Background WavePink WaveYellow Wave

DAMM ENVIRONMENTAL LIMITED (SC218063)

DAMM ENVIRONMENTAL LIMITED (SC218063) is an active UK company. incorporated on 12 April 2001. with registered office in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000) and 3 other business activities. DAMM ENVIRONMENTAL LIMITED has been registered for 24 years. Current directors include RUSSELL, Gerald John, TURNBULL, James Douglas.

Company Number
SC218063
Status
active
Type
ltd
Incorporated
12 April 2001
Age
24 years
Address
5 Seaforth Road North, Glasgow, G52 4JQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
RUSSELL, Gerald John, TURNBULL, James Douglas
SIC Codes
37000, 38110, 74901, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMM ENVIRONMENTAL LIMITED

DAMM ENVIRONMENTAL LIMITED is an active company incorporated on 12 April 2001 with the registered office located in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000) and 3 other business activities. DAMM ENVIRONMENTAL LIMITED was registered 24 years ago.(SIC: 37000, 38110, 74901, 81299)

Status

active

Active since 24 years ago

Company No

SC218063

LTD Company

Age

24 Years

Incorporated 12 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

D.A.M.M. BUILDERS LIMITED
From: 12 April 2001To: 22 February 2005
Contact
Address

5 Seaforth Road North Hillington Industrial Estate Glasgow, G52 4JQ,

Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Feb 13
Loan Cleared
Aug 13
Director Joined
May 14
Director Left
Jul 15
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TURNBULL, James Douglas

Active
Seaforth Road North, GlasgowG52 4JQ
Secretary
Appointed 14 Jul 2015

RUSSELL, Gerald John

Active
Seaforth Road North, GlasgowG52 4JQ
Born August 1963
Director
Appointed 01 Jun 2005

TURNBULL, James Douglas

Active
Seaforth Road North, GlasgowG52 4JQ
Born December 1961
Director
Appointed 01 May 2014

MACMILLAN, Lorna Mcnab

Resigned
6 Summerhill Road, GlasgowG15 7JH
Secretary
Appointed 12 Apr 2001
Resigned 30 Aug 2004

REID, Brian

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Secretary
Appointed 12 Apr 2001
Resigned 12 Apr 2001

RUSSELL, Stephen Gerard

Resigned
Seaforth Road North, GlasgowG52 4JQ
Secretary
Appointed 21 Sept 2004
Resigned 07 Jul 2015

MACMILLAN, David Alexander

Resigned
11 Duntreath Gardens, GlasgowG15 6SH
Born December 1967
Director
Appointed 12 Apr 2001
Resigned 09 Sept 2009

MCGINTY, Edward

Resigned
42 Eriskay Crescent, GlasgowG77 6XE
Born September 1958
Director
Appointed 01 Jun 2005
Resigned 21 Mar 2011

PARK, Alison Mary

Resigned
Seaforth Road North, GlasgowG52 4JQ
Born June 1966
Director
Appointed 01 Sept 2010
Resigned 11 Feb 2013

RUSSELL, Stephen Gerard

Resigned
Seaforth Road North, GlasgowG52 4JQ
Born October 1953
Director
Appointed 01 Sept 2010
Resigned 07 Jul 2015

RUSSELL, Stephen Gerard

Resigned
Langbank Cottage, GlasgowG77 6DZ
Born October 1953
Director
Appointed 21 Sept 2004
Resigned 01 May 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 12 Apr 2001
Resigned 12 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Seaforth Road North, GlasgowG52 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017

Mr Gerald John Russell

Ceased
Seaforth Road North, GlasgowG52 4JQ
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2017

Mr James Douglas Turnbull

Ceased
Seaforth Road North, GlasgowG52 4JQ
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

90

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
28 November 2011
MG03sMG03s
Legacy
25 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
7 March 2008
419a(Scot)419a(Scot)
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
20 December 2007
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
15 August 2007
466(Scot)466(Scot)
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
1 July 2006
410(Scot)410(Scot)
Legacy
27 June 2006
410(Scot)410(Scot)
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
3 December 2004
287Change of Registered Office
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2003
AAAnnual Accounts
Legacy
25 May 2002
287Change of Registered Office
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
287Change of Registered Office
Legacy
23 May 2001
88(2)R88(2)R
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Incorporation Company
12 April 2001
NEWINCIncorporation