Dan-michael Enterprises Limited

General information

Name:

Dan-michael Enterprises Ltd

Office Address:

Quartermile Two 2 Lister Square EH3 9GL Edinburgh

Number: SC344817

Incorporation date: 2008-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Dan-michael Enterprises Limited. It was started 16 years ago and was registered under SC344817 as its registration number. The office of this firm is located in Edinburgh. You may visit it at Quartermile Two, 2 Lister Square. It 's been sixteen years from the moment Dan-michael Enterprises Limited is no longer identified under the name York Place (no.498). The company's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. The company's latest accounts describe the period up to Thu, 30th Jun 2022 and the latest annual confirmation statement was submitted on Mon, 3rd Apr 2023.

As suggested by the firm's executives list, for sixteen years there have been two directors: Daniel E. and Michael S.. At least one secretary in this firm is a limited company: Morton Fraser Secretaries Limited.

  • Previous company's names
  • Dan-michael Enterprises Limited 2008-07-09
  • York Place (no.498) Limited 2008-06-24

Financial data based on annual reports

Company staff

Daniel E.

Role: Director

Appointed: 01 July 2008

Latest update: 9 January 2024

Michael S.

Role: Director

Appointed: 01 July 2008

Latest update: 9 January 2024

Role: Corporate Secretary

Appointed: 24 June 2008

Address: Lister Square, Edinburgh, Midlothian, EH3 9GL, United Kingdom

Latest update: 9 January 2024

People with significant control

The companies that control the firm are as follows: Epstein Family Trust has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in San Diego at Ruffin Road 100, 92123, California. Saltman Living Trust owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Las Vegas at Hughes Centre Drive, 1803 South, 89169, Nevada.

Epstein Family Trust
Address: 3990 Ruffin Road # 100, San Diego, California, 92123, United States
Legal authority Us
Legal form Trust
Notified on 14 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Saltman Living Trust
Address: 1 Hughes Centre Drive, 1803 South, Las Vegas, Nevada, 89169, United States
Legal authority Us
Legal form Trust
Notified on 14 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2014
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 March 2015
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts
End Date For Period Covered By Report 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Free Download
Confirmation statement with no updates Monday 3rd April 2023 (CS01)
filed on: 11th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014

Name:

More Group (accounting) Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

Accountant/Auditor,
2013

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Accountant/Auditor,
2012

Name:

Atc Solutions Limited

Address:

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies