Appointment of David Clark as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jeremy Moore as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Ms Michelle Mccabe as a director on Apr 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ronald Mosedale as a director on Apr 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Colin James Macneill as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Lara Watt as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Cessation of Jordan Keith Simpson as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Paul Buchan as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ajal Notowicz as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher William Barron as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Andrew Marr Mcclymont as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Nuthall as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jordan Keith Simpson as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Termination of appointment of Colin James Mchale as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew George Todd as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Who are the officers of D M COMPANY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Alex | Secretary | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | 288196250001 | |||||||
| ARMSTRONG, Douglas Alexander | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 112514450001 | |||||
| BALLOCH, Harriet | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | United Kingdom | British | 257948840001 | |||||
| CHRISTIE, Catherine | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 246242380001 | |||||
| CLARK, David | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 334414180001 | |||||
| FRASER, Allan | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 88942990002 | |||||
| GILCHRIST, Ewan Caldwell | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 88983380002 | |||||
| MCCABE, Michelle | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 321716730001 | |||||
| MITCHELL, Nicola | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 288230410001 | |||||
| MOORE, Jeremy | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | United Kingdom | British | 330430570001 | |||||
| MOSEDALE, Ronald | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 321718380001 | |||||
| NICOLSON, Andrew Alexander | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 178233320002 | |||||
| PENTLAND, John Barry | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | United Kingdom | British | 160160280005 | |||||
| PROUDFOOT, Alasdair John | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 169761500003 | |||||
| QUINN, Paul James | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 159789310003 | |||||
| ROBERTS, Craig | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 269176460001 | |||||
| ROBERTSON, Michael Jon | Director | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | Scotland | British | 296835500001 | |||||
| RUSSELL, Neil Seton | Secretary | 264 Colinton Road EH14 1DN Edinburgh | British | 120730003 | ||||||
| WEST, Lindsey | Secretary | 16 Charlotte Square Edinburgh EH2 4DF | British | 131494800001 | ||||||
| AKERS, Fiona Moira | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | 65912550001 | |||||
| ANDERSON, Keith Thomas | Director | Belvedere Lodge Whim Road EH31 2BD Gullane East Lothian | United Kingdom | British | 38709420003 | |||||
| ANDERSON, Philip Thomas | Director | 46 Garscube Terrace EH12 6BN Edinburgh | British | 43213430006 | ||||||
| BAIRD, Derek William | Director | Flat 1, 53 Chepstow Road W2 5BP London | British | 65244570003 | ||||||
| BARRON, Christopher William | Director | 16 Charlotte Square Edinburgh EH2 4DF | England | British | 187245020001 | |||||
| BARRON, Michael John | Director | 5 Canonbury Square Islington N1 2AU London | Uk | British | 41127140003 | |||||
| BARRON, Paul Thomas | Director | 16 Charlotte Square Edinburgh EH2 4DF | United Kingdom | British | 202035170001 | |||||
| BIRRELL, James Gibson | Director | 26 Kinnear Road EH3 5PE Edinburgh Midlothian | British | 753520001 | ||||||
| BRUCE, Roderick Lawrence | Director | Cedar House Lamancha EH46 7BD West Linton Peeblesshire | Uk | British | 62245570003 | |||||
| BUCHAN, Paul | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | United Kingdom | British | 246242280001 | |||||
| CHRISTISON, Duncan Iain | Director | 16 Charlotte Square Edinburgh EH2 4DF | United Kingdom | British | 178232930002 | |||||
| DAVIDSON, Gordon Lindsay | Director | 4 Duncan Street EH9 1SZ Edinburgh Midlothian | British | 63388130001 | ||||||
| DICKSON, Alastair Ronald | Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | United Kingdom | British | 120740003 | |||||
| MACNEILL, Colin James | Director | 16 Charlotte Square Edinburgh EH2 4DF | Scotland | British | 68503590003 | |||||
| MARTIN, Alan Graham | Nominee Director | 12 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham Middlesex | British | 900007610001 | ||||||
| MCCLYMONT, James Andrew Marr | Director | 16 Charlotte Square Edinburgh EH2 4DF | United Kingdom | British | 201252010001 |
Who are the persons with significant control of D M COMPANY SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jordan Keith Simpson | Dec 07, 2021 | 16 Charlotte Square Edinburgh EH2 4DF | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Douglas Alexander Armstrong | Dec 07, 2021 | 6 St Andrew Square EH2 2BD Edinburgh 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alastair Ronald Dickson | Apr 06, 2016 | 16 Charlotte Square Edinburgh EH2 4DF | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Bruce Watson Minto | Apr 06, 2016 | 16 Charlotte Square Edinburgh EH2 4DF | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Bruce Watson Minto | Apr 06, 2016 | 16 Charlotte Square Edinburgh EH2 4DF | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0