About

Registered Number: SC347147
Date of Incorporation: 15/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Barge 1502 The Shore, Leith, Edinburgh, Midlothian, EH6 6QW

 

Dumas Investments Ltd was setup in 2008. We do not know the number of employees at this organisation. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CADBURY, Nicholas Andrew 10 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 May 2019
RESOLUTIONS - N/A 16 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 September 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 26 August 2016
AP03 - Appointment of secretary 29 June 2016
AA - Annual Accounts 17 May 2016
SH03 - Return of purchase of own shares 06 May 2016
SH06 - Notice of cancellation of shares 28 April 2016
TM01 - Termination of appointment of director 18 April 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 01 October 2013
TM02 - Termination of appointment of secretary 13 May 2013
AP04 - Appointment of corporate secretary 13 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 02 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
RESOLUTIONS - N/A 15 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Outstanding

N/A

Floating charge 21 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.