DBM HOLDINGS LTD.

Register to unlock more data on OkredoRegister

DBM HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC276499

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dbm House Clifton View, East Mains Industrial Estate, Broxburn, West Lothian EH52 5NECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon14/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon24/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon31/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Change of share class name or designation
dot icon02/07/2018
Resolutions
dot icon26/02/2018
Current accounting period extended from 2018-03-29 to 2018-03-31
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-29
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-29
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-29
dot icon05/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-29
dot icon18/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon17/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon03/12/2013
Purchase of own shares.
dot icon26/11/2013
Cancellation of shares. Statement of capital on 2013-11-26
dot icon07/11/2013
Termination of appointment of Dugal Mcleod as a director
dot icon07/11/2013
Resolutions
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-29
dot icon22/03/2013
Total exemption small company accounts made up to 2012-03-29
dot icon30/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-29
dot icon06/12/2012
Registered office address changed from Unit 3, Gateway Business Park Beancross Road Grangemouth Fk3 89Wx on 2012-12-06
dot icon02/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon30/11/2010
Secretary's details changed for Mr Benjamin James Molyneux on 2010-01-01
dot icon30/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for Dugal Mcleod on 2009-12-09
dot icon09/12/2009
Director's details changed for Ian Wilson on 2009-12-09
dot icon18/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/11/2008
Return made up to 10/11/08; full list of members
dot icon21/11/2008
Resolutions
dot icon12/11/2008
Ad 09/10/08\gbp si 410@1=410\gbp ic 8486/8896\
dot icon12/11/2008
Resolutions
dot icon12/11/2008
Director appointed dugal mcleod
dot icon09/05/2008
Return made up to 10/11/07; full list of members
dot icon09/05/2008
Appointment terminated director gary walsh
dot icon20/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon07/03/2008
Gbp ic 15610/9276\13/02/08\gbp sr 6334@1=6334\
dot icon07/03/2008
Gbp ic 18097/15610\13/02/08\gbp sr 2487@1=2487\
dot icon20/02/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon09/11/2007
Partic of mort/charge *
dot icon27/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon16/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon22/03/2007
Nc inc already adjusted 01/11/06
dot icon10/11/2006
Return made up to 10/11/06; full list of members
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon04/08/2006
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/01/2006
Return made up to 26/11/05; full list of members
dot icon04/01/2006
New director appointed
dot icon04/11/2005
New secretary appointed;new director appointed
dot icon11/05/2005
Partic of mort/charge *
dot icon21/03/2005
Registered office changed on 21/03/05 from: firstscottish formation services LTD, bonnington bond 2 anderson place, edinburgh EH6 5NP EH6 5NP
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Memorandum and Articles of Association
dot icon16/03/2005
Certificate of change of name
dot icon26/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
629.08K
-
0.00
1.36K
-
2022
0
-
-
0.00
1.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Benjamin James
Director
30/11/2004 - Present
22
Wilson, Ian
Director
15/08/2006 - Present
9
Molyneux, Benjamin James
Secretary
30/11/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DBM HOLDINGS LTD.

DBM HOLDINGS LTD. is an(a) Active company incorporated on 26/11/2004 with the registered office located at Dbm House Clifton View, East Mains Industrial Estate, Broxburn, West Lothian EH52 5NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBM HOLDINGS LTD.?

toggle

DBM HOLDINGS LTD. is currently Active. It was registered on 26/11/2004 .

Where is DBM HOLDINGS LTD. located?

toggle

DBM HOLDINGS LTD. is registered at Dbm House Clifton View, East Mains Industrial Estate, Broxburn, West Lothian EH52 5NE.

What does DBM HOLDINGS LTD. do?

toggle

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

What is the latest filing for DBM HOLDINGS LTD.?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.