DAMM HOLDINGS LTD.
GLASGOW DAMM ENVIRONMENTAL LTD.

Hellopages » Renfrewshire » Renfrewshire » G52 4JQ

Company number SC265372
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address 5 SEAFORTH ROAD NORTH, HILLINGTON PARK, GLASGOW, LANARKSHIRE, G52 4JQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DAMM HOLDINGS LTD. are www.dammholdings.co.uk, and www.damm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Damm Holdings Ltd is a Private Limited Company. The company registration number is SC265372. Damm Holdings Ltd has been working since 23 March 2004. The present status of the company is Active. The registered address of Damm Holdings Ltd is 5 Seaforth Road North Hillington Park Glasgow Lanarkshire G52 4jq. . TURNBULL, James Douglas is a Secretary of the company. RUSSELL, Gerald John is a Director of the company. TURNBULL, James Douglas is a Director of the company. Secretary RUSSELL, Stephen Gerard has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MACMILLAN, David Alexander has been resigned. Director MCGINTY, Edward has been resigned. Director RUSSELL, Stephen Gerard has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TURNBULL, James Douglas
Appointed Date: 14 July 2015

Director
RUSSELL, Gerald John
Appointed Date: 02 August 2004
62 years old

Director
TURNBULL, James Douglas
Appointed Date: 01 August 2013
63 years old

Resigned Directors

Secretary
RUSSELL, Stephen Gerard
Resigned: 07 July 2015
Appointed Date: 21 July 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Director
MACMILLAN, David Alexander
Resigned: 09 September 2009
Appointed Date: 23 March 2004
57 years old

Director
MCGINTY, Edward
Resigned: 21 March 2011
Appointed Date: 23 March 2004
67 years old

Director
RUSSELL, Stephen Gerard
Resigned: 07 July 2015
Appointed Date: 21 July 2004
71 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Persons With Significant Control

Mr Gerald John Russell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr James Douglas Turnbull
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

DAMM HOLDINGS LTD. Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 22 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,733

14 Jul 2015
Appointment of Mr James Douglas Turnbull as a secretary on 14 July 2015
...
... and 51 more events
08 Apr 2004
Director resigned
08 Apr 2004
Secretary resigned
25 Mar 2004
Secretary resigned
25 Mar 2004
Director resigned
23 Mar 2004
Incorporation

DAMM HOLDINGS LTD. Charges

7 July 2015
Charge code SC26 5372 0002
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
14 September 2004
Floating charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…