Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DMD (2000) LIMITED
Company Information for

DMD (2000) LIMITED

UNIT B C, D WOODSIDE ROAD, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, AB23 8EF,
Company Registration Number
SC209826
Private Limited Company
Active

Company Overview

About Dmd (2000) Ltd
DMD (2000) LIMITED was founded on 2000-08-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Dmd (2000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DMD (2000) LIMITED
 
Legal Registered Office
UNIT B C, D WOODSIDE ROAD
BRIDGE OF DON
ABERDEEN
ABERDEENSHIRE
AB23 8EF
Other companies in AB23
 
Filing Information
Company Number SC209826
Company ID Number SC209826
Date formed 2000-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761914127  
Last Datalog update: 2023-12-07 01:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMD (2000) LIMITED
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 DMD (2000) LIMITED

Current Directors
Officer Role Date Appointed
JAMES AND GEORGE COLLIE
Company Secretary 2000-08-09
FREDERICK MCKECHNIE
Director 2000-08-09
MARK EDWIN MCKECHNIE
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FORBES MELLIS
Director 2008-12-01 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES AND GEORGE COLLIE TWO PAC LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2015-05-29
JAMES AND GEORGE COLLIE DDATS ENTERPRISES LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Dissolved 2013-11-15
JAMES AND GEORGE COLLIE HAMILTON PARKER PROPERTY LIMITED Company Secretary 2010-06-10 CURRENT 2010-06-10 Dissolved 2014-10-17
JAMES AND GEORGE COLLIE GENTECH FLOOR COATINGS LTD Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2014-05-23
JAMES AND GEORGE COLLIE OILEXEC UK LIMITED Company Secretary 2010-03-22 CURRENT 2001-08-02 Dissolved 2014-04-08
JAMES AND GEORGE COLLIE MUIRYHALL LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Dissolved 2014-12-23
JAMES AND GEORGE COLLIE ATHOLL DEVELOPMENTS (SLACKBUIE) LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Dissolved 2014-04-06
JAMES AND GEORGE COLLIE DEV4 ONLINE LTD Company Secretary 2000-02-18 CURRENT 2000-02-18 Active
JAMES AND GEORGE COLLIE SYLVAN STUART LIMITED Company Secretary 1996-02-29 CURRENT 1994-02-07 Active
JAMES AND GEORGE COLLIE JAMES AND GEORGE COLLIE FINANCIAL SERVICES LIMITED Company Secretary 1993-10-14 CURRENT 1993-10-14 Dissolved 2013-11-27
JAMES AND GEORGE COLLIE R & B SEAFOODS LIMITED Company Secretary 1993-08-03 CURRENT 1993-03-19 Liquidation
JAMES AND GEORGE COLLIE QUESTSTEP LIMITED Company Secretary 1991-09-14 CURRENT 1989-09-14 Liquidation

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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-07-0531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-07-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CH01Director's details changed for Mr Frederick Mckechnie on 2021-07-19
2021-07-23PSC04Change of details for Mr Frederick Mckechnie as a person with significant control on 2021-07-19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-09CH01Director's details changed for Mr Mark Edwin Mckechnie on 2019-08-09
2019-07-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-06RES01ADOPT ARTICLES 06/07/18
2018-06-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CH01Director's details changed for Mr Mark Edwin Mckechnie on 2018-04-25
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-10PSC04Change of details for Mr Frederick Mckechnie as a person with significant control on 2017-08-10
2017-08-10CH01Director's details changed for Mr Frederick Mckechnie on 2017-08-10
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORBES MELLIS
2017-07-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2098260003
2016-05-27AA31/01/16 TOTAL EXEMPTION SMALL
2016-05-27AA31/01/16 TOTAL EXEMPTION SMALL
2016-04-12AP01DIRECTOR APPOINTED MR MARK EDWIN MCKECHNIE
2015-08-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-12AR0109/08/15 ANNUAL RETURN FULL LIST
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0109/08/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-08AA31/01/11 TOTAL EXEMPTION SMALL
2010-08-11AR0109/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FORBES MELLIS / 09/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MCKECHNIE / 09/08/2010
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 09/08/2010
2010-06-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MCKECHNIE / 30/11/2008
2009-07-16AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-17288aDIRECTOR APPOINTED ALEXANDER FORBES MELLIS
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 20 LEWIS ROAD ABERDEEN ABERDEENSHIRE AB16 6PZ
2008-09-24363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2008-09-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-08-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-07AA31/01/08 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-08-16363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-22363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-08-06363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-03363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-06363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2001-08-23363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-02-13225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02
2001-02-1388(2)RAD 02/02/01--------- £ SI 9999@1=9999 £ IC 1/10000
2001-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining



Licences & Regulatory approval
We could not find any licences issued to DMD (2000) LIMITED 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 DMD (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-08-13 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2001-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMD (2000) LIMITED

Intangible Assets
Patents
We have not found any records of DMD (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMD (2000) LIMITED
Trademarks
We have not found any records of DMD (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMD (2000) LIMITED. 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 (22220 - Manufacture of plastic packing goods) as DMD (2000) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DMD (2000) LIMITED 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.
Import/Export of Goods
Goods imported/exported by DMD (2000) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2018-12-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2018-12-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2018-12-0082089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2018-09-0039206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2018-09-0039206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2015-02-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2015-02-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2014-11-0139209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMD (2000) LIMITED 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 DMD (2000) LIMITED 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.