DBM HOLDINGS LTD.
BROXBURN FIRSTFORM (104) LIMITED

Hellopages » West Lothian » West Lothian » EH52 5NE

Company number SC276499
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address DBM HOUSE CLIFTON VIEW, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 29 March 2016; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of DBM HOLDINGS LTD. are www.dbmholdings.co.uk, and www.dbm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Kirknewton Rail Station is 3.8 miles; to Edinburgh Park Rail Station is 5.9 miles; to Rosyth Rail Station is 7.3 miles; to Dunfermline Queen Margaret Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dbm Holdings Ltd is a Private Limited Company. The company registration number is SC276499. Dbm Holdings Ltd has been working since 26 November 2004. The present status of the company is Active. The registered address of Dbm Holdings Ltd is Dbm House Clifton View East Mains Industrial Estate Broxburn West Lothian Eh52 5ne. . MOLYNEUX, Benjamin James is a Secretary of the company. MOLYNEUX, Benjamin James is a Director of the company. WILSON, Ian is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCLEOD, Dugal has been resigned. Director ROWAN, Ian Hardie has been resigned. Director ROWAN, Ian Hardie has been resigned. Director ROWAN, Ian Hardie has been resigned. Director WALSH, Gary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOLYNEUX, Benjamin James
Appointed Date: 30 November 2004

Director
MOLYNEUX, Benjamin James
Appointed Date: 30 November 2004
56 years old

Director
WILSON, Ian
Appointed Date: 15 August 2006
59 years old

Resigned Directors

Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
MCLEOD, Dugal
Resigned: 31 October 2013
Appointed Date: 09 October 2008
72 years old

Director
ROWAN, Ian Hardie
Resigned: 13 February 2008
Appointed Date: 02 January 2008
72 years old

Director
ROWAN, Ian Hardie
Resigned: 26 July 2007
Appointed Date: 05 July 2007
72 years old

Director
ROWAN, Ian Hardie
Resigned: 25 June 2007
Appointed Date: 26 November 2004
72 years old

Director
WALSH, Gary
Resigned: 01 November 2007
Appointed Date: 15 August 2006
65 years old

Persons With Significant Control

Mr Benjamin James Molyneux
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Wilson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DBM HOLDINGS LTD. Events

30 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 March 2016
16 Nov 2015
Total exemption small company accounts made up to 29 March 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 7,638

05 Dec 2014
Total exemption small company accounts made up to 29 March 2014
...
... and 50 more events
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
21 Mar 2005
Memorandum and Articles of Association
16 Mar 2005
Company name changed firstform (104) LIMITED\certificate issued on 16/03/05
26 Nov 2004
Incorporation

DBM HOLDINGS LTD. Charges

7 November 2007
Bond & floating charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 May 2005
Floating charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…