D.M.S. INSPECTION SERVICES LIMITED
ABERDEEN FIRSTFORM (120) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3LL

Company number SC284019
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address BLOO HOOSE, CHARLESTON, NIGG, ABERDEEN, AB12 3LL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 . The most likely internet sites of D.M.S. INSPECTION SERVICES LIMITED are www.dmsinspectionservices.co.uk, and www.d-m-s-inspection-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Aberdeen Rail Station is 3.1 miles; to Dyce Rail Station is 8 miles; to Stonehaven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M S Inspection Services Limited is a Private Limited Company. The company registration number is SC284019. D M S Inspection Services Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of D M S Inspection Services Limited is Bloo Hoose Charleston Nigg Aberdeen Ab12 3ll. . STEWART, Leah is a Secretary of the company. STEWART, David Mitchell is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STEWART, Leah
Appointed Date: 29 April 2005

Director
STEWART, David Mitchell
Appointed Date: 29 April 2005
58 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

Persons With Significant Control

Mr David Mitchell Stewart
Notified on: 29 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Leah Stewart
Notified on: 29 April 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.M.S. INSPECTION SERVICES LIMITED Events

04 May 2017
Confirmation statement made on 29 April 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 26 more events
05 May 2005
Memorandum and Articles of Association
04 May 2005
Secretary resigned
04 May 2005
Director resigned
03 May 2005
Company name changed firstform (120) LIMITED\certificate issued on 03/05/05
29 Apr 2005
Incorporation