About

Registered Number: 06734176
Date of Incorporation: 27/10/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH

 

Based in Darlington, County Durham, Dm Services (Banchory) Ltd was setup in 2008, it's status is listed as "Active". The companies directors are listed as Mchardy, Susan Catherine, Dr, Mchardy, Susan Catherine, Dr, Mchardy Mackay, Catriona Anne, Mackay, Eilidh Louise Mchardy, Mackay, Ruairidh James Mchardy at Companies House. 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
MCHARDY, Susan Catherine, Dr 30 April 2012 - 1
MCHARDY MACKAY, Catriona Anne 13 August 2015 - 1
MACKAY, Eilidh Louise Mchardy 04 October 2011 06 July 2016 1
MACKAY, Ruairidh James Mchardy 04 October 2011 21 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MCHARDY, Susan Catherine, Dr 28 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 31 May 2017
SH01 - Return of Allotment of shares 06 March 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 October 2015
CH03 - Change of particulars for secretary 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 02 September 2015
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 March 2013
AA01 - Change of accounting reference date 02 January 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA01 - Change of accounting reference date 22 May 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 20 September 2011
AA01 - Change of accounting reference date 17 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 31 March 2010
AR01 - Annual Return 19 November 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
NEWINC - New incorporation documents 27 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.