About

Registered Number: SC276302
Date of Incorporation: 22/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 9 Simpson Court, 11 South Avenue Clydebank Business Park, Clydebank, Dunbartonshire, G81 2NR

 

Dm Direct Ltd was founded on 22 November 2004, it's status at Companies House is "Active". Smith, Catherine Mary, Smith, George, Hamilton, Jane are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Catherine Mary 01 September 2008 - 1
SMITH, George 01 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Jane 22 November 2004 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 28 November 2010
CH01 - Change of particulars for director 28 November 2010
CH01 - Change of particulars for director 28 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 29 November 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 19 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
353 - Register of members 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 21 December 2005
225 - Change of Accounting Reference Date 02 September 2005
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.