Company NameD.C. Painters & Joiners Limited
DirectorsMark Fransen McMahon and Mark Wallace
Company StatusActive
Company NumberSC118670
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Mark Fransen McMahon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1990(1 year after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 John Grahame Avenue
Dundee
Angus
DD4 9RF
Scotland
Secretary NameAudrey McMahon
NationalityBritish
StatusCurrent
Appointed28 June 1990(1 year after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Correspondence Address71 Woodlands Terrace
Dundee
DD4 9AZ
Scotland
Director NameMr Mark Wallace
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lochalsh Street
Broughty Ferry
Dundee City
DD5 3HY
Scotland
Director NameAudrey McMahon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(1 year after company formation)
Appointment Duration10 years (resigned 01 July 2000)
RoleCompany Director
Correspondence Address23 John Grahame Avenue
Dundee
Angus
DD4 9RF
Scotland
Director NameMr Stephen Andrew Ward
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Dundee City
DD5 1AJ
Scotland

Contact

Telephone01382 489100
Telephone regionDundee

Location

Registered Address11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Audrey Mcmahon
50.00%
Ordinary
50 at £1Mark Mcmahon
50.00%
Ordinary

Financials

Year2014
Net Worth£18,474
Current Liabilities£43,289

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due28 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

5 September 1989Delivered on: 11 September 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

17 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
27 October 2020Appointment of Mr Mark Wallace as a director on 29 September 2020 (2 pages)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 December 2019Termination of appointment of Stephen Andrew Ward as a director on 2 December 2019 (1 page)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Stephen Andrew Ward as a director on 9 July 2018 (2 pages)
23 March 2018Registered office address changed from Tannadice Park Tannadice Street Dundee DD3 7JW to Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 23 March 2018 (1 page)
23 March 2018Director's details changed for Mr Mark Fransen Mcmahon on 23 March 2018 (2 pages)
23 March 2018Secretary's details changed for Audrey Mcmahon on 23 March 2018 (1 page)
16 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
13 March 2018Confirmation statement made on 1 September 2017 with no updates (2 pages)
13 March 2018Administrative restoration application (3 pages)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 September 2010Director's details changed for Mark Fransen Mcmahon on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Mark Fransen Mcmahon on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 September 2009Return made up to 15/08/09; full list of members (3 pages)
22 September 2009Return made up to 15/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 October 2008Return made up to 15/08/08; full list of members (3 pages)
22 October 2008Return made up to 15/08/08; full list of members (3 pages)
26 October 2007Return made up to 15/08/07; full list of members (3 pages)
26 October 2007Return made up to 15/08/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 December 2006Return made up to 15/08/06; full list of members (7 pages)
12 December 2006Return made up to 15/08/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Return made up to 15/08/05; full list of members (7 pages)
5 August 2005Return made up to 15/08/05; full list of members (7 pages)
10 February 2005Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Return made up to 15/08/03; full list of members (7 pages)
5 September 2003Return made up to 15/08/03; full list of members (7 pages)
7 January 2003Return made up to 15/08/02; full list of members (7 pages)
7 January 2003Return made up to 15/08/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 December 2001Return made up to 15/08/01; full list of members (7 pages)
14 December 2001Return made up to 15/08/01; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 August 2000Return made up to 15/08/00; full list of members (7 pages)
30 August 2000Return made up to 15/08/00; full list of members (7 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
1 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 August 1998Return made up to 15/08/98; full list of members (6 pages)
19 August 1998Return made up to 15/08/98; full list of members (6 pages)
15 October 1997Return made up to 15/08/97; no change of members (4 pages)
15 October 1997Return made up to 15/08/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 August 1996Return made up to 15/08/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
16 August 1996Return made up to 15/08/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)