Background WavePink WaveYellow Wave

DUMFRIES FACILITIES (HOLDINGS) LIMITED (SC203849)

DUMFRIES FACILITIES (HOLDINGS) LIMITED (SC203849) is an active UK company. incorporated on 11 February 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUMFRIES FACILITIES (HOLDINGS) LIMITED has been registered for 26 years. Current directors include CAVILL, John Ivor, DIX, Carl Harvey.

Company Number
SC203849
Status
active
Type
ltd
Incorporated
11 February 2000
Age
26 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVILL, John Ivor, DIX, Carl Harvey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMFRIES FACILITIES (HOLDINGS) LIMITED

DUMFRIES FACILITIES (HOLDINGS) LIMITED is an active company incorporated on 11 February 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUMFRIES FACILITIES (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

SC203849

LTD Company

Age

26 Years

Incorporated 11 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MACROCOM (595) LIMITED
From: 11 February 2000To: 17 February 2000
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 23 August 2013To: 12 December 2023
C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 11 February 2000To: 23 August 2013
Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 12
Director Left
Oct 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 05 Aug 2005

CAVILL, John Ivor

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 25 Jan 2016

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 31 Jan 2023

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 11 Feb 2000
Resigned 17 Feb 2000

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 17 Feb 2000
Resigned 05 Jun 2003

NOBLE PARTNERSHIP LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 05 Jun 2003
Resigned 05 Aug 2005

AUSTIN, Robert John

Resigned
The Cottage 8 Dockroyd, KeighleyBD22 7RH
Born July 1964
Director
Appointed 21 Jun 2001
Resigned 02 Jan 2003

CHAPLIN, Robert Henry Moffett

Resigned
23 Moray Place, EdinburghEH3 6DA
Born April 1963
Director
Appointed 20 Mar 2000
Resigned 21 Jun 2001

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 05 Dec 2000
Resigned 23 Jul 2004

CLAPP, Andrew David

Resigned
Floor, EdinburghEH2 1DF
Born March 1975
Director
Appointed 24 Apr 2012
Resigned 30 Sept 2013

CLAPP, Andrew David

Resigned
2nd Floor, EdinburghEH2 1DF
Born March 1975
Director
Appointed 10 Sept 2010
Resigned 04 Mar 2011

CLARKE, Laurence Seymour

Resigned
Churchill Place, LondonE14 5HP
Born June 1972
Director
Appointed 19 Mar 2009
Resigned 10 Sept 2010

COPLEY, Peter Paul

Resigned
113 Shepherds Lane, DartfordDA1 2PA
Born July 1956
Director
Appointed 21 Jun 2001
Resigned 02 Jan 2003

DONALDSON, David Graham

Resigned
Newmills House, BalernoEH14 5AG
Born August 1944
Director
Appointed 19 Jun 2001
Resigned 21 Jun 2001

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 02 Dec 2021

GORDON, Andrew James

Resigned
7 Chapelton Avenue, GlasgowG61 2RE
Born May 1957
Director
Appointed 17 Feb 2000
Resigned 01 Jun 2001

HAZELL, Anthony John

Resigned
Lower Farm Cottage Camelsdale Road, HaslemereGU27 3SG
Born July 1950
Director
Appointed 05 Dec 2000
Resigned 01 Jun 2001

JESSOP, Alan Dixon

Resigned
73 Cricketers Lane, EssexCM13 3QB
Born September 1955
Director
Appointed 20 Mar 2000
Resigned 01 Jun 2001

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 13 Mar 2006
Resigned 19 Mar 2009

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 23 Jul 2004
Resigned 13 Mar 2006

PHILIPSZ, Joseph Eugene

Resigned
3 Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967
Director
Appointed 17 Feb 2000
Resigned 21 Jun 2001

RAY, Alistair Graham

Resigned
Flat 120 Globe Wharf, LondonSE16 5XX
Born November 1974
Director
Appointed 21 Jun 2001
Resigned 23 Jul 2004

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 23 Jul 2004
Resigned 19 Mar 2009

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 20 Mar 2000
Resigned 01 Jun 2001

SCOTT-BARRETT, Nicholas Huson

Resigned
Gatehouse Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 23 Jul 2004
Resigned 13 Mar 2006

SHELDRAKE, Peter John

Resigned
Floor, EdinburghEH2 1DF
Born April 1959
Director
Appointed 02 Dec 2021
Resigned 31 Jan 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 11 Feb 2000
Resigned 17 Feb 2000

Persons with significant control

2

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
6 Kean Street, LondonWC2B 4AS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 November 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Legacy
11 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 July 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Memorandum Articles
18 July 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
14 May 2009
288cChange of Particulars
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
10 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
16 May 2008
288cChange of Particulars
Legacy
15 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
13 January 2006
287Change of Registered Office
Legacy
12 January 2006
288cChange of Particulars
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
225Change of Accounting Reference Date
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
410(Scot)410(Scot)
Legacy
29 March 2000
410(Scot)410(Scot)
Legacy
29 March 2000
410(Scot)410(Scot)
Legacy
29 March 2000
410(Scot)410(Scot)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
28 March 2000
MEM/ARTSMEM/ARTS
Legacy
28 March 2000
88(2)R88(2)R
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
123Notice of Increase in Nominal Capital
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
287Change of Registered Office
Certificate Change Of Name Company
17 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2000
NEWINCIncorporation