Dmck Developments Ltd

  • Active
  • Incorporated on 19 Feb 2015

Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ, Scotland

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Dmck Developments Ltd" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Dmck Developments Ltd is currently in active status and it was incorporated on 19 Feb 2015 (9 years 7 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Dmck Developments Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Darren Mckechnie Director 19 Feb 2015 - Active
2 COSEC LIMITED Corporate Secretary 19 Feb 2015 - Resigned
19 Feb 2015
3 Ian Richard Watson Director 19 Feb 2015 British Resigned
22 Feb 2018
4 James Stuart Mcmeekin Director 19 Feb 2015 Scottish Resigned
19 Feb 2015
5 COSEC LIMITED Corporate Director 19 Feb 2015 - Resigned
19 Feb 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Darren James Mckechnie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mrs Lorraine Mckechnie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dmck Developments Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 4 Mar 2024 Download PDF
2 Confirmation Statement - Updates 20 Feb 2023 Download PDF
3 Accounts - Total Exemption Full 9 Feb 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Apr 2021 Download PDF
5 Mortgage - Satisfy Charge Full 14 Apr 2021 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Apr 2021 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Apr 2021 Download PDF
5 Pages
8 Confirmation Statement - Updates 1 Mar 2021 Download PDF
4 Pages
9 Accounts - Total Exemption Full 15 Feb 2021 Download PDF
8 Pages
10 Mortgage - Satisfy Charge Full 17 Jul 2020 Download PDF
1 Pages
11 Confirmation Statement - Updates 3 Mar 2020 Download PDF
4 Pages
12 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jan 2020 Download PDF
3 Pages
13 Accounts - Total Exemption Full 25 Nov 2019 Download PDF
8 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Nov 2019 Download PDF
4 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Nov 2019 Download PDF
4 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Nov 2019 Download PDF
4 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Nov 2019 Download PDF
4 Pages
18 Confirmation Statement - Updates 26 Feb 2019 Download PDF
4 Pages
19 Accounts - Total Exemption Full 28 Nov 2018 Download PDF
7 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Sep 2018 Download PDF
4 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Sep 2018 Download PDF
4 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Sep 2018 Download PDF
4 Pages
23 Officers - Termination Director Company With Name Termination Date 22 Feb 2018 Download PDF
1 Pages
24 Confirmation Statement - Updates 21 Feb 2018 Download PDF
4 Pages
25 Accounts - Total Exemption Full 27 Nov 2017 Download PDF
7 Pages
26 Confirmation Statement - Updates 23 Feb 2017 Download PDF
6 Pages
27 Accounts - Total Exemption Small 18 Nov 2016 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2016 Download PDF
5 Pages
29 Officers - Appoint Person Director Company With Name Date 27 Feb 2015 Download PDF
2 Pages
30 Capital - Allotment Shares 27 Feb 2015 Download PDF
3 Pages
31 Capital - Allotment Shares 27 Feb 2015 Download PDF
3 Pages
32 Capital - Allotment Shares 27 Feb 2015 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 27 Feb 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 20 Feb 2015 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old New 20 Feb 2015 Download PDF
1 Pages
36 Officers - Termination Secretary Company With Name Termination Date 20 Feb 2015 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 20 Feb 2015 Download PDF
1 Pages
38 Incorporation - Company 19 Feb 2015 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.