DMVE TRUSTEE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Alexandra Francis Wyville Buchanan as a director on 2024-08-11

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/07/2326 July 2023 Satisfaction of charge SC0430880001 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

21/04/2321 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PHIPPS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR HARRY BUCHANAN AUBREY-FLETCHER

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0430880002

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PATON

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0430880001

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 30/11/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER PHIPPS / 13/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DAVID TORBEN CARRICK-BUCHANAN / 14/10/2015

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MR ANGUS DAVID TORBEN CARRICK-BUCHANAN

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 1 BENTINCK CRESCENT TROON AYRSHIRE KA10 6JN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 30/11/14 NO MEMBER LIST

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER PHIPPS / 06/05/2013

View Document

03/12/133 December 2013 30/11/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 30/11/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 30/11/11 NO MEMBER LIST

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 30/11/10 NO MEMBER LIST

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAEME DAVID PATON / 01/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA FRANCIS WYVILLE BUCHANAN / 01/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER PHIPPS / 01/11/2009

View Document

03/12/093 December 2009 30/11/09 NO MEMBER LIST

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DAVID TORBEN CARRICK-BUCHANAN / 01/11/2009

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 30/11/08

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 30/11/07

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 30/11/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: THE SHEILING SOUTHWOODS MONKTON AYRSHIRE KA9 1UP

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 6 DUKES ROAD TROON AYRSHIRE KA10 6QR

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 30/11/05

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 ANNUAL RETURN MADE UP TO 30/11/04

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 ANNUAL RETURN MADE UP TO 30/11/03

View Document

18/12/0218 December 2002 ANNUAL RETURN MADE UP TO 30/11/02

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 ANNUAL RETURN MADE UP TO 30/11/01

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 ANNUAL RETURN MADE UP TO 30/11/00

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 ANNUAL RETURN MADE UP TO 30/11/99

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 6 DUKES ROAD TROON AYRSHIRE KA10 6QR

View Document

14/01/9914 January 1999 ANNUAL RETURN MADE UP TO 30/11/98

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/01/989 January 1998 ANNUAL RETURN MADE UP TO 30/11/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 ANNUAL RETURN MADE UP TO 30/11/96

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 EXEMPTION FROM APPOINTING AUDITORS 18/08/96

View Document

08/12/958 December 1995 ANNUAL RETURN MADE UP TO 30/11/95

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 ANNUAL RETURN MADE UP TO 30/11/94

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: C/O ERNST & YOUNG GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 30/11/93

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED

View Document

02/12/922 December 1992 ANNUAL RETURN MADE UP TO 30/11/92

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9228 January 1992 ANNUAL RETURN MADE UP TO 30/11/91

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/04/913 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

26/02/9026 February 1990 ANNUAL RETURN MADE UP TO 30/11/89

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 77 RENFREW STREET GLASGOW G2 3BZ

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/80

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 189 ST VINCENT STREET GLASGOW G2 5QD

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/84

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/80

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/86

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/82

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/87

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/83

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/85

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 31/12/81

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

08/02/668 February 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company