General information

Name:

Dumfries Ltd

Office Address:

25 Queen Street EH2 1JX Edinburgh

Number: SC538729

Incorporation date: 2016-06-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Edinburgh under the following Company Registration No.: SC538729. This company was established in the year 2016. The main office of this company is situated at 25 Queen Street . The zip code is EH2 1JX. This enterprise's SIC code is 74990 and their NACE code stands for Non-trading company. The firm's latest annual accounts cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was submitted on Thursday 22nd June 2023.

Jagdeep H. is the company's individual director, who was assigned to lead the company in 2022 in July. That business had been presided over by Alistair P. until two years ago. Additionally another director, specifically Jill W. quit on Tuesday 5th July 2022. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 30 August 2022

Address: Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Latest update: 6 May 2024

Jagdeep H.

Role: Director

Appointed: 05 July 2022

Latest update: 6 May 2024

People with significant control

The companies with significant control over this firm include: The Real Good Dental Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Queen Street, EH2 1JX and was registered as a PSC under the reg no Sc511332.

The Real Good Dental Company Limited
Address: 25 Queen Street, Edinburgh, EH2 1JX, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc511332
Notified on 5 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alistair P.
Notified on 24 June 2016
Ceased on 5 July 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-23
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 30th March 2023 (AA01)
filed on: 28th, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
7
Company Age

Closest Companies - by postcode