About

Registered Number: SC210362
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2019 (4 years and 9 months ago)
Registered Address: 55 Carlton Place, Aberdeen, AB15 4BR

 

Established in 2000, Dmck Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mccarry, Michael, Mccarry, David Michael in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARRY, David Michael 18 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARRY, Michael 18 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2019
4.26(Scot) - N/A 11 April 2019
RESOLUTIONS - N/A 03 November 2016
AD01 - Change of registered office address 03 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 26 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
410(Scot) - N/A 19 February 2005
410(Scot) - N/A 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 20 May 2003
225 - Change of Accounting Reference Date 20 May 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 28 October 2000
288b - Notice of resignation of directors or secretaries 28 October 2000
287 - Change in situation or address of Registered Office 28 October 2000
288a - Notice of appointment of directors or secretaries 28 October 2000
288a - Notice of appointment of directors or secretaries 28 October 2000
CERTNM - Change of name certificate 25 October 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 08 February 2005 Outstanding

N/A

Bond & floating charge 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.