DAMAJA 1983

Register to unlock more data on OkredoRegister

DAMAJA 1983

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC468115

Incorporation date

23/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Marischal Square, Broad Street, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/05/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon30/04/2025
Allotment of a new class of shares by an unlimited company
dot icon22/04/2025
Second filing of Confirmation Statement dated 2017-01-23
dot icon15/01/2025
Director's details changed for Mr Mark Ferguson on 2025-01-15
dot icon03/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon22/11/2023
Termination of appointment of Catherine Russell Ferguson as a director on 2023-10-05
dot icon26/07/2023
Change of details for Acf Sports Promotions Limited as a person with significant control on 2023-07-10
dot icon10/07/2023
Second filing of Confirmation Statement dated 2020-01-23
dot icon10/07/2023
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon12/01/2023
Second filing of Confirmation Statement dated 2020-01-23
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/03/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon12/07/2019
Allotment of a new class of shares by an unlimited company
dot icon12/07/2019
Resolutions
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon25/04/2017
Resolutions
dot icon19/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2017
23/01/17 Statement of Capital gbp 5549959
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Resolutions
dot icon13/03/2015
Director's details changed for Mr Jason Ferguson on 2015-03-13
dot icon10/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/05/2014
Resolutions
dot icon11/03/2014
Resolutions
dot icon28/01/2014
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon28/01/2014
Appointment of Mark Ferguson as a director
dot icon28/01/2014
Appointment of Mr Jason Ferguson as a director
dot icon28/01/2014
Appointment of Darren Ferguson as a director
dot icon28/01/2014
Appointment of Lady Catherine Russell Ferguson as a director
dot icon28/01/2014
Termination of appointment of Kenneth Gordon as a director
dot icon28/01/2014
Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director
dot icon28/01/2014
Appointment of Sir Alexander Chapman Ferguson as a director
dot icon23/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£653,672.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.30M
-
0.00
653.67K
-
2022
0
8.30M
-
0.00
653.67K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

653.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Darren
Director
23/01/2014 - Present
9
Ferguson, Jason
Director
23/01/2014 - Present
14
Ferguson, Mark
Director
23/01/2014 - Present
11
Ferguson, Alexander Chapman, Sir
Director
23/01/2014 - Present
6
Ferguson, Catherine Russell
Director
23/01/2014 - 05/10/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAMAJA 1983

DAMAJA 1983 is an(a) Active company incorporated on 23/01/2014 with the registered office located at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAMAJA 1983?

toggle

DAMAJA 1983 is currently Active. It was registered on 23/01/2014 .

Where is DAMAJA 1983 located?

toggle

DAMAJA 1983 is registered at 2 Marischal Square, Broad Street, Aberdeen AB10 1DQ.

What does DAMAJA 1983 do?

toggle

DAMAJA 1983 operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAMAJA 1983?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.