DOMEMAJOR LIMITED

Register to unlock more data on OkredoRegister

DOMEMAJOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC189446

Incorporation date

16/09/1998

Size

Dormant

Contacts

Registered address

Registered address

4 Hunter Square, Edinburgh EH1 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon26/09/2025
Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE to 4 Hunter Square Edinburgh EH1 1QW on 2025-09-26
dot icon16/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/10/2020
Termination of appointment of Warners (Secretaries) Limited as a secretary on 2020-06-15
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon16/07/2015
Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 2015-07-16
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon28/01/2015
Annual return made up to 2014-09-16 with full list of shareholders
dot icon23/01/2015
First Gazette notice for compulsory strike-off
dot icon08/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr James Robert Tullis on 2013-09-26
dot icon26/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/10/2012
Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 2012-10-22
dot icon20/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Warners (Secretaries) Limited on 2010-09-16
dot icon14/10/2010
Director's details changed for Mr James Robert Tullis on 2010-08-09
dot icon14/10/2010
Director's details changed for Mr James Robert Tullis on 2010-08-09
dot icon22/04/2010
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon11/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/11/2009
Director's details changed for Mr James Robert Tullis on 2009-10-25
dot icon26/11/2009
Director's details changed for James Robert Tullis on 2009-11-25
dot icon23/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon04/06/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon14/05/2009
Return made up to 16/09/08; full list of members
dot icon14/05/2009
Director's change of particulars / james tullis / 24/02/2009
dot icon01/05/2009
First Gazette notice for compulsory strike-off
dot icon03/12/2008
Registered office changed on 03/12/2008 from 35 melville street edinburgh midlothian EH3 7JF
dot icon04/07/2008
Appointment terminated secretary tracey mack
dot icon04/07/2008
Director appointed james robert tullis
dot icon04/07/2008
Appointment terminated director manus gregor
dot icon04/07/2008
Secretary appointed warners (secretaries) LIMITED
dot icon07/11/2007
Return made up to 16/09/07; full list of members
dot icon08/10/2007
Registered office changed on 08/10/07 from: alba house 46 balcarres street edinburgh midlothian EH10 5JQ
dot icon25/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon17/08/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon28/12/2006
Declaration of assistance for shares acquisition
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New secretary appointed
dot icon23/12/2006
Dec mort/charge *
dot icon27/10/2006
Alterations to a floating charge
dot icon25/10/2006
Alterations to a floating charge
dot icon17/10/2006
Partic of mort/charge *
dot icon16/10/2006
Declaration of assistance for shares acquisition
dot icon16/10/2006
Resolutions
dot icon11/10/2006
Return made up to 16/09/06; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon11/10/2005
Return made up to 16/09/05; full list of members
dot icon25/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/06/2005
Partic of mort/charge *
dot icon31/05/2005
Alterations to a floating charge
dot icon25/05/2005
Alterations to a floating charge
dot icon13/10/2004
Return made up to 16/09/04; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/04/2004
Return made up to 16/09/03; full list of members
dot icon06/04/2004
Registered office changed on 06/04/04 from: thistle court 1-2 thistle street edinburgh EH2 1DD
dot icon26/02/2004
Registered office changed on 26/02/04 from: alba house 46 balcarres street edinburgh EH10 5JQ
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon22/12/2003
Partic of mort/charge *
dot icon17/12/2003
Partic of mort/charge *
dot icon17/12/2003
Dec mort/charge *
dot icon17/12/2003
Dec mort/charge *
dot icon17/12/2003
Dec mort/charge *
dot icon11/08/2003
Registered office changed on 11/08/03 from: 50 albany street edinburgh EH1 3QR
dot icon17/07/2003
Accounts for a small company made up to 2002-10-31
dot icon09/04/2003
Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP
dot icon07/01/2003
Return made up to 16/09/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-10-31
dot icon29/04/2002
Partic of mort/charge *
dot icon10/10/2001
Return made up to 16/09/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-10-31
dot icon24/10/2000
Return made up to 16/09/00; full list of members
dot icon02/09/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon28/06/2000
Partic of mort/charge *
dot icon20/10/1999
Return made up to 16/09/99; full list of members
dot icon03/09/1999
New secretary appointed
dot icon03/09/1999
Secretary resigned
dot icon02/03/1999
Partic of mort/charge *
dot icon24/02/1999
Partic of mort/charge *
dot icon15/02/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
Registered office changed on 05/10/98 from: 24 great king street edinburgh EH3 6QN
dot icon16/09/1998
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
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tullis, James Robert
Director
01/07/2008 - Present
60
Macdonald, Alistair Iain
Secretary
29/09/1998 - 16/08/1999
7
JORDANS (SCOTLAND) LIMITED
Nominee Director
16/09/1998 - 29/09/1998
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
16/09/1998 - 29/09/1998
8526
Rodriguez, Michelle
Director
29/09/1998 - 15/08/2000
6

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+
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 DOMEMAJOR LIMITED

DOMEMAJOR LIMITED is an(a) Active company incorporated on 16/09/1998 with the registered office located at 4 Hunter Square, Edinburgh EH1 1QW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOMEMAJOR LIMITED?

toggle

DOMEMAJOR LIMITED is currently Active. It was registered on 16/09/1998 .

Where is DOMEMAJOR LIMITED located?

toggle

DOMEMAJOR LIMITED is registered at 4 Hunter Square, Edinburgh EH1 1QW.

What does DOMEMAJOR LIMITED do?

toggle

DOMEMAJOR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for DOMEMAJOR LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-03-31.