DUMAS HOLDINGS LIMITED

DUMAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUMAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC267136
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUMAS HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DUMAS HOLDINGS LIMITED located?

    Registered Office Address
    Barge 1502 The Shore
    Leith
    EH6 6QW Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DUMAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2004-46 LIMITEDApr 28, 2004Apr 28, 2004

    What are the latest accounts for DUMAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for DUMAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for DUMAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 28, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 28, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    6 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 4
    SH01

    Appointment of Mr Nicholas Andrew Cadbury as a secretary on May 10, 2016

    2 pagesAP03

    Termination of appointment of Lycidas Secretaries Limited as a secretary on May 10, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Termination of appointment of Campbell Doull Laird as a director on Apr 01, 2016

    2 pagesTM01

    Registration of charge SC2671360002, created on Mar 29, 2016

    17 pagesMR01

    Annual return made up to Apr 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 4
    SH01

    Who are the officers of DUMAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY, Nicholas Andrew
    Swanston Avenue
    EH10 7BZ Edinburgh
    46
    Lothian
    United Kingdom
    Secretary
    Swanston Avenue
    EH10 7BZ Edinburgh
    46
    Lothian
    United Kingdom
    209507280001
    CADBURY, Nicholas Andrew
    46 Swanston Avenue
    EH10 7BZ Edinburgh
    Lothian
    Director
    46 Swanston Avenue
    EH10 7BZ Edinburgh
    Lothian
    United KingdomBritishCompany Director79122770001
    FORTUNE-SMITH, Gary James
    Drumcrannog
    3b Trinity Park
    TD11 3HN Duns
    Berwickshire
    Director
    Drumcrannog
    3b Trinity Park
    TD11 3HN Duns
    Berwickshire
    United KingdomBritishCompany Director99342170001
    COX, Thomas
    Manor Farm
    Manor Loan, Blairlogie
    FK9 5QA Stirling
    Stirlingshire
    Secretary
    Manor Farm
    Manor Loan, Blairlogie
    FK9 5QA Stirling
    Stirlingshire
    BritishDirector1075570003
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    SF SECRETARIES LIMITED
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001
    COX, Thomas
    Manor Farm
    Manor Loan, Blairlogie
    FK9 5QA Stirling
    Stirlingshire
    Director
    Manor Farm
    Manor Loan, Blairlogie
    FK9 5QA Stirling
    Stirlingshire
    ScotlandBritishDirector1075570003
    LAIRD, Campbell Doull
    6 Havens Edge
    KY11 3LJ Limekilns
    Fife
    Director
    6 Havens Edge
    KY11 3LJ Limekilns
    Fife
    ScotlandBritishCompany Director46830610001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of DUMAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Shore
    Leith
    EH6 6QW Edinburgh
    Barge 1502
    Midlothian
    United Kingdom
    Apr 06, 2016
    The Shore
    Leith
    EH6 6QW Edinburgh
    Barge 1502
    Midlothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc347147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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