Dmm Logistics Ltd

General information

Name:

Dmm Logistics Limited

Office Address:

C/o Meston Reid & Co 12 Carden Place AB10 1UR Aberdeen

Number: SC344825

Incorporation date: 2008-06-24

Dissolution date: 2023-01-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the launching of Dmm Logistics Ltd, the firm registered at C/o Meston Reid & Co, 12 Carden Place in Aberdeen. It was started on 24th June 2008. The registered no. was SC344825 and the zip code was AB10 1UR. It had existed on the market for about 15 years until 5th January 2023.

Colin W. was this company's director, selected to lead the company on 24th June 2008.

Executives who had control over the firm were as follows: Lorna W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Colin W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lorna W.

Role: Secretary

Appointed: 14 November 2019

Latest update: 27 December 2023

Colin W.

Role: Director

Appointed: 24 June 2008

Latest update: 27 December 2023

People with significant control

Lorna W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 05 August 2020
Confirmation statement last made up date 24 June 2019
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 October 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 2 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Amicable House 252 Union Street

Post code:

AB10 1TN

City / Town:

Aberdeen

HQ address,
2014

Address:

Amicable House 252 Union Street

Post code:

AB10 1TN

City / Town:

Aberdeen

HQ address,
2015

Address:

Amicable House 252 Union Street

Post code:

AB10 1TN

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 9100 : Support activities for petroleum and natural gas extraction
14
Company Age

Closest Companies - by postcode