About

Registered Number: SC283173
Date of Incorporation: 13/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 36c Speirs Wharf, Glasgow, G4 9TB

 

Dma Partnership Ltd was founded on 13 April 2005 and has its registered office in the United Kingdom, it's status is listed as "Active". There are 3 directors listed as Aikman, Gordon Archibald, Aikman, Scott, Graham, David Campbell for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKMAN, Gordon Archibald 07 June 2005 - 1
AIKMAN, Scott 21 May 2018 - 1
GRAHAM, David Campbell 19 December 2005 28 April 2006 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
CH01 - Change of particulars for director 11 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 03 October 2015
MR04 - N/A 04 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 19 December 2006
410(Scot) - N/A 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 20 April 2006
225 - Change of Accounting Reference Date 19 April 2006
353 - Register of members 06 April 2006
287 - Change in situation or address of Registered Office 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.