DAMACS LTD.
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1AB

Company number SC150405
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address DONAVAIR 2 THE LANE, CLATHYMORE, TIBBERMORE, PERTH, PH1 1AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Secretary's details changed for Kristian Kane Stephen on 4 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DAMACS LTD. are www.damacs.co.uk, and www.damacs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Damacs Ltd is a Private Limited Company. The company registration number is SC150405. Damacs Ltd has been working since 21 April 1994. The present status of the company is Active. The registered address of Damacs Ltd is Donavair 2 The Lane Clathymore Tibbermore Perth Ph1 1ab. . STEPHEN, Kristian Kane is a Secretary of the company. STEPHEN, Dale Mckenzie is a Director of the company. Secretary STEPHEN, Derek Methven has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEPHEN, Derek Methven has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
STEPHEN, Kristian Kane
Appointed Date: 14 April 2005

Director
STEPHEN, Dale Mckenzie
Appointed Date: 21 April 1994
73 years old

Resigned Directors

Secretary
STEPHEN, Derek Methven
Resigned: 14 April 2005
Appointed Date: 21 April 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

Director
STEPHEN, Derek Methven
Resigned: 14 April 2005
Appointed Date: 21 April 1994
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

Persons With Significant Control

Mr Dale Mckenzie Stephen
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kristian Kane Stephen
Notified on: 1 July 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Vivienne Dale Miller
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAMACS LTD. Events

03 May 2017
Confirmation statement made on 21 April 2017 with updates
03 May 2017
Secretary's details changed for Kristian Kane Stephen on 4 September 2016
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

28 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 21 April 2015
...
... and 53 more events
29 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

22 Apr 1994
Director resigned;new director appointed

22 Apr 1994
Registered office changed on 22/04/94 from: 24 great king street edinburgh EH3 6QN

21 Apr 1994
Incorporation