Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DMS PARTNERS LIMITED
Company Information for

DMS PARTNERS LIMITED

14 KINGSBURGH ROAD, EDINBURGH, EH12 6DZ,
Company Registration Number
SC056777
Private Limited Company
Active

Company Overview

About Dms Partners Ltd
DMS PARTNERS LIMITED was founded on 1974-11-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dms Partners Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DMS PARTNERS LIMITED
 
Legal Registered Office
14 KINGSBURGH ROAD
EDINBURGH
EH12 6DZ
Other companies in EH1
 
Previous Names
DAVID MORRISON (KIRKCALDY) LIMITED20/08/2013
Filing Information
Company Number SC056777
Company ID Number SC056777
Date formed 1974-11-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB271890341  
Last Datalog update: 2023-12-07 01:34:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DMS PARTNERS LIMITED
The following companies were found which have the same name as DMS PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMS PARTNERS, LLC 4371 N LEAVITT RD - WARREN OH 44485 Active Company formed on the 2007-01-12
DMS PARTNERS, LLC NV Permanently Revoked Company formed on the 2003-06-11
DMS PARTNERS LLC Delaware Unknown
DMS PARTNERS LIMITED Dissolved Company formed on the 2007-06-05
DMS PARTNERS, LLC 941 NORTH HIGHWAY A1A JUPITER FL 33477 Active Company formed on the 2010-11-30
DMS PARTNERS, LP 5617 CLARION CV AUSTIN TX 78746 Active Company formed on the 2006-05-15
DMS Partners LLC 508 Audubon Drive Marietta GA 30068 Admin. Dissolved Company formed on the 2015-01-14
DMS PARTNERS I LP California Unknown
DMS PARTNERS II LP California Unknown
DMS PARTNERS LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
DMS PARTNERS LLC Georgia Unknown
DMS PARTNERS PTY LTD Active Company formed on the 2020-04-06
DMS PARTNERS PTY LTD Active Company formed on the 2020-04-06

Company Officers of DMS PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN ERIC MORRISON
Company Secretary 2001-03-31
ALAN ERIC MORRISON
Director 1993-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JANE MORRISON
Director 2006-06-10 2015-03-31
ALEXANDER ELLIS MORRISON
Director 1989-10-09 2006-06-10
HENRY BEGG
Director 1989-10-09 2004-06-30
REGINALD GILCHRIST BARRIE QUAYLE
Company Secretary 1989-10-09 2001-03-31
REGINALD GILCHRIST BARRIE QUAYLE
Director 1989-10-09 2001-03-31
CHARLES CAMERON
Director 1989-10-09 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ERIC MORRISON NUMBERS LAB LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
ALAN ERIC MORRISON MURRAYFIELD PROPERTY SERVICES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-04REGISTERED OFFICE CHANGED ON 04/08/23 FROM 31 Rutland Square Edinburgh Midlothian EH1 2BW
2023-07-12CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770030
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770029
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770028
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ERIC MORRISON
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 149413
2016-07-04AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770027
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770027
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770026
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770025
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770024
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 149413
2015-07-21AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JANE MORRISON
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0567770023
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19LATEST SOC19/07/14 STATEMENT OF CAPITAL;GBP 149413
2014-07-19AR0124/06/14 ANNUAL RETURN FULL LIST
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 0567770022
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 0567770021
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20RES15CHANGE OF NAME 20/08/2013
2013-08-20CERTNMCompany name changed david morrison (kirkcaldy) LIMITED\certificate issued on 20/08/13
2013-06-24AR0124/06/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0124/06/12 FULL LIST
2011-11-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-30AR0124/06/11 FULL LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 95 GLASGOW ROAD CAMELON FALKIRK FK1 4JD
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-19AR0124/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE MORRISON / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERIC MORRISON / 24/06/2010
2009-12-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-12-31AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-13AA28/02/07 TOTAL EXEMPTION SMALL
2007-07-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-06-25363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2006-10-26419a(Scot)DEC MORT/CHARGE *****
2006-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-13363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-13190LOCATION OF DEBENTURE REGISTER
2006-07-13353LOCATION OF REGISTER OF MEMBERS
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 95 GLASGOW ROAD CAMELON FALKIRK CENTRAL FK1 4JD
2006-03-14225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: CARBERRY PLACE KIRKCALDY FIFE KY1 3NQ
2006-02-20419a(Scot)DEC MORT/CHARGE *****
2006-02-20419a(Scot)DEC MORT/CHARGE *****
2006-02-20419a(Scot)DEC MORT/CHARGE *****
2006-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-01363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-11-02419a(Scot)DEC MORT/CHARGE *****
2004-11-02419a(Scot)DEC MORT/CHARGE *****
2004-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-23363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-03-08287REGISTERED OFFICE CHANGED ON 08/03/04 FROM: BENNOCHY ROAD KIRKCALDY FIFE KY1 1HA
2003-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-23AUDAUDITOR'S RESIGNATION
2003-07-16363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-08363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-07-05419a(Scot)DEC MORT/CHARGE *****
2002-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-24419a(Scot)DEC MORT/CHARGE *****
2002-05-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-04363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DMS PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMS PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding BANK OF SCOTLAND PLC
2016-03-18 Outstanding BANK OF SCOTLAND PLC
2015-10-07 Outstanding BANK OF SCOTLAND PLC
2015-09-22 Outstanding BANK OF SCOTLAND PLC
2014-12-01 Outstanding BANK OF SCOTLAND PLC
2014-04-16 Outstanding BANK OF SCOTLAND PLC
2014-04-08 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-25 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2002-05-15 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2002-04-23 Satisfied LLOYDS TSB SCOTLAND PLC
DEED OF ASSIGNMENT 2002-04-16 Satisfied BMW FINANCIAL SERVICES (GB) LIMITED
ASSIGNATION IN SECURITY 1988-08-18 Satisfied BMW FINANCE (GB) LIMITED
STANDARD SECURITY 1986-10-22 Satisfied LLOYDS BOWMAKER LTD
FLOATING CHARGE 1986-09-29 Satisfied LLOYDS BOWMAKER LIMITED
ASSIGNATION IN SECURITY 1985-06-06 Satisfied LLOYDS BOWMAKER LIMITED
STANDARD SECURITY 1983-11-25 Satisfied FORWARD TRUST LTD
STANDARD SECURITY 1983-11-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1983-11-18 Satisfied FORWARD TRUST LTD
FLOATING CHARGE 1979-01-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMS PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of DMS PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMS PARTNERS LIMITED
Trademarks
We have not found any records of DMS PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMS PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DMS PARTNERS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DMS PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMS PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMS PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.