D M & V ENTERPRISES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6QW

Company number SC252570
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 4C NANTWICH DRIVE, EDINBURGH, SCOTLAND, EH7 6QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of D M & V ENTERPRISES LIMITED are www.dmventerprises.co.uk, and www.d-m-v-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. D M V Enterprises Limited is a Private Limited Company. The company registration number is SC252570. D M V Enterprises Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of D M V Enterprises Limited is 4c Nantwich Drive Edinburgh Scotland Eh7 6qw. . SUTHERLAND, Vivien Gray is a Secretary of the company. SUTHERLAND, Duncan Mclean is a Director of the company. SUTHERLAND, Vivien Gray is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUTHERLAND, Vivien Gray
Appointed Date: 10 July 2003

Director
SUTHERLAND, Duncan Mclean
Appointed Date: 10 July 2003
68 years old

Director
SUTHERLAND, Vivien Gray
Appointed Date: 10 July 2003
55 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mrs Vivien Gray Sutherland
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Mclean Sutherland
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D M & V ENTERPRISES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 August 2016
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 August 2015
06 Feb 2016
Director's details changed for Mrs Vivien Gray Sutherland on 6 February 2016
06 Feb 2016
Director's details changed for Mr Duncan Mclean Sutherland on 6 February 2016
...
... and 45 more events
17 Oct 2003
Partic of mort/charge *
17 Oct 2003
Partic of mort/charge *
07 Aug 2003
Partic of mort/charge *
10 Jul 2003
Secretary resigned
10 Jul 2003
Incorporation

D M & V ENTERPRISES LIMITED Charges

25 September 2014
Charge code SC25 2570 0007
Delivered: 3 October 2014
Status: Satisfied on 25 April 2015
Persons entitled: Barclays Bank PLC
Description: 42 3F1 brunswick street, edinburgh MID154277…
29 August 2014
Charge code SC25 2570 0006
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
23 March 2010
Standard security
Delivered: 12 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5 campbells buildings 7 dunkeld road perth pth 18237.
1 March 2010
Floating charge
Delivered: 6 March 2010
Status: Satisfied on 3 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
29 September 2003
Standard security
Delivered: 17 October 2003
Status: Satisfied on 11 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 dunkeld road, perth--title number PTH18237.
29 September 2003
Standard security
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 cleghorn street, dundee--title number ANG28519.
29 July 2003
Bond & floating charge
Delivered: 7 August 2003
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…