Company Information for DRÀM MÒR GROUP LTD.
UNIT 4, DALREOCH YARD, DENNYSTOUN FORGE, DUMBARTON, G82 4BW,
|
Company Registration Number
SC451656
Private Limited Company
Active |
Company Name | ||
---|---|---|
DRÀM MÒR GROUP LTD. | ||
Legal Registered Office | ||
UNIT 4, DALREOCH YARD DENNYSTOUN FORGE DUMBARTON G82 4BW Other companies in G82 | ||
Previous Names | ||
|
Company Number | SC451656 | |
---|---|---|
Company ID Number | SC451656 | |
Date formed | 2013-06-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 16:45:36 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/09/23 FROM 10/3 Hartfield Gardens Dumbarton G82 2DE Scotland | ||
REGISTERED OFFICE CHANGED ON 22/09/23 FROM 126 Sinclair Street Helensburgh G84 9AT Scotland | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM 10/3 Hartfield Gardens Crosslet Raod Dumbarton West Dunbartonshire G82 2DE | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ALEXANDER MACDONALD | ||
Change of details for Mrs Viktorija Macdonald as a person with significant control on 2023-07-31 | ||
Change of details for Mr Kenneth Alexander Macdonald as a person with significant control on 2023-07-31 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 29/08/19 | |
PSC04 | Change of details for Mrs Viktorija Macdonald as a person with significant control on 2019-01-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORIJA MACDONALD | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 FULL LIST | |
AR01 | 05/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH ALEXANDER MACDONALD | |
AP01 | DIRECTOR APPOINTED MR KENNETH ALEXANDER MACDONALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIJA MACDONALD / 14/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIJA MACDONALD / 14/06/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Viktorija Zilinskaite on 2015-06-28 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/05/14 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
|
|
|
|
|
|
|
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 DRÀM MÒR GROUP LTD.
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as DRÀM MÒR GROUP LTD. are:
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. |