Background WavePink WaveYellow Wave

DAMACS LTD. (SC150405)

DAMACS LTD. (SC150405) is an active UK company. incorporated on 21 April 1994. with registered office in Perth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DAMACS LTD. has been registered for 31 years. Current directors include HAMILTON, Vivienne, STEPHEN, Dale Mckenzie.

Company Number
SC150405
Status
active
Type
ltd
Incorporated
21 April 1994
Age
31 years
Address
6 Atholl Crescent, Perth, PH1 5JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAMILTON, Vivienne, STEPHEN, Dale Mckenzie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMACS LTD.

DAMACS LTD. is an active company incorporated on 21 April 1994 with the registered office located in Perth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DAMACS LTD. was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

SC150405

LTD Company

Age

31 Years

Incorporated 21 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

6 Atholl Crescent Perth, PH1 5JN,

Previous Addresses

Donavair 2 the Lane, Clathymore Tibbermore Perth PH1 1AB
From: 6 May 2015To: 15 April 2024
Donavair 2 the Lane, Clathymore Tibbermore Perth PH1 1AB Scotland
From: 6 May 2015To: 6 May 2015
24 Auld House Wynd Perth PH1 1RG
From: 21 April 1994To: 6 May 2015
Timeline

2 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STEPHEN, Kristian Kane

Active
Atholl Crescent, PerthPH1 5JN
Secretary
Appointed 14 Apr 2005

HAMILTON, Vivienne

Active
Atholl Crescent, PerthPH1 5JN
Born February 1978
Director
Appointed 18 Jul 2023

STEPHEN, Dale Mckenzie

Active
Atholl Crescent, PerthPH1 5JN
Born April 1952
Director
Appointed 21 Apr 1994

STEPHEN, Derek Methven

Resigned
Oakvale, PerthPH2 7LD
Secretary
Appointed 21 Apr 1994
Resigned 14 Apr 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Apr 1994
Resigned 21 Apr 1994

STEPHEN, Derek Methven

Resigned
Oakvale, PerthPH2 7LD
Born September 1948
Director
Appointed 21 Apr 1994
Resigned 14 Apr 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 21 Apr 1994
Resigned 21 Apr 1994

Persons with significant control

3

Mr Dale Mckenzie Stephen

Active
Atholl Crescent, PerthPH1 5JN
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Kristian Kane Stephen

Active
Atholl Crescent, PerthPH1 5JN
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Vivienne Dale Hamilton

Active
Atholl Crescent, PerthPH1 5JN
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
3 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
7 October 1994
224224
Legacy
7 October 1994
88(2)R88(2)R
Memorandum Articles
29 April 1994
MEM/ARTSMEM/ARTS
Resolution
29 April 1994
RESOLUTIONSResolutions
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
22 April 1994
287Change of Registered Office
Incorporation Company
21 April 1994
NEWINCIncorporation