DAMECK HOLDINGS LIMITED
BLAIRGOWRIE

Hellopages » Perth and Kinross » Perth and Kinross » PH10 6NW

Company number SC298814
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address YARD ROAD, BLAIRGOWRIE, PERTHSHIRE, PH10 6NW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10,000 . The most likely internet sites of DAMECK HOLDINGS LIMITED are www.dameckholdings.co.uk, and www.dameck-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Invergowrie Rail Station is 14.1 miles; to Perth Rail Station is 14.2 miles; to Springfield Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dameck Holdings Limited is a Private Limited Company. The company registration number is SC298814. Dameck Holdings Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Dameck Holdings Limited is Yard Road Blairgowrie Perthshire Ph10 6nw. . RYAN, Kirsten Margaret is a Director of the company. SCOTT, Craig Winton is a Director of the company. SCOTT, Ewan Charles is a Director of the company. SCOTT, Murray Arnold Ferrier is a Director of the company. Secretary RYAN, Kirsten Margaret has been resigned. Secretary BRECHIN TINDAL OATTS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROBERTSON, David Stewart has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
RYAN, Kirsten Margaret
Appointed Date: 13 March 2006
51 years old

Director
SCOTT, Craig Winton
Appointed Date: 13 March 2006
55 years old

Director
SCOTT, Ewan Charles
Appointed Date: 13 March 2006
53 years old

Director
SCOTT, Murray Arnold Ferrier
Appointed Date: 13 March 2006
58 years old

Resigned Directors

Secretary
RYAN, Kirsten Margaret
Resigned: 29 June 2006
Appointed Date: 13 March 2006

Secretary
BRECHIN TINDAL OATTS
Resigned: 27 January 2009
Appointed Date: 29 June 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Director
ROBERTSON, David Stewart
Resigned: 08 June 2015
Appointed Date: 19 December 2013
65 years old

Persons With Significant Control

Vindex Trustees
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DAMECK HOLDINGS LIMITED Events

30 May 2017
Confirmation statement made on 7 May 2017 with updates
01 Nov 2016
Group of companies' accounts made up to 31 January 2016
03 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000

05 Nov 2015
Group of companies' accounts made up to 31 January 2015
08 Jul 2015
Termination of appointment of David Stewart Robertson as a director on 8 June 2015
...
... and 26 more events
01 Aug 2006
Secretary resigned
01 Aug 2006
Registered office changed on 01/08/06 from: princess exchange 1 earl grey street edinburgh EH3 9BN
08 Jul 2006
Partic of mort/charge *
13 Mar 2006
Secretary resigned
13 Mar 2006
Incorporation

DAMECK HOLDINGS LIMITED Charges

27 June 2006
Floating charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…