Dmck Developments Ltd GLASGOW


Dmck Developments started in year 2015 as Private Limited Company with registration number SC498324. The Dmck Developments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Glasgow at 6th Floor. Postal code: G1 3NQ.

The firm has one director. Darren M., appointed on 19 February 2015. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - James M., Lorraine M. and others listed below. There were no ex secretaries.

Dmck Developments Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC498324
Date of Incorporation Thu, 19th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Darren M.

Position: Director

Appointed: 19 February 2015

Cosec Limited

Position: Corporate Secretary

Appointed: 19 February 2015

Resigned: 19 February 2015

Cosec Limited

Position: Corporate Director

Appointed: 19 February 2015

Resigned: 19 February 2015

James M.

Position: Director

Appointed: 19 February 2015

Resigned: 19 February 2015

Lorraine M.

Position: Director

Appointed: 19 February 2015

Resigned: 22 February 2018

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Darren M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lorraine M. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lorraine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth10 608       
Balance Sheet
Cash Bank In Hand18 657       
Cash Bank On Hand18 65717 651167 813120 9127 64328 71813 4497 817
Current Assets18 657419 284316 004489 602480 831495 511405 803304 171
Net Assets Liabilities  54 25444 65313 734 18 484402
Property Plant Equipment   27 441    
Total Inventories 416 633148 191368 690473 188466 793392 354296 354
Reserves/Capital
Called Up Share Capital102       
Profit Loss Account Reserve10 506       
Shareholder Funds10 608       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 829   2 000
Average Number Employees During Period 2 11111
Bank Borrowings Overdrafts      5 82038 526
Creditors8 049391 374261 75010 388467 097485 488387 31938 526
Creditors Due Within One Year8 049       
Finance Lease Liabilities Present Value Total   10 388    
Increase From Depreciation Charge For Year Property Plant Equipment   1 8297 317  2 000
Net Current Assets Liabilities10 60842 91054 25427 60013 73410 02318 48430 928
Number Shares Allotted2       
Number Shares Issued Fully Paid 22222100100
Other Creditors400370 796241 304442 562443 503452 382354 181246 455
Other Taxation Social Security Payable2 62710 45017 2057 83014 40827 77226 76419 666
Par Value Share11111111
Property Plant Equipment Gross Cost   29 270   10 000
Share Capital Allotted Called Up Paid2       
Total Additions Including From Business Combinations Property Plant Equipment   29 270   10 000
Total Assets Less Current Liabilities10 60827 91054 25455 04113 73410 02318 48438 928
Trade Creditors Trade Payables5 02210 1283 2415 9429 1865 3346 3741 302
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 146   
Disposals Property Plant Equipment    29 270   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2024/02/19
filed on: 4th, March 2024
Free Download (4 pages)

Company search

Advertisements