D & M FASHIONS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

D & M FASHIONS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC136515

Incorporation date

10/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon13/06/2024
Registered office address changed from Unit 2 Block3 Riverbank Ind Est Ward Street Alloa Clackmannanshire FK10 1ET to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-06-13
dot icon10/06/2024
Resolutions
dot icon19/04/2024
Change of details for Mr Derek John Williams as a person with significant control on 2024-04-05
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/02/2022
Satisfaction of charge 3 in full
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/01/2021
Appointment of Mrs Fiona Johnstone as a secretary on 2021-01-15
dot icon15/01/2021
Termination of appointment of Marlene Williams as a secretary on 2021-01-15
dot icon20/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/12/2019
Cessation of Fiona Jane Johnstone as a person with significant control on 2019-11-01
dot icon02/12/2019
Termination of appointment of Fiona Jane Johnstone as a director on 2019-11-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon12/11/2018
Change of details for Fiona Jane Johnston as a person with significant control on 2018-07-19
dot icon12/11/2018
Director's details changed for Fiona Jane Johnston on 2018-11-05
dot icon09/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/11/2018
Notification of Fiona Jane Johnston as a person with significant control on 2018-07-19
dot icon05/11/2018
Cessation of Marlene Williams as a person with significant control on 2018-07-19
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon05/11/2018
Termination of appointment of Marlene Williams as a director on 2018-11-05
dot icon05/11/2018
Appointment of Fiona Jane Johnston as a director on 2018-11-05
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/05/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/02/2010
Registered office address changed from Units 1 + 2 Block 3 Ward Street Riverbank Industrial Estate Alloa FK10 1ET on 2010-02-17
dot icon17/02/2010
Director's details changed for Derek John Williams on 2010-02-17
dot icon17/02/2010
Director's details changed for Marlene Williams on 2010-02-17
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 10/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/02/2008
Return made up to 10/02/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 10/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 10/02/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 10/02/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon25/02/2004
Return made up to 10/02/04; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/02/2003
Return made up to 10/02/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon26/02/2002
Return made up to 10/02/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon24/05/2001
Accounts for a small company made up to 2000-02-29
dot icon09/02/2001
Return made up to 10/02/01; full list of members
dot icon23/05/2000
Full accounts made up to 1999-02-28
dot icon06/04/2000
Return made up to 10/02/00; full list of members
dot icon21/12/1999
Full accounts made up to 1998-02-28
dot icon24/03/1999
Return made up to 10/02/99; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1997-02-28
dot icon18/02/1998
Return made up to 10/02/98; full list of members
dot icon24/09/1997
Accounts for a small company made up to 1996-02-29
dot icon26/03/1997
Return made up to 10/02/97; no change of members
dot icon15/02/1996
Return made up to 10/02/96; no change of members
dot icon30/10/1995
Full accounts made up to 1995-02-28
dot icon14/02/1995
Return made up to 10/02/95; full list of members
dot icon13/02/1995
Ad 31/01/95--------- £ si [email protected]=9000 £ ic 1000/10000
dot icon06/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/03/1994
Return made up to 10/02/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-02-28
dot icon16/06/1993
Registered office changed on 16/06/93 from: unit 2A castle street industrial estate alloa clackmannanshire FK10 1EU
dot icon27/05/1993
Partic of mort/charge *
dot icon06/05/1993
Partic of mort/charge *
dot icon04/03/1993
Return made up to 10/02/93; full list of members
dot icon11/02/1992
Registered office changed on 11/02/92 from: 24 great king street edinburgh EH3 6QN
dot icon11/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

10
2022
change arrow icon-56.81 % *

* during past year

Cash in Bank

£6,481.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
32.44K
-
0.00
15.01K
-
2022
10
79.30K
-
0.00
6.48K
-
2022
10
79.30K
-
0.00
6.48K
-

Employees

2022

Employees

10 Ascended43 % *

Net Assets(GBP)

79.30K £Ascended144.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.48K £Descended-56.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Derek John
Director
10/02/1992 - Present
-
Johnstone, Fiona
Secretary
15/01/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About D & M FASHIONS (SCOTLAND) LIMITED

D & M FASHIONS (SCOTLAND) LIMITED is an(a) Liquidation company incorporated on 10/02/1992 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of D & M FASHIONS (SCOTLAND) LIMITED?

toggle

D & M FASHIONS (SCOTLAND) LIMITED is currently Liquidation. It was registered on 10/02/1992 .

Where is D & M FASHIONS (SCOTLAND) LIMITED located?

toggle

D & M FASHIONS (SCOTLAND) LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does D & M FASHIONS (SCOTLAND) LIMITED do?

toggle

D & M FASHIONS (SCOTLAND) LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

How many employees does D & M FASHIONS (SCOTLAND) LIMITED have?

toggle

D & M FASHIONS (SCOTLAND) LIMITED had 10 employees in 2022.

What is the latest filing for D & M FASHIONS (SCOTLAND) LIMITED?

toggle

The latest filing was on 13/06/2024: Registered office address changed from Unit 2 Block3 Riverbank Ind Est Ward Street Alloa Clackmannanshire FK10 1ET to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-06-13.