DFAMF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDFAMF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC444202
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DFAMF LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is DFAMF LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DFAMF LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUTHUS GROUP INVESTMENTS LIMITEDSep 09, 2015Sep 09, 2015
    RMJM GROUP INVESTMENTS LIMITEDApr 04, 2013Apr 04, 2013
    DUTHUS INVESTMENTS LIMITEDMar 22, 2013Mar 22, 2013
    DMWS 1007 LIMITEDMar 05, 2013Mar 05, 2013

    What are the latest accounts for DFAMF LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for DFAMF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    12 pagesWU15(Scot)

    Termination of appointment of Dm Company Services Limited as a secretary on Mar 13, 2019

    1 pagesTM02

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on May 30, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2018

    RES15

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Feb 07, 2018

    2 pagesPSC09

    Notification of Alexander Fraser Morrison as a person with significant control on Mar 05, 2017

    2 pagesPSC01

    Confirmation statement made on Mar 05, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2015

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alexander Peter Morrison as a director on Dec 24, 2015

    1 pagesTM01

    Termination of appointment of Declan Thompson as a director on Dec 24, 2015

    2 pagesTM01

    Certificate of change of name

    Company name changed rmjm group investments LIMITED\certificate issued on 09/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2015

    Change of name notice

    CONNOT

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Alexander Peter Morrison as a director

    3 pagesAP01

    Appointment of Sir Alexander Fraser Morrison as a director

    3 pagesAP01

    Who are the officers of DFAMF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritishDirector4330002
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    BALL, Claire Morrison
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandBritishNone177294000001
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritishSolicitor88983380002
    MORRISON, Alexander Peter
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritishDirector192188170001
    THOMPSON, Declan
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    ScotlandIrishDirector/Accountant129022900002

    Who are the persons with significant control of DFAMF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Fraser Morrison Alexander Fraser Morrison
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Mar 05, 2017
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for DFAMF LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2017Mar 05, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does DFAMF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 28, 2013
    Delivered On Apr 06, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sir Fraser Morrison
    Transactions
    • Apr 06, 2013Registration of a charge (MG01s)

    Does DFAMF LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2020Conclusion of winding up
    May 22, 2018Petition date
    May 22, 2018Commencement of winding up
    Jun 16, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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