Clydebank Business Park
Clydebank
West Dunbartonshire
G81 2NR
Scotland
Director Name | Mr David Alexander McGrouther |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 11 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2NR Scotland |
Secretary Name | Mrs Barbara Rose McGrouther |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 South Erskine Park Bearsden Glasgow G61 4NA Scotland |
Director Name | Mr Andrew James McGrouther |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Rutherford Court 15 North Avenue Clydebank Business Park Clydebank G81 2QP Scotland |
Director Name | Mrs Claire Ingrid McGrouther |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Rutherford Court 15 North Avenue Clydebank Business Park Clydebank G81 2QP Scotland |
Website | dmdirect.co.uk |
---|
Registered Address | 25a Bridge Street Morpeth NE61 1PE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
11k at £1 | David Alexander Mcgrouther 68.75% Ordinary |
---|---|
5k at £1 | Barbara Rose Mcgrouther 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,057 |
Cash | £301,164 |
Current Liabilities | £417,110 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
3 July 2002 | Delivered on: 12 July 2002 Persons entitled: Scottish Enterprise Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the property and undertaking of the company. Outstanding |
---|---|
23 October 1989 | Delivered on: 8 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery. Outstanding |
18 April 1982 | Delivered on: 4 May 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture registered pursuant to a statutory declaration dated 13TH may 1982. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property present and future including goodwill, book debts, uncalled capital. Outstanding |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
---|---|
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mrs Claire Ingrid Mcgrouther as a director on 7 April 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 July 2019 | Appointment of Mr Andrew James Mcgrouther as a director on 1 July 2019 (2 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
23 January 2019 | Registered office address changed from Palin & Twyford Solicitors 14-16 Bridge Street Amble Morpeth NE65 0DR England to 25a Bridge Street Morpeth NE61 1PE on 23 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 May 2018 | Change of details for Mr David Alexander Mcgrouther as a person with significant control on 1 May 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 September 2016 | Registered office address changed from Flat 6 Westhouse Radcliffe Road Bamburgh Northumberland NE69 7AE to Palin & Twyford Solicitors 14-16 Bridge Street Amble Morpeth NE65 0DR on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Flat 6 Westhouse Radcliffe Road Bamburgh Northumberland NE69 7AE to Palin & Twyford Solicitors 14-16 Bridge Street Amble Morpeth NE65 0DR on 1 September 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
11 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from 55 Baker Street London W1M 1DA on 11 April 2013 (1 page) |
11 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 April 2013 | Registered office address changed from 55 Baker Street London W1M 1DA on 11 April 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Barbara Rose Mcgrouther on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for David Alexander Mcgrouther on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Barbara Rose Mcgrouther on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for David Alexander Mcgrouther on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Barbara Rose Mcgrouther on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for David Alexander Mcgrouther on 1 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 55 baker street london W1U 7EU (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 55 baker street london W1U 7EU (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 8 baker street london W1M 1DA (1 page) |
8 March 2008 | Resolutions
|
8 March 2008 | Registered office changed on 08/03/2008 from 8 baker street london W1M 1DA (1 page) |
8 March 2008 | Resolutions
|
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 8 baker street london W1M 1DA (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 8 baker street london W1M 1DA (1 page) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
5 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members
|
28 March 2001 | Return made up to 31/12/00; full list of members
|
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
13 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: abbott house 1/2 hanover street london W1R wb (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: abbott house 1/2 hanover street london W1R wb (1 page) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 October 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 October 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
30 June 1996 | Return made up to 31/12/95; no change of members (5 pages) |
30 June 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |