DMS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DMS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC056777

Incorporation date

28/11/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Ormidale Terrace, Edinburgh EH12 6EACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1974)
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/08/2025
Registered office address changed from 14 Kingsburgh Road Edinburgh EH12 6DZ Scotland to 29 Ormidale Terrace Edinburgh EH12 6EA on 2025-08-27
dot icon24/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/08/2023
Registered office address changed from 31 Rutland Square Edinburgh Midlothian EH1 2BW to 14 Kingsburgh Road Edinburgh EH12 6DZ on 2023-08-04
dot icon12/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon31/05/2022
Registration of charge SC0567770031, created on 2022-05-30
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/11/2021
Registration of charge SC0567770030, created on 2021-10-28
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-02-29
dot icon21/09/2020
Registration of charge SC0567770029, created on 2020-09-08
dot icon16/09/2020
Registration of charge SC0567770028, created on 2020-09-15
dot icon27/08/2020
Confirmation statement made on 2020-06-24 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon13/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon13/07/2017
Notification of Alan Eric Morrison as a person with significant control on 2016-04-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon02/04/2016
Registration of charge SC0567770027, created on 2016-03-23
dot icon23/03/2016
Registration of charge SC0567770026, created on 2016-03-18
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/10/2015
Registration of charge SC0567770025, created on 2015-10-07
dot icon03/10/2015
Registration of charge SC0567770024, created on 2015-09-22
dot icon21/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon08/05/2015
Termination of appointment of Margaret Jane Morrison as a director on 2015-03-31
dot icon01/12/2014
Registration of charge SC0567770023, created on 2014-11-24
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon01/05/2014
Satisfaction of charge 18 in full
dot icon01/05/2014
Satisfaction of charge 19 in full
dot icon16/04/2014
Registration of charge 0567770022
dot icon08/04/2014
Registration of charge 0567770021
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/08/2013
Certificate of change of name
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon25/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon07/07/2011
Registered office address changed from 95 Glasgow Road Camelon Falkirk FK1 4JD on 2011-07-07
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon19/07/2010
Director's details changed for Margaret Jane Morrison on 2010-06-24
dot icon19/07/2010
Director's details changed for Alan Eric Morrison on 2010-06-24
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/08/2009
Return made up to 24/06/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/08/2008
Return made up to 24/06/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon02/07/2007
Full accounts made up to 2006-02-28
dot icon25/06/2007
Return made up to 24/06/07; full list of members
dot icon14/06/2007
New director appointed
dot icon26/10/2006
Dec mort/charge *
dot icon06/10/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Return made up to 24/06/06; full list of members
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Location of debenture register
dot icon13/07/2006
Location of register of members
dot icon13/07/2006
Registered office changed on 13/07/06 from: 95 glasgow road camelon falkirk central FK1 4JD
dot icon14/03/2006
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon02/03/2006
Registered office changed on 02/03/06 from: carberry place kirkcaldy fife KY1 3NQ
dot icon20/02/2006
Dec mort/charge *
dot icon20/02/2006
Dec mort/charge *
dot icon20/02/2006
Dec mort/charge *
dot icon03/02/2006
Accounts for a medium company made up to 2004-12-31
dot icon01/08/2005
Return made up to 24/06/05; full list of members
dot icon02/11/2004
Dec mort/charge *
dot icon02/11/2004
Dec mort/charge *
dot icon12/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/07/2004
Return made up to 24/06/04; full list of members
dot icon08/03/2004
Registered office changed on 08/03/04 from: bennochy road kirkcaldy fife KY1 1HA
dot icon20/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon23/09/2003
Auditor's resignation
dot icon16/07/2003
Return made up to 24/06/03; full list of members
dot icon01/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/07/2002
Return made up to 24/06/02; full list of members
dot icon05/07/2002
Dec mort/charge *
dot icon02/07/2002
Partic of mort/charge *
dot icon24/06/2002
Dec mort/charge *
dot icon24/05/2002
Partic of mort/charge *
dot icon08/05/2002
Partic of mort/charge *
dot icon20/04/2002
Partic of mort/charge *
dot icon04/07/2001
Return made up to 24/06/01; full list of members
dot icon21/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
Secretary resigned;director resigned
dot icon01/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon14/07/2000
Return made up to 24/06/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1999
Return made up to 24/06/99; full list of members
dot icon18/09/1998
Accounts for a small company made up to 1997-12-31
dot icon22/07/1998
Return made up to 24/06/98; no change of members
dot icon08/04/1998
Director resigned
dot icon19/09/1997
Accounts for a small company made up to 1996-12-31
dot icon25/07/1997
Return made up to 24/06/97; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/07/1996
Return made up to 24/06/96; full list of members
dot icon13/11/1995
Dec mort/charge *
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/07/1995
Return made up to 24/06/95; no change of members
dot icon03/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director's particulars changed
dot icon30/06/1994
Return made up to 24/06/94; no change of members
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon30/08/1993
Return made up to 24/06/93; full list of members
dot icon25/07/1993
Accounts for a small company made up to 1992-12-31
dot icon23/07/1993
Alterations to a floating charge
dot icon23/07/1993
Alterations to a floating charge
dot icon19/01/1993
New director appointed
dot icon09/07/1992
Accounts for a small company made up to 1991-12-31
dot icon23/06/1992
Return made up to 24/06/92; no change of members
dot icon04/09/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1991
Return made up to 24/06/91; no change of members
dot icon16/07/1990
Return made up to 27/06/90; full list of members
dot icon03/07/1990
Accounts for a small company made up to 1989-12-31
dot icon09/11/1989
Return made up to 09/10/89; full list of members
dot icon09/11/1989
Accounts for a small company made up to 1988-12-31
dot icon20/09/1989
Director's particulars changed
dot icon02/11/1988
Return made up to 08/10/88; full list of members
dot icon02/11/1988
Accounts for a small company made up to 1987-12-31
dot icon22/08/1988
Partic of mort/charge 8457
dot icon07/10/1987
Return made up to 12/06/87; full list of members
dot icon01/10/1987
Accounts for a small company made up to 1986-12-31
dot icon01/07/1987
New director appointed
dot icon05/11/1986
Accounts for a small company made up to 1985-12-31
dot icon05/11/1986
Return made up to 19/09/86; full list of members
dot icon31/12/1979
Certificate of change of name
dot icon28/11/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.27M
-
0.00
-
-
2022
1
2.84M
-
0.00
-
-
2022
1
2.84M
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.84M £Ascended25.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Morrison, Alan Eric
Director
01/01/1993 - Present
5
Morrison, Alan Eric
Secretary
31/03/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DMS PARTNERS LIMITED

DMS PARTNERS LIMITED is an(a) Active company incorporated on 28/11/1974 with the registered office located at 29 Ormidale Terrace, Edinburgh EH12 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DMS PARTNERS LIMITED?

toggle

DMS PARTNERS LIMITED is currently Active. It was registered on 28/11/1974 .

Where is DMS PARTNERS LIMITED located?

toggle

DMS PARTNERS LIMITED is registered at 29 Ormidale Terrace, Edinburgh EH12 6EA.

What does DMS PARTNERS LIMITED do?

toggle

DMS PARTNERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DMS PARTNERS LIMITED have?

toggle

DMS PARTNERS LIMITED had 1 employees in 2022.

What is the latest filing for DMS PARTNERS LIMITED?

toggle

The latest filing was on 30/11/2025: Total exemption full accounts made up to 2025-02-28.