Company NameBuilding Craftsmen (Dumfries) Limited
DirectorWilliam James Hewitson
Company StatusActive
Company NumberSC056141
CategoryPrivate Limited Company
Incorporation Date8 August 1974(49 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1989(14 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Director NameDavid Hewitson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 1995)
RoleContracts Manager
Correspondence AddressGreenview
Lochmaben
Lockerbie
Dumfriesshire
DG11 1LU
Scotland
Secretary NameMr William James Hewitson
NationalityBritish
StatusResigned
Appointed28 February 1989(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Secretary NameDavid Hewitson
NationalityBritish
StatusResigned
Appointed26 July 1995(20 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 July 2008)
RoleCompany Director
Correspondence AddressGreenview
Lochmaben
Lockerbie
Dumfriesshire
DG11 1LU
Scotland

Contact

Telephone01387 263131
Telephone regionDumfries

Location

Registered AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1William James Hewitson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,917,715
Cash£1,813,779
Current Liabilities£1,524,704

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

27 March 2018Delivered on: 30 March 2018
Persons entitled:
Stuart Hamilton
Thomas (Otherwise Tom) Brian Hogan

Classification: A registered charge
Particulars: DMF17998.
Outstanding
30 January 2018Delivered on: 16 February 2018
Persons entitled: Certas Energy UK Limited

Classification: A registered charge
Particulars: Area of ground lying to the south of terregles road, dumfries (also known as former oil depot at maxwelltown station, dumfries) (title number KRK3512) but for the avoidance of doubt: (a)including the area of ground lying on the south side of terregles road, dumfries extending to 959M sq and shown outlined in red and coloured pink on the plan annexed and signed as relative to the disposition by the scottish ministers to the seller dated 3 june 2016 and (b) excluding the area of ground at maxwelltown station road, dumfries shown outlined red on the plan annexed and signed as relative to the disposition by the seller to alister clark dated 29 march 2016 both of which dispositions are currently undergoing registration in the land register of scotland. For more details please refer to the instrument.
Outstanding
6 April 2017Delivered on: 13 April 2017
Persons entitled: Baroness Herries of Terregles

Classification: A registered charge
Particulars: Land at glencaple, by dumfries lying to the north of the B725 public road known as shore road at glencaple.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: R&D Construction Group LTD

Classification: Standard security
Secured details: By virtue of the overage agreement.
Particulars: Laverockhall lochmaben lockerbie DMF17989.
Outstanding
27 February 1989Delivered on: 15 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
26 July 2022Satisfaction of charge SC0561410003 in full (4 pages)
1 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
2 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
5 June 2019Satisfaction of charge 1 in full (1 page)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
11 April 2019Satisfaction of charge SC0561410005 in full (4 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 March 2018Registration of charge SC0561410005, created on 27 March 2018 (6 pages)
16 February 2018Registration of charge SC0561410004, created on 30 January 2018 (9 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 April 2017Registration of charge SC0561410003, created on 6 April 2017 (7 pages)
13 April 2017Registration of charge SC0561410003, created on 6 April 2017 (7 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(3 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
5 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 July 2008Appointment terminated secretary david hewitson (1 page)
9 July 2008Appointment terminated secretary david hewitson (1 page)
9 July 2008Return made up to 24/05/08; full list of members (3 pages)
9 July 2008Return made up to 24/05/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 June 2007Return made up to 24/05/07; no change of members (6 pages)
4 June 2007Return made up to 24/05/07; no change of members (6 pages)
2 June 2006Return made up to 24/05/06; full list of members (6 pages)
2 June 2006Return made up to 24/05/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 May 2005Return made up to 24/05/05; full list of members (6 pages)
26 May 2005Return made up to 24/05/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (6 pages)
2 June 2004Return made up to 24/05/04; full list of members (6 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 June 2003Return made up to 24/05/03; full list of members (6 pages)
8 June 2003Return made up to 24/05/03; full list of members (6 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 May 2002Return made up to 24/05/02; full list of members (6 pages)
27 May 2002Return made up to 24/05/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 June 2001Return made up to 24/05/01; full list of members (6 pages)
21 June 2001Return made up to 24/05/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 June 1999Return made up to 24/05/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 June 1999Return made up to 24/05/99; full list of members (6 pages)
22 February 1999Nc inc already adjusted 18/02/99 (1 page)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999Ad 18/02/99--------- £ si 9951@1=9951 £ ic 49/10000 (2 pages)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999Ad 18/02/99--------- £ si 9951@1=9951 £ ic 49/10000 (2 pages)
22 February 1999Nc inc already adjusted 18/02/99 (1 page)
8 June 1998Return made up to 24/05/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 June 1998Return made up to 24/05/98; no change of members (4 pages)
31 May 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 May 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 May 1996Return made up to 24/05/96; full list of members (5 pages)
22 May 1996Return made up to 24/05/96; full list of members (5 pages)
6 September 1995£ ic 100/49 26/07/95 £ sr 51@1=51 (1 page)
6 September 1995£ ic 100/49 26/07/95 £ sr 51@1=51 (1 page)
4 September 1995New secretary appointed;director resigned (2 pages)
4 September 1995New secretary appointed;director resigned (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1995Return made up to 24/05/95; no change of members (4 pages)
15 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 March 1989Particulars of mortgage/charge (3 pages)
15 March 1989Particulars of mortgage/charge (3 pages)