DM DIRECTOR LIMITED
DMWS 396 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC203750
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Alasdair John Proudfoot on 3 November 2016. The most likely internet sites of DM DIRECTOR LIMITED are www.dmdirector.co.uk, and www.dm-director.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Dm Director Limited is a Private Limited Company. The company registration number is SC203750. Dm Director Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Dm Director Limited is 16 Charlotte Square Edinburgh Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. AKERS, Fiona Moira is a Director of the company. ARMSTRONG, Douglas Alexander is a Director of the company. BARRON, Christopher William is a Director of the company. BARRON, Paul Thomas is a Director of the company. CHRISTISON, Duncan Iain is a Director of the company. DICKSON, Alastair Ronald is a Director of the company. FRASER, Allan is a Director of the company. GILCHRIST, Ewan Caldwell is a Director of the company. MACNEILL, Colin James is a Director of the company. MCCLYMONT, James Andrew Marr is a Director of the company. MCHALE, Colin James is a Director of the company. MCNAIR, Martin James is a Director of the company. MINTO, Bruce Watson is a Director of the company. NICOLSON, Andrew Alexander is a Director of the company. NOTOWICZ, Ajal is a Director of the company. NUTHALL, Andrew David is a Director of the company. PENTLAND, John Barry is a Director of the company. PROUDFOOT, Alasdair John is a Director of the company. QUINN, Paul James is a Director of the company. SIMPSON, Jordan Keith is a Director of the company. TODD, Andrew George is a Director of the company. Director ANDERSON, Keith Thomas has been resigned. Director ANDERSON, Philip Thomas has been resigned. Director BAIRD, Derek William has been resigned. Director BARRON, Michael John has been resigned. Director LAURENCE, Bruce Roderick has been resigned. Director MCDONALD, Kevan has been resigned. Director MITCHELL, David Oliver Carlyle has been resigned. Director SHERRIFF, Ewan Andrew John has been resigned. Director URI, John Peter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 09 February 2000

Director
AKERS, Fiona Moira
Appointed Date: 23 February 2000
60 years old

Director
ARMSTRONG, Douglas Alexander
Appointed Date: 01 May 2006
51 years old

Director
BARRON, Christopher William
Appointed Date: 14 April 2014
46 years old

Director
BARRON, Paul Thomas
Appointed Date: 24 September 2015
45 years old

Director
CHRISTISON, Duncan Iain
Appointed Date: 29 April 2013
50 years old

Director
DICKSON, Alastair Ronald
Appointed Date: 23 February 2000
74 years old

Director
FRASER, Allan
Appointed Date: 28 April 2003
54 years old

Director
GILCHRIST, Ewan Caldwell
Appointed Date: 28 April 2003
56 years old

Director
MACNEILL, Colin James
Appointed Date: 30 April 2001
57 years old

Director
MCCLYMONT, James Andrew Marr
Appointed Date: 24 September 2015
45 years old

Director
MCHALE, Colin James
Appointed Date: 23 February 2000
60 years old

Director
MCNAIR, Martin James
Appointed Date: 23 February 2000
60 years old

Director
MINTO, Bruce Watson
Appointed Date: 09 February 2000
67 years old

Director
NICOLSON, Andrew Alexander
Appointed Date: 29 April 2013
48 years old

Director
NOTOWICZ, Ajal
Appointed Date: 25 April 2016
51 years old

Director
NUTHALL, Andrew David
Appointed Date: 23 May 2005
54 years old

Director
PENTLAND, John Barry
Appointed Date: 26 April 2011
48 years old

Director
PROUDFOOT, Alasdair John
Appointed Date: 04 May 2012
50 years old

Director
QUINN, Paul James
Appointed Date: 26 April 2011
50 years old

Director
SIMPSON, Jordan Keith
Appointed Date: 24 September 2015
41 years old

Director
TODD, Andrew George
Appointed Date: 23 February 2000
60 years old

Resigned Directors

Director
ANDERSON, Keith Thomas
Resigned: 21 April 2009
Appointed Date: 23 February 2000
68 years old

Director
ANDERSON, Philip Thomas
Resigned: 04 June 2004
Appointed Date: 23 February 2000
66 years old

Director
BAIRD, Derek William
Resigned: 21 December 2001
Appointed Date: 23 February 2000
58 years old

Director
BARRON, Michael John
Resigned: 26 April 2015
Appointed Date: 23 February 2000
71 years old

Director
LAURENCE, Bruce Roderick
Resigned: 25 April 2010
Appointed Date: 09 February 2000
77 years old

Director
MCDONALD, Kevan
Resigned: 26 April 2015
Appointed Date: 23 February 2000
67 years old

Director
MITCHELL, David Oliver Carlyle
Resigned: 29 April 2007
Appointed Date: 23 February 2000
68 years old

Director
SHERRIFF, Ewan Andrew John
Resigned: 15 November 2009
Appointed Date: 26 April 2004
57 years old

Director
URI, John Peter
Resigned: 24 April 2016
Appointed Date: 30 April 2001
56 years old

Persons With Significant Control

22 Nominees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DM DIRECTOR LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Director's details changed for Alasdair John Proudfoot on 3 November 2016
09 May 2016
Appointment of Ajal Notowicz as a director on 25 April 2016
09 May 2016
Termination of appointment of John Peter Uri as a director on 24 April 2016
...
... and 95 more events
25 Feb 2000
Accounting reference date extended from 28/02/01 to 31/03/01
25 Feb 2000
Memorandum and Articles of Association
25 Feb 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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.

25 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Feb 2000
Incorporation