D.P.M.A. LTD.
DOMINION PROPERTY & MARKETING ASSOCIATES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 4RT

Company number SC172108
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address 18 NEWBATTLE TERRACE, EDINBURGH, EH10 4RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 3 . The most likely internet sites of D.P.M.A. LTD. are www.dpma.co.uk, and www.d-p-m-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Edinburgh Rail Station is 1.7 miles; to Burntisland Rail Station is 8.8 miles; to Aberdour Rail Station is 9.3 miles; to Kinghorn Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P M A Ltd is a Private Limited Company. The company registration number is SC172108. D P M A Ltd has been working since 06 February 1997. The present status of the company is Active. The registered address of D P M A Ltd is 18 Newbattle Terrace Edinburgh Eh10 4rt. . CAMERON, Alastair is a Director of the company. CAMERON, Lesley Anne is a Director of the company. CAMERON, Michael Gerard, Nr is a Director of the company. Secretary CAMERON, Derek Macpherson has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CAMERON, Alastair
Appointed Date: 06 February 1997
56 years old

Director
CAMERON, Lesley Anne
Appointed Date: 06 February 1997
66 years old

Director
CAMERON, Michael Gerard, Nr
Appointed Date: 06 February 1997
64 years old

Resigned Directors

Secretary
CAMERON, Derek Macpherson
Resigned: 01 August 2011
Appointed Date: 23 February 1998

Secretary
ANDERSON STRATHERN WS
Resigned: 23 February 1998
Appointed Date: 06 February 1997

Persons With Significant Control

Mr Alastair Cameron
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Anne Cameron Ba (Hons)
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nr Michael Gerard Cameron
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.P.M.A. LTD. Events

14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3

...
... and 54 more events
16 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution

16 Apr 1997
Accounting reference date extended from 28/02/98 to 30/06/98
16 Apr 1997
Partic of mort/charge *
06 Feb 1997
Incorporation

D.P.M.A. LTD. Charges

16 August 2002
Standard security
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying in blackwaterfoot in the parish of kilmory…
14 August 2002
Standard security
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Achnacarry cottage, blackwaterfoot, isle of arran.
13 March 2000
Standard security
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Achnacarry cottage, kilpatrick, blackwaterfoot, isle of…
7 March 2000
Bond & floating charge
Delivered: 28 March 2000
Status: Satisfied on 27 August 2002
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
1 September 1999
Standard security
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: The Universal Building Society
Description: Achnacarry cottage, kilpatrick, blackwaterfoot, isle of…
23 April 1997
Standard security
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: Maindoor dwellinghouse at 62 polwarth gardens,edinburgh.
9 April 1997
Bond & floating charge
Delivered: 16 April 1997
Status: Satisfied on 10 September 1999
Persons entitled: Northern Rock Building Society
Description: Undertaking and all property and assets present and future…