DMA GLOBAL METALS LIMITED
Overview
| Company Name | DMA GLOBAL METALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC173220 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DMA GLOBAL METALS LIMITED?
- Development of building projects (41100) / Construction
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DMA GLOBAL METALS LIMITED located?
| Registered Office Address | 272 272 Bath Street G2 4JR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMA GLOBAL METALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORKING SOLUTIONS (SCOTLAND) LIMITED | Mar 05, 1997 | Mar 05, 1997 |
What are the latest accounts for DMA GLOBAL METALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for DMA GLOBAL METALS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of David Roberts as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Notification of David Roberts as a person with significant control on May 26, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on May 26, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Nicholas Sean Mcgilligan as a director on May 26, 2020 | 1 pages | TM01 | ||
Cessation of Sean Mcgillian as a person with significant control on May 26, 2020 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Notification of Sean Mcgillian as a person with significant control on May 14, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 02, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr David Roberts as a director on May 14, 2020 | 2 pages | AP01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Darren Joseph Leech as a director on Nov 26, 2018 | 1 pages | TM01 | ||
Cessation of Darren Joseph Leech as a person with significant control on Nov 26, 2018 | 1 pages | PSC07 | ||
Appointment of Mr Nicholas Sean Mcgilligan as a director on Nov 26, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2018 with updates | 4 pages | CS01 | ||
Notification of Darren Joseph Leech as a person with significant control on Nov 26, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Nicholas Sean Mcgilligan as a director on Nov 26, 2018 | 1 pages | TM01 | ||
Cessation of Ezra Benedict Garside as a person with significant control on Nov 26, 2018 | 1 pages | PSC07 | ||
Appointment of Mr Darren Joseph Leech as a director on Nov 26, 2018 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of DMA GLOBAL METALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLTON, Judith | Secretary | 10 Cathkin Gardens Uddingston G71 6DS Glasgow | British | 46009210001 | ||||||
| BROWN, John | Secretary | 7 Mansfield Drive G71 7BG Uddingston Glasgow | British | 84895670001 | ||||||
| REICK, Ronald James | Secretary | 420 Cumbernauld Road Flat 0/1 G31 3NT Glasgow | American | 76197350003 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| GARSIDE, George Ezra Benedict | Director | Dunkerley Avenue Failsworth M35 0EB Manchester 50 Greater Manchester England | England | British | 215631110002 | |||||
| LEECH, Darren Joseph | Director | 272 Bath Street G2 4JR Glasgow 272 Scotland | United Kingdom | British | 198920290001 | |||||
| MCGILLIGAN, Nicholas Sean | Director | 272 Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | 247633580001 | |||||
| MCGILLIGAN, Nicholas Sean | Director | 272 Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | 247633580001 | |||||
| REICK, Ronald James | Director | 420 Cumbernauld Road Flat 0/1 G31 3NT Glasgow | Scotland | American | 76197350003 | |||||
| RIECK, Jane Macewan Robertson | Director | 4 Craigpark G31 2NA Glasgow Lanarkshire | Scotland | British | 7863960001 | |||||
| ROBERTS, David | Director | 272 Bath Street G2 4JR Glasgow 272 Scotland | United Kingdom | British | 256838910001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of DMA GLOBAL METALS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Roberts | May 26, 2020 | Dunkerley Avenue Failsworth M35 0EB Manchester 50 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sean Mcgillian | May 14, 2020 | 272 Bath Street G2 4JR Glasgow 272 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Darren Joseph Leech | Nov 26, 2018 | 272 Bath Street G2 4JR Glasgow 272 Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ezra Benedict Garside | Mar 01, 2017 | Bridgemont Whaley Bridge SK23 7EE High Peak Greens Deep Derbyshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does DMA GLOBAL METALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Mar 27, 1998 Delivered On Apr 03, 1998 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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