Background WavePink WaveYellow Wave

DAMECK HOLDINGS LIMITED (SC298814)

DAMECK HOLDINGS LIMITED (SC298814) is an active UK company. incorporated on 13 March 2006. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. DAMECK HOLDINGS LIMITED has been registered for 20 years. Current directors include RYAN, Duncan Clayton, RYAN, Kirsten Margaret, SCOTT, Arnold and 5 others.

Company Number
SC298814
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
Yard Road, Blairgowrie, PH10 6NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
RYAN, Duncan Clayton, RYAN, Kirsten Margaret, SCOTT, Arnold, SCOTT, Ashley, SCOTT, Clare Owen, SCOTT, Craig Winton, SCOTT, Ewan Charles, SCOTT, Murray Arnold Ferrier
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMECK HOLDINGS LIMITED

DAMECK HOLDINGS LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. DAMECK HOLDINGS LIMITED was registered 20 years ago.(SIC: 46420)

Status

active

Active since 20 years ago

Company No

SC298814

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Yard Road Blairgowrie, PH10 6NW,

Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 14
Director Left
Jul 15
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Feb 21
Owner Exit
Mar 22
Owner Exit
Jun 22
Director Left
Jun 23
Funding Round
May 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

RYAN, Duncan Clayton

Active
BlairgowriePH10 6NW
Born June 1969
Director
Appointed 01 Jul 2017

RYAN, Kirsten Margaret

Active
BlairgowriePH10 6NW
Born July 1974
Director
Appointed 13 Mar 2006

SCOTT, Arnold

Active
BlairgowriePH10 6NW
Born August 1933
Director
Appointed 01 Jul 2017

SCOTT, Ashley

Active
BlairgowriePH10 6NW
Born October 1965
Director
Appointed 01 Jul 2017

SCOTT, Clare Owen

Active
BlairgowriePH10 6NW
Born March 1974
Director
Appointed 01 Jul 2017

SCOTT, Craig Winton

Active
BlairgowriePH10 6NW
Born November 1969
Director
Appointed 13 Mar 2006

SCOTT, Ewan Charles

Active
BlairgowriePH10 6NW
Born February 1972
Director
Appointed 13 Mar 2006

SCOTT, Murray Arnold Ferrier

Active
BlairgowriePH10 6NW
Born August 1967
Director
Appointed 13 Mar 2006

RYAN, Kirsten Margaret

Resigned
Lorien, PerthPH2 7DQ
Secretary
Appointed 13 Mar 2006
Resigned 29 Jun 2006

BRECHIN TINDAL OATTS

Resigned
48 St Vincent Street, GlasgowG2 5HS
Corporate secretary
Appointed 29 Jun 2006
Resigned 27 Jan 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 13 Mar 2006

ROBERTSON, David Stewart

Resigned
BlairgowriePH10 6NW
Born July 1960
Director
Appointed 19 Dec 2013
Resigned 08 Jun 2015

SCOTT, Diana Winton

Resigned
BlairgowriePH10 6NW
Born March 1940
Director
Appointed 01 Jul 2017
Resigned 11 Jun 2023

Persons with significant control

2

0 Active
2 Ceased
EdinburghEH3 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2020
Ceased 23 May 2022
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
21 November 2025
AAMDAAMD
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Resolution
20 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Group
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
10 August 2006
288aAppointment of Director or Secretary
Statement Of Affairs
10 August 2006
SASA
Legacy
10 August 2006
88(2)R88(2)R
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
8 July 2006
410(Scot)410(Scot)
Legacy
13 March 2006
288bResignation of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation