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

DM INTEGRATED LIMITED

CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE, CHAPELHALL, AIRDRIE, ML6 8QH,
Company Registration Number
SC362445
Private Limited Company
Active

Company Overview

About Dm Integrated Ltd
DM INTEGRATED LIMITED was founded on 2009-07-10 and has its registered office in Airdrie. The organisation's status is listed as "Active". Dm Integrated Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DM INTEGRATED LIMITED
 
Legal Registered Office
CENTURY HOUSE CHAPELHALL INDUSTRIAL ESTATE
CHAPELHALL
AIRDRIE
ML6 8QH
Other companies in G75
 
Filing Information
Company Number SC362445
Company ID Number SC362445
Date formed 2009-07-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976356473  
Last Datalog update: 2025-01-05 05:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DM INTEGRATED LIMITED
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 DM INTEGRATED LIMITED
The following companies were found which have the same name as DM INTEGRATED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DM INTEGRATED SOLUTIONS LIMITED C/O FROST GROUP LIMITED, COURT HOUSE THE OLD POLICE STATION, SOUTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1BR Liquidation Company formed on the 2009-11-26
DM INTEGRATED SYSTEMS MANAGEMENT (S) PTE. LTD. BEACH ROAD Singapore 199588 Dissolved Company formed on the 2008-09-12
DM INTEGRATED COMMUNICATIONS MARKETING SERVICES INTERNATIONAL CORPORATION California Unknown
DM Integrated Ops Solution Inc. 1329 IRELAND DRIVE PETERBOROUGH Ontario K9K 2R1 Active Company formed on the 2023-09-14

Company Officers of DM INTEGRATED LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DENIS KANE
Director 2017-08-01
EMMA LOUSIE KANE
Director 2017-10-13
LINDA KANE
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BRADSHAW
Company Secretary 2009-07-10 2017-08-01
DEREK MCCARTNEY MULLAN
Director 2009-07-10 2017-08-01
FRASER HOLMES
Director 2013-02-01 2015-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DENIS KANE SECURUS GROUP LIMITED Director 2018-03-02 CURRENT 2016-11-21 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SAFETY SYSTEMS LIMITED Director 2017-09-27 CURRENT 2014-01-09 Dissolved 2018-07-10
ANTHONY DENIS KANE SECURITY CENTRES SECURUS LIMITED Director 2017-09-27 CURRENT 1989-02-09 Active - Proposal to Strike off
ANTHONY DENIS KANE TFS SECURUS LIMITED Director 2017-09-27 CURRENT 1992-10-01 Active - Proposal to Strike off
ANTHONY DENIS KANE SES SECURUS LIMITED Director 2017-09-27 CURRENT 2012-02-28 Active - Proposal to Strike off
ANTHONY DENIS KANE SUFFOLK PLUMBING & HEATING LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK FIRE PROTECTION SERVICES LIMITED Director 2017-09-27 CURRENT 2013-03-05 Dissolved 2018-07-10
ANTHONY DENIS KANE RODGERS SECURUS LIMITED Director 2017-09-27 CURRENT 1984-12-20 Active - Proposal to Strike off
ANTHONY DENIS KANE AIS SECURUS LTD Director 2017-09-27 CURRENT 1989-04-07 In Administration/Administrative Receiver
ANTHONY DENIS KANE GOLDSHIELD SECURUS LIMITED Director 2017-09-27 CURRENT 1988-10-12 Active - Proposal to Strike off
ANTHONY DENIS KANE DIVERSE SECURUS LIMITED Director 2017-09-27 CURRENT 1999-02-15 Active - Proposal to Strike off
ANTHONY DENIS KANE CEL SECURUS LTD Director 2017-09-27 CURRENT 2002-08-13 Active - Proposal to Strike off
ANTHONY DENIS KANE LYRICO SECURUS LIMITED Director 2017-09-27 CURRENT 2006-04-18 Active - Proposal to Strike off
ANTHONY DENIS KANE GOLDSHIELD ELECTRICAL SERVICES LTD Director 2017-09-27 CURRENT 2010-11-12 Dissolved 2018-07-10
ANTHONY DENIS KANE SUFFOLK ELECTRICAL SERVICES LIMITED Director 2017-09-27 CURRENT 1977-11-02 Active - Proposal to Strike off
ANTHONY DENIS KANE DEETRONIC FIRE SYSTEMS LIMITED Director 2017-09-27 CURRENT 2000-04-13 Active - Proposal to Strike off
ANTHONY DENIS KANE ISKRA DEVELOPMENT LIMITED Director 2015-12-22 CURRENT 2013-11-25 Active
ANTHONY DENIS KANE LAUREM (HOLDINGS) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
LINDA KANE LAUREM (HOLDINGS) LIMITED Director 2016-04-13 CURRENT 2014-10-29 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
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-27Cancellation of shares. Statement of capital on 2024-11-07 GBP 87.50
2024-11-27CONFIRMATION STATEMENT MADE ON 27/11/24, WITH UPDATES
2024-11-14Purchase of own shares
2024-11-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACBEAN
2024-07-29Director's details changed for Mr Anthony Denis Kane on 2024-07-29
2024-07-29Director's details changed for Mrs Linda Kane on 2024-07-29
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-09-10SH0108/09/21 STATEMENT OF CAPITAL GBP 100
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-08-31SH08Change of share class name or designation
2021-08-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR STEVEN KELLY
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04SH06Cancellation of shares. Statement of capital on 2021-02-18 GBP 80.000
2021-05-04SH03Purchase of own shares
2021-04-29RES09Resolution of authority to purchase a number of shares
2021-04-27CH01Director's details changed for Mrs Emma Lousie Kane on 2021-04-27
2021-04-12SH06Cancellation of shares. Statement of capital on 2020-01-15 GBP 85.00
2021-04-12SH03Purchase of own shares
2021-04-07RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution alteration of Memorandum and Articles of Association
2020-11-09AP01DIRECTOR APPOINTED MISS CAROLINE ROBERTS
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-06-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-07-05SH06Cancellation of shares. Statement of capital on 2019-06-06 GBP 90.00
2019-07-05SH03Purchase of own shares
2019-06-18RES09Resolution of authority to purchase a number of shares
2019-06-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624450001
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DENIS KANE
2018-10-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM 16 Charlotte Square Edinburgh EH2 4DF
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-02SH10Particulars of variation of rights attached to shares
2018-05-02SH08Change of share class name or designation
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02SH02Sub-division of shares on 2018-04-20
2018-05-02RES13SHARES SUB-DIVIDED 20/04/2018
2018-05-02RES01ADOPT ARTICLES 02/05/18
2017-10-13AP01DIRECTOR APPOINTED MISS EMMA LOUSIE KANE
2017-08-29AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-08-29PSC07CESSATION OF DEREK MULLAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCCARTNEY MULLAN
2017-08-07TM02Termination of appointment of Susan Bradshaw on 2017-08-01
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM 8 Newlands Wynd East Kilbride Glasgow G75 8RN
2017-08-07AP01DIRECTOR APPOINTED MRS LINDA KANE
2017-08-07AP01DIRECTOR APPOINTED MR ANTHONY DENIS KANE
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRASER HOLMES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0110/07/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0110/07/14 FULL LIST
2014-07-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-14AA01CURREXT FROM 31/07/2014 TO 30/09/2014
2013-07-16AR0110/07/13 FULL LIST
2013-03-12AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-01AP01DIRECTOR APPOINTED MR FRASER HOLMES
2012-08-01AR0110/07/12 FULL LIST
2012-01-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-14AR0110/07/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MCCARTNEY MULLAN / 21/03/2011
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN BRADSHAW / 21/03/2011
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM FLAT 10 1 LOWER BOURTREE DRIVE BURNSIDE GLASGOW G73 4RG UNITED KINGDOM
2011-01-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-16AR0110/07/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MCCARTNEY MULLAN / 10/07/2010
2009-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to DM INTEGRATED 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 DM INTEGRATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DM INTEGRATED LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DM INTEGRATED LIMITED

Financial Assets
Balance Sheet
Debtors 2011-07-31 £ 66,518
Tangible Fixed Assets 2011-07-31 £ 12,758

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DM INTEGRATED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DM INTEGRATED LIMITED
Trademarks
We have not found any records of DM INTEGRATED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DM INTEGRATED 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 (80100 - Private security activities) as DM INTEGRATED LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where DM INTEGRATED 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 DM INTEGRATED 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 DM INTEGRATED 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.