Background WavePink WaveYellow Wave

DM 134 LIMITED (SC681555)

DM 134 LIMITED (SC681555) is an active UK company. incorporated on 20 November 2020. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. DM 134 LIMITED has been registered for 5 years. Current directors include MCBRIDE, James.

Company Number
SC681555
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
5 Millarbank Street, Glasgow, G21 1AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MCBRIDE, James
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DM 134 LIMITED

DM 134 LIMITED is an active company incorporated on 20 November 2020 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. DM 134 LIMITED was registered 5 years ago.(SIC: 47710)

Status

active

Active since 5 years ago

Company No

SC681555

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

5 Millarbank Street Flat 4/13 Glasgow, G21 1AP,

Previous Addresses

32 Napier Street Linwood Paisley PA3 3AJ Scotland
From: 27 December 2022To: 23 December 2024
42 Eskbank Road Dalkeith EH22 3BT Scotland
From: 20 November 2020To: 27 December 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Director Left
Jan 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCBRIDE, James

Active
Kenley Road, RenfrewPA4 8BF
Born October 1963
Director
Appointed 01 Feb 2021

MARTIN, James Michael

Resigned
Napier Street, PaisleyPA3 3AJ
Born June 1960
Director
Appointed 20 Nov 2020
Resigned 15 Jan 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Jackie Mcnamara

Ceased
York Road, MaltonYO17 6AX
Born October 1973

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 11 Dec 2025
Eskbank Road, DalkeithEH22 3BT

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 11 Dec 2025

Mr Simon Thomas Donnelly

Ceased
Park Crescent, GlasgowG76 0JD
Born December 1974

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 11 Dec 2025

Mr Brian Declan Lynch

Ceased
Napier Street, PaisleyPA3 3AJ
Born October 1982

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 11 Dec 2025

Mr James Mcbride

Active
Napier Street, PaisleyPA3 3AJ
Born October 1963

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Incorporation Company
20 November 2020
NEWINCIncorporation