DMR TRADES LTD
Overview
Company Name | DMR TRADES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC742979 |
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 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 Address | No |
What were the previous names of DMR TRADES LTD?
Company Name | From | Until |
---|---|---|
DMR INSTALLATIONS & CONVERSIONS LTD | Aug 31, 2022 | Aug 31, 2022 |
What are the latest accounts for DMR TRADES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for DMR TRADES LTD?
Last Confirmation Statement Made Up To | Sep 09, 2025 |
---|---|
Next Confirmation Statement Due | Sep 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 09, 2024 |
Overdue | No |
What are the latest filings for DMR TRADES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed dmr installations & conversions LTD\certificate issued on 22/01/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||||||||||||||
Appointment of Mr Jozef Kanji as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Michael John Le Beau as a person with significant control on Jun 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Michael John Le Beau as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 09, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 5 South Charlotte Street Edinburgh EH2 4AN | 1 pages | AD03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Register inspection address has been changed to 5 South Charlotte Street Edinburgh EH2 4AN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 15, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 12, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Michael John Le Beau as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Michael John Le Beau as a person with significant control on Jun 25, 2024 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Paul Michael Woods as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Laura Jane Rea as a person with significant control on Jun 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Mario Rea as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Michael Woods as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Laura Jane Rea as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mario Rea as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||||||
Unaudited abridged accounts made up to Feb 28, 2023 | 6 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||||||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of DMR TRADES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KANJI, Jozef | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | England | Slovenian | Managing Director | 327294260001 | ||||
LE BEAU, Michael John | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | Director | 324456820001 | ||||
REA, Laura Jane | Director | Kilsyth G65 0NH Glasgow 22 Backbrae Street Lanarkshire United Kingdom | Scotland | British | Director | 273585900001 | ||||
REA, Mario | Director | Kilsyth G65 0NH Glasgow 22 Backbrae Street Lanarkshire United Kingdom | Scotland | British | Company Director | 120693060002 | ||||
WOODS, Paul Michael | Director | Kilsyth G65 0NH Glasgow 22 Backbrae Street Lanarkshire United Kingdom | England | Irish | Director | 307544500001 |
Who are the persons with significant control of DMR TRADES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael John Le Beau | Jun 25, 2024 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Laura Jane Rea | Aug 31, 2022 | Kilsyth G65 0NH Glasgow 22 Backbrae Street Lanarkshire United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
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