DMR TRADES LTD

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

    Company NameDMR TRADES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC742979
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DMR TRADES LTD?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is DMR TRADES LTD located?

    Registered Office Address
    5 South Charlotte Street
    EH2 4AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DMR TRADES LTD?

    Previous Company Names
    Company NameFromUntil
    DMR INSTALLATIONS & CONVERSIONS LTDAug 31, 2022Aug 31, 2022

    What are the latest accounts for DMR TRADES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for DMR TRADES LTD?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for DMR TRADES LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed dmr installations & conversions LTD\certificate issued on 22/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2025

    RES15

    Accounts for a dormant company made up to Feb 28, 2024

    2 pagesAA

    Appointment of Mr Jozef Kanji as a director on Sep 05, 2024

    2 pagesAP01

    Cessation of Michael John Le Beau as a person with significant control on Jun 25, 2024

    1 pagesPSC07

    Termination of appointment of Michael John Le Beau as a director on Jun 25, 2024

    1 pagesTM01

    Confirmation statement made on Sep 09, 2024 with updates

    3 pagesCS01

    Register(s) moved to registered inspection location 5 South Charlotte Street Edinburgh EH2 4AN

    1 pagesAD03

    Registered office address changed from , 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on Aug 20, 2024

    1 pagesAD01

    Register inspection address has been changed to 5 South Charlotte Street Edinburgh EH2 4AN

    1 pagesAD02

    Confirmation statement made on Jul 15, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2024 with updates

    4 pagesCS01

    Appointment of Mr Michael John Le Beau as a director on Jun 25, 2024

    2 pagesAP01

    Notification of Michael John Le Beau as a person with significant control on Jun 25, 2024

    2 pagesPSC01

    Termination of appointment of Paul Michael Woods as a director on Jun 25, 2024

    1 pagesTM01

    Cessation of Laura Jane Rea as a person with significant control on Jun 25, 2024

    1 pagesPSC07

    Termination of appointment of Mario Rea as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of Mr Paul Michael Woods as a director on Mar 06, 2024

    2 pagesAP01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laura Jane Rea as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Mario Rea as a director on Aug 31, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Feb 28, 2023

    6 pagesAA

    Previous accounting period shortened from Aug 31, 2023 to Feb 28, 2023

    1 pagesAA01

    Incorporation

    26 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationAug 31, 2022

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES
    capitalAug 31, 2022

    Statement of capital on Aug 31, 2022

    • Capital: GBP 2
    SH01

    Who are the officers of DMR TRADES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANJI, Jozef
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    EnglandSlovenianManaging Director327294260001
    LE BEAU, Michael John
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Director
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    ScotlandBritishDirector324456820001
    REA, Laura Jane
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    Director
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    ScotlandBritishDirector273585900001
    REA, Mario
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    Director
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    ScotlandBritishCompany Director120693060002
    WOODS, Paul Michael
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    Director
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    EnglandIrishDirector307544500001

    Who are the persons with significant control of DMR TRADES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Le Beau
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Jun 25, 2024
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.
    Mrs Laura Jane Rea
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    Aug 31, 2022
    Kilsyth
    G65 0NH Glasgow
    22 Backbrae Street
    Lanarkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    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