DM INTEGRATED LIMITED

Register to unlock more data on OkredoRegister

DM INTEGRATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC362445

Incorporation date

10/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century House Chapelhall Industrial Estate, Chapelhall, Airdrie ML6 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Cancellation of shares. Statement of capital on 2025-08-01
dot icon29/10/2025
Purchase of own shares.
dot icon27/10/2025
Resolutions
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon30/07/2025
Change of details for Mr Anthony Denis Kane as a person with significant control on 2021-09-10
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Cancellation of shares. Statement of capital on 2024-11-07
dot icon02/12/2024
Registration of charge SC3624450002, created on 2024-11-29
dot icon27/11/2024
Cancellation of shares. Statement of capital on 2024-11-07
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon14/11/2024
Purchase of own shares.
dot icon08/11/2024
Termination of appointment of Michael Macbean as a director on 2024-11-07
dot icon29/07/2024
Director's details changed for Mr Anthony Denis Kane on 2024-07-29
dot icon29/07/2024
Director's details changed for Mrs Linda Kane on 2024-07-29
dot icon05/06/2024
Purchase of own shares.
dot icon05/06/2024
Cancellation of shares. Statement of capital on 2024-05-03
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon31/08/2021
Change of share class name or designation
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon19/05/2021
Appointment of Mr Michael Macbean as a director on 2021-05-10
dot icon19/05/2021
Appointment of Mr Steven Kelly as a director on 2021-05-10
dot icon14/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Cancellation of shares. Statement of capital on 2021-02-18
dot icon04/05/2021
Purchase of own shares.
dot icon29/04/2021
Resolutions
dot icon27/04/2021
Director's details changed for Mrs Emma Lousie Kane on 2021-04-27
dot icon12/04/2021
Cancellation of shares. Statement of capital on 2020-01-15
dot icon12/04/2021
Purchase of own shares.
dot icon07/04/2021
Resolutions
dot icon09/11/2020
Appointment of Miss Caroline Roberts as a director on 2020-09-01
dot icon08/10/2020
Registered office address changed from Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2020-10-08
dot icon24/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon05/07/2019
Purchase of own shares.
dot icon05/07/2019
Cancellation of shares. Statement of capital on 2019-06-06
dot icon18/06/2019
Resolutions
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Registration of charge SC3624450001, created on 2019-02-19
dot icon13/11/2018
Notification of Anthony Denis Kane as a person with significant control on 2017-08-01
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2018-09-28
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Particulars of variation of rights attached to shares
dot icon02/05/2018
Sub-division of shares on 2018-04-20
dot icon02/05/2018
Change of share class name or designation
dot icon13/10/2017
Appointment of Miss Emma Lousie Kane as a director on 2017-10-13
dot icon29/08/2017
Termination of appointment of Derek Mccartney Mullan as a director on 2017-08-01
dot icon29/08/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon29/08/2017
Cessation of Derek Mullan as a person with significant control on 2017-08-01
dot icon07/08/2017
Registered office address changed from 8 Newlands Wynd East Kilbride Glasgow G75 8RN to 16 Charlotte Square Edinburgh EH2 4DF on 2017-08-07
dot icon07/08/2017
Appointment of Mrs Linda Kane as a director on 2017-08-01
dot icon07/08/2017
Appointment of Mr Anthony Denis Kane as a director on 2017-08-01
dot icon07/08/2017
Termination of appointment of Susan Bradshaw as a secretary on 2017-08-01
dot icon24/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/01/2017
Termination of appointment of Fraser Holmes as a director on 2015-11-24
dot icon26/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/10/2013
Current accounting period extended from 2014-07-31 to 2014-09-30
dot icon16/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/02/2013
Appointment of Mr Fraser Holmes as a director
dot icon01/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/09/2011
Secretary's details changed for Ms Susan Bradshaw on 2011-03-21
dot icon14/09/2011
Director's details changed for Mr Derek Mccartney Mullan on 2011-03-21
dot icon14/09/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon23/03/2011
Registered office address changed from Flat 10 1 Lower Bourtree Drive Burnside Glasgow G73 4RG United Kingdom on 2011-03-23
dot icon13/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/09/2010
Director's details changed for Mr Derek Mccartney Mullan on 2010-07-10
dot icon16/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon10/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-44 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
239.42K
-
0.00
336.90K
-
2022
44
349.74K
-
0.00
12.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Linda
Director
01/08/2017 - 23/04/2026
8
Kane, Anthony Denis
Director
01/08/2017 - Present
28
Macbean, Michael
Director
10/05/2021 - 07/11/2024
3
Roberts, Caroline
Director
01/09/2020 - Present
3
Kane, Emma Louise
Director
13/10/2017 - 23/04/2026
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DM INTEGRATED LIMITED

DM INTEGRATED LIMITED is an(a) Active company incorporated on 10/07/2009 with the registered office located at Century House Chapelhall Industrial Estate, Chapelhall, Airdrie ML6 8QH. 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 DM INTEGRATED LIMITED?

toggle

DM INTEGRATED LIMITED is currently Active. It was registered on 10/07/2009 .

Where is DM INTEGRATED LIMITED located?

toggle

DM INTEGRATED LIMITED is registered at Century House Chapelhall Industrial Estate, Chapelhall, Airdrie ML6 8QH.

What does DM INTEGRATED LIMITED do?

toggle

DM INTEGRATED LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for DM INTEGRATED LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.