Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D.P.M.A. LTD.
Company Information for

D.P.M.A. LTD.

18 Newbattle Terrace, Edinburgh, EH10 4RT,
Company Registration Number
SC172108
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D.p.m.a. Ltd.
D.P.M.A. LTD. was founded on 1997-02-06 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". D.p.m.a. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D.P.M.A. LTD.
 
Legal Registered Office
18 Newbattle Terrace
Edinburgh
EH10 4RT
Other companies in EH10
 
Filing Information
Company Number SC172108
Company ID Number SC172108
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-22 04:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.P.M.A. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.P.M.A. LTD.

Current Directors
Officer Role Date Appointed
ALASTAIR CAMERON
Director 1997-02-06
LESLEY ANNE CAMERON
Director 1997-02-06
MICHAEL GERARD CAMERON
Director 1997-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MACPHERSON CAMERON
Company Secretary 1998-02-23 2011-08-01
ANDERSON STRATHERN WS
Company Secretary 1997-02-06 1998-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR CAMERON 2 RENT 2 BUY LTD. Director 2006-03-10 CURRENT 2006-03-10 Active - Proposal to Strike off
ALASTAIR CAMERON SCOTS HOMEOWNERS LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-10-16
ALASTAIR CAMERON GRANADA CINEMAS (EDINBURGH) LIMITED Director 1988-12-08 CURRENT 1937-05-13 Active
LESLEY ANNE CAMERON SCOTS HOMEOWNERS LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-10-16
LESLEY ANNE CAMERON GRANADA CINEMAS (EDINBURGH) LIMITED Director 1996-10-12 CURRENT 1937-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-06DS01Application to strike the company off the register
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-08AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-29AR0106/02/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-19AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Mr Michael Gerard Cameron on 2012-12-01
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-25AR0106/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-19CH01Director's details changed for Mr Michael Gerard Cameron on 2013-01-31
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0106/02/12 ANNUAL RETURN FULL LIST
2012-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK CAMERON
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0106/02/11 ANNUAL RETURN FULL LIST
2010-07-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0106/02/10 ANNUAL RETURN FULL LIST
2009-11-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-09363aReturn made up to 06/02/09; full list of members
2009-02-09288cDirector's change of particulars / lesley cameron / 31/03/2008
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13MEM/ARTSARTICLES OF ASSOCIATION
2005-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-08225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/04
2004-02-04363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-03-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-08-27419a(Scot)DEC MORT/CHARGE *****
2002-08-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01
2002-03-06363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-21410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-10363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-09-15410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-10419a(Scot)DEC MORT/CHARGE *****
1999-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-15363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-26CERTNMCOMPANY NAME CHANGED DOMINION PROPERTY & MARKETING AS SOCIATES LIMITED CERTIFICATE ISSUED ON 27/01/99
1998-04-27288aNEW SECRETARY APPOINTED
1998-04-27288bSECRETARY RESIGNED
1998-04-15288bSECRETARY RESIGNED
1998-03-31288aNEW SECRETARY APPOINTED
1998-02-24363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-04-30410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-16ELRESS386 DISP APP AUDS 24/03/97
1997-04-16410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-16ELRESS252 DISP LAYING ACC 24/03/97
1997-04-16ELRESS366A DISP HOLDING AGM 24/03/97
1997-04-16225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to D.P.M.A. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.P.M.A. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-03-21 Outstanding NORTHERN ROCK PLC
BOND & FLOATING CHARGE 2000-03-07 Satisfied NORTHERN ROCK PLC
STANDARD SECURITY 1999-09-15 Outstanding THE UNIVERSAL BUILDING SOCIETY
STANDARD SECURITY 1997-04-30 Outstanding NORTHERN ROCK BUILDING SOCIETY
BOND & FLOATING CHARGE 1997-04-09 Satisfied NORTHERN ROCK BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of D.P.M.A. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for D.P.M.A. LTD.
Trademarks
We have not found any records of D.P.M.A. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P.M.A. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as D.P.M.A. LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where D.P.M.A. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.P.M.A. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.P.M.A. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.