DAM BUSINESS RESOURCES LTD
BROUGHTY FERRY

Hellopages » Dundee City » Dundee City » DD5 3BB

Company number SC350242
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address 26 CEDAR ROAD, BROUGHTY FERRY, ANGUS, DD5 3BB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 22 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of DAM BUSINESS RESOURCES LTD are www.dambusinessresources.co.uk, and www.dam-business-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Dam Business Resources Ltd is a Private Limited Company. The company registration number is SC350242. Dam Business Resources Ltd has been working since 22 October 2008. The present status of the company is Active. The registered address of Dam Business Resources Ltd is 26 Cedar Road Broughty Ferry Angus Dd5 3bb. . MCINTOSH, Dominique Aisling is a Secretary of the company. MCINTOSH, Dominique Aisling is a Director of the company. MCINTOSH, Duncan Alexander is a Director of the company. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MCINTOSH, Dominique Aisling
Appointed Date: 22 October 2008

Director
MCINTOSH, Dominique Aisling
Appointed Date: 01 January 2009
51 years old

Director
MCINTOSH, Duncan Alexander
Appointed Date: 22 October 2008
56 years old

Persons With Significant Control

Mr Duncan Mcintosh
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAM BUSINESS RESOURCES LTD Events

21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
Confirmation statement made on 22 October 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 12 more events
11 Feb 2010
Director's details changed for Mr Duncan Alexander Mcintosh on 22 October 2009
11 Feb 2010
Secretary's details changed for Mrs Dominique Aisling Mcintosh on 22 October 2009
24 Feb 2009
Director appointed dominique aisling mcintosh
18 Nov 2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
22 Oct 2008
Incorporation