Dgm Surfacing Limited

General information

Name:

Dgm Surfacing Ltd

Office Address:

Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow

Number: SC349566

Incorporation date: 2008-10-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Dgm Surfacing Limited company has been operating offering its services for sixteen years, having started in 2008. Registered under the number SC349566, Dgm Surfacing is categorised as a Private Limited Company located in Radleigh House 1 Golf Road, Glasgow G76 7HU. Launched as Dgm Holdings (scotland), the company used the name until 2012/11/09, at which point it was changed to Dgm Surfacing Limited. The firm's SIC and NACE codes are 42990 and their NACE code stands for Construction of other civil engineering projects n.e.c.. Dgm Surfacing Ltd filed its latest accounts for the financial year up to 2022-08-31. The most recent confirmation statement was submitted on 2023-01-25.

Dgm Surfacing Ltd is a small-sized vehicle operator with the licence number OM1117987. The firm has one transport operating centre in the country. In their subsidiary in Stirling on West Plean Industrial Estate, 8 machines and 1 trailer are available.

Current directors registered by the limited company are: Robert B. formally appointed in 2014, Iain R. formally appointed eleven years ago and Mark M. formally appointed in 2012.

  • Previous company's names
  • Dgm Surfacing Limited 2012-11-09
  • Dgm Holdings (scotland) Limited 2008-10-07

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 21 April 2014

Latest update: 13 March 2024

Iain R.

Role: Director

Appointed: 05 September 2013

Latest update: 13 March 2024

Mark M.

Role: Director

Appointed: 25 October 2012

Latest update: 13 March 2024

People with significant control

The companies that control this firm are as follows: Markey Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 1 Golf Road, Clarkston, G76 7HU and was registered as a PSC under the registration number Sc509809.

Markey Holdings Limited
Address: Radleigh House 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland
Legal authority Limited Commpanies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc509809
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Akela Group Limited
Address: 4 Spiersbridge Terrace, Thornliebank, Glasgow, G46 8JH, Scotland
Legal authority Limited Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc313586
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 April 2013

Company Vehicle Operator Data

Gem House

Address

West Plean Industrial Estate , Plean

City

Stirling

Postal code

FK7 8BJ

No. of Vehicles

8

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Tuesday 23rd January 2024 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
15
Company Age

Similar companies nearby

Closest companies