DUMAS HOLDINGS LIMITED
Overview
Company Name | DUMAS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC267136 |
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 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 Address | No |
What were the previous names of DUMAS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BLP 2004-46 LIMITED | Apr 28, 2004 | Apr 28, 2004 |
What are the latest accounts for DUMAS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for DUMAS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2026 |
---|---|
Next Confirmation Statement Due | May 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2025 |
Overdue | No |
What are the latest filings for DUMAS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Andrew Cadbury as a secretary on May 10, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lycidas Secretaries Limited as a secretary on May 10, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Campbell Doull Laird as a director on Apr 01, 2016 | 2 pages | TM01 | ||||||||||
Registration of charge SC2671360002, created on Mar 29, 2016 | 17 pages | MR01 | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DUMAS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CADBURY, Nicholas Andrew | Secretary | Swanston Avenue EH10 7BZ Edinburgh 46 Lothian United Kingdom | 209507280001 | |||||||||||
CADBURY, Nicholas Andrew | Director | 46 Swanston Avenue EH10 7BZ Edinburgh Lothian | United Kingdom | British | Company Director | 79122770001 | ||||||||
FORTUNE-SMITH, Gary James | Director | Drumcrannog 3b Trinity Park TD11 3HN Duns Berwickshire | United Kingdom | British | Company Director | 99342170001 | ||||||||
COX, Thomas | Secretary | Manor Farm Manor Loan, Blairlogie FK9 5QA Stirling Stirlingshire | British | Director | 1075570003 | |||||||||
LYCIDAS SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 38621920004 | ||||||||||
SF SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
SF SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow | 900029010001 | |||||||||||
COX, Thomas | Director | Manor Farm Manor Loan, Blairlogie FK9 5QA Stirling Stirlingshire | Scotland | British | Director | 1075570003 | ||||||||
LAIRD, Campbell Doull | Director | 6 Havens Edge KY11 3LJ Limekilns Fife | Scotland | British | Company Director | 46830610001 | ||||||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of DUMAS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dumas Investments Limited | Apr 06, 2016 | The Shore Leith EH6 6QW Edinburgh Barge 1502 Midlothian United Kingdom | 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