About

Registered Number: SC304798
Date of Incorporation: 30/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: DVM PARTITIONS LTD, Alexander Graham Bell House Sholto Crescent, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LX

 

Dvm Partitions Ltd was founded on 30 June 2006. The companies directors are Mccrossan, Isobel Vance, Mccoll, Catherine Russell, Mccoll, David Iain, Mccoll, Neil Russell, Mccoll, Neil Murdoch. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLL, Catherine Russell 30 June 2006 17 May 2011 1
MCCOLL, David Iain 24 July 2011 01 July 2012 1
MCCOLL, Neil Russell 17 May 2011 17 May 2011 1
MCCOLL, Neil Murdoch 30 June 2006 24 July 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCROSSAN, Isobel Vance 30 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
CH01 - Change of particulars for director 27 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 07 March 2019
PSC04 - N/A 05 July 2018
PSC04 - N/A 05 July 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 01 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 July 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 24 July 2011
AD01 - Change of registered office address 24 July 2011
AP01 - Appointment of director 24 July 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 August 2008
CERTNM - Change of name certificate 05 August 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.