DAMIAN SCOTT LIMITED
THORNHILL VERIMAC (NO.84) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG3 4NB

Company number SC177136
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address GLENGAR, PENPONT, THORNHILL, DUMFRIESSHIRE, DG3 4NB
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-18 GBP 338,000 . The most likely internet sites of DAMIAN SCOTT LIMITED are www.damianscott.co.uk, and www.damian-scott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Damian Scott Limited is a Private Limited Company. The company registration number is SC177136. Damian Scott Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Damian Scott Limited is Glengar Penpont Thornhill Dumfriesshire Dg3 4nb. . SCOTT, Elisabeth is a Secretary of the company. SCOTT, Damian Torquil Francis Charles Montagu Douglas is a Director of the company. Secretary ANDERSON STRATHERN has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Nominee Director BROWN, Simon Thomas David has been resigned. Nominee Director KERR, John Neilson has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
SCOTT, Elisabeth
Appointed Date: 12 December 2008

Director
SCOTT, Damian Torquil Francis Charles Montagu Douglas
Appointed Date: 29 October 1997
56 years old

Resigned Directors

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 10 July 1997

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 12 December 2008
Appointed Date: 26 November 2007

Nominee Director
BROWN, Simon Thomas David
Resigned: 29 October 1997
Appointed Date: 10 July 1997
65 years old

Nominee Director
KERR, John Neilson
Resigned: 29 October 1997
Appointed Date: 10 July 1997
69 years old

Persons With Significant Control

Mr Damian Torquil Francis Charles Montagu Douglas Scott
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

DAMIAN SCOTT LIMITED Events

01 Aug 2016
Confirmation statement made on 10 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 November 2015
18 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 338,000

18 Jul 2015
Secretary's details changed for Elisabeth Scott on 1 July 2015
18 Jul 2015
Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 1 July 2015
...
... and 61 more events
04 Nov 1997
Director resigned
04 Nov 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

04 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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.

04 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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.

10 Jul 1997
Incorporation