DYNAMIC INITIATIVES LIMITED
Overview
Company Name | DYNAMIC INITIATIVES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC224566 |
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 DYNAMIC INITIATIVES LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is DYNAMIC INITIATIVES LIMITED located?
Registered Office Address | 8 Walker Street EH3 7LH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DYNAMIC INITIATIVES LIMITED?
Company Name | From | Until |
---|---|---|
NEWCO (703) LIMITED | Oct 25, 2001 | Oct 25, 2001 |
What are the latest accounts for DYNAMIC INITIATIVES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DYNAMIC INITIATIVES LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for DYNAMIC INITIATIVES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Director's details changed for Ms Janis Lindy James on Jan 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Janis Lindy James on Oct 25, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 25, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||
Registered office address changed from 8 Walker Street Edinburgh Scotland to 8 Walker Street Edinburgh EH3 7LH on Jul 25, 2020 | 1 pages | AD01 | ||
Secretary's details changed for Mr Stephen Liston Lindsay Paterson on Jul 25, 2020 | 1 pages | CH03 | ||
Director's details changed for Ms Janis Lindy James on Jul 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Janis Lindy James on Sep 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Janis Lindy Deans on Mar 09, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||
Appointment of Mr Stephen Liston Lindsay Paterson as a secretary on Dec 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Douglas William Morrison as a secretary on Dec 01, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Oct 25, 2018 with updates | 5 pages | CS01 | ||
Sub-division of shares on Oct 19, 2018 | 4 pages | SH02 | ||
Statement of capital following an allotment of shares on Oct 19, 2018
| 4 pages | SH01 | ||
Who are the officers of DYNAMIC INITIATIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATERSON, Stephen Liston Lindsay | Secretary | Walker Street EH3 7LH Edinburgh 8 Scotland | 253272340001 | |||||||
JAMES MBE, Janis Lindy | Director | Walker Street EH3 7LH Edinburgh 8 Scotland | England | British | Chair | 118624120014 | ||||
MORRISON, Douglas William | Secretary | Princes Street EH2 2ER Edinburgh 83 Scotland | 202644310001 | |||||||
REID, Gerard William | Secretary | North Meggetland EH14 1XQ Edinburgh 47/6 | British | 97283840002 | ||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | 133157900001 | |||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
DEANS, Philip Andrew | Director | 48 Minto Street EH9 2BR Edinburgh Midlothian | British | Finance Director | 118624110001 | |||||
IRVIN, Ian Hunter | Director | Unit 21, 196 Rose Street EH2 4AT Edinburgh Ian Irvin & Co United Kingdom | Scotland | British | Accountant/Entrepreneur/Company Director | 779280002 | ||||
MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Who are the persons with significant control of DYNAMIC INITIATIVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dynamic Advertising Group Limited | Apr 06, 2016 | EH3 7LH Edinburgh 8 Walker Street Scotland | No | ||||||||||
| |||||||||||||
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