Company NameD M Commercial Painters Limited
DirectorsDerek McKie and Linda McKie
Company StatusActive
Company NumberSC124838
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDerek McKie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1990(same day as company formation)
RoleSpray Painter
Country of ResidenceUnited Kingdom
Correspondence AddressEastcroft 8a Bathgate Road
Armadale
West Lothian
EH48 2PE
Scotland
Director NameLinda McKie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1990(same day as company formation)
RoleInsurance Clerkess
Country of ResidenceUnited Kingdom
Correspondence AddressEastcroft 8a Bathgate Road
Armadale
West Lothian
EH48 2PE
Scotland
Secretary NameLinda McKie
NationalityBritish
StatusCurrent
Appointed04 May 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcroft 8a Bathgate Road
Armadale
West Lothian
EH48 2PE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 May 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Barclay & Co C.A.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Mckie
50.00%
Ordinary
1 at £1Linda Mckie
50.00%
Ordinary

Financials

Year2014
Net Worth£128,499
Cash£282,264
Current Liabilities£173,610

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

14 September 2006Delivered on: 23 September 2006
Satisfied on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,280.5 square metres at inchmuir road, bathgate, west lothian WLN32630.
Fully Satisfied
5 July 2002Delivered on: 25 July 2002
Satisfied on: 30 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1792.2 square metres at inchmuir road, whitehill industrial estate, bathgate.
Fully Satisfied
14 May 2004Delivered on: 3 June 2004
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

15 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 September 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 September 2021 (2 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (1 page)
19 April 2017Micro company accounts made up to 30 September 2016 (1 page)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
27 April 2016Micro company accounts made up to 30 September 2015 (1 page)
27 April 2016Micro company accounts made up to 30 September 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
2 May 2014Satisfaction of charge 3 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Director's details changed for Derek Mckie on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Linda Mckie on 4 May 2010 (2 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Derek Mckie on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Linda Mckie on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Derek Mckie on 4 May 2010 (2 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Linda Mckie on 4 May 2010 (2 pages)
1 July 2009Return made up to 04/05/09; full list of members (4 pages)
1 July 2009Return made up to 04/05/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 June 2008Return made up to 04/05/08; full list of members (4 pages)
16 June 2008Return made up to 04/05/08; full list of members (4 pages)
25 May 2007Return made up to 04/05/07; full list of members (2 pages)
25 May 2007Return made up to 04/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 September 2006Partic of mort/charge * (3 pages)
23 September 2006Partic of mort/charge * (3 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2006Return made up to 04/05/06; full list of members (2 pages)
19 June 2006Return made up to 04/05/06; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 May 2005Return made up to 04/05/05; full list of members (7 pages)
13 May 2005Return made up to 04/05/05; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: east troughstanes kingscavil linlithgow west lothian EH49 6NA (1 page)
20 October 2004Registered office changed on 20/10/04 from: east troughstanes kingscavil linlithgow west lothian EH49 6NA (1 page)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
7 May 2004Return made up to 04/05/04; full list of members (7 pages)
7 May 2004Return made up to 04/05/04; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 May 2003Return made up to 04/05/03; full list of members (7 pages)
8 May 2003Return made up to 04/05/03; full list of members (7 pages)
25 July 2002Partic of mort/charge * (6 pages)
25 July 2002Partic of mort/charge * (6 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
24 May 2002Return made up to 04/05/02; full list of members (7 pages)
24 May 2002Return made up to 04/05/02; full list of members (7 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
14 May 2001Return made up to 04/05/01; full list of members (6 pages)
4 July 2000Registered office changed on 04/07/00 from: carriden industrial estate boness west lothian EH51 9SF (1 page)
4 July 2000Registered office changed on 04/07/00 from: carriden industrial estate boness west lothian EH51 9SF (1 page)
4 July 2000Full accounts made up to 30 September 1999 (9 pages)
4 July 2000Full accounts made up to 30 September 1999 (9 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
26 May 2000Registered office changed on 26/05/00 from: argyll house quarrywood court livingston village EH54 6AX (1 page)
26 May 2000Registered office changed on 26/05/00 from: argyll house quarrywood court livingston village EH54 6AX (1 page)
24 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 May 1999Return made up to 04/05/99; full list of members (6 pages)
6 May 1999Return made up to 04/05/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 May 1998Return made up to 04/05/98; no change of members (4 pages)
11 May 1998Return made up to 04/05/98; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 May 1997Return made up to 04/05/97; no change of members (4 pages)
14 May 1997Return made up to 04/05/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1995Registered office changed on 30/10/95 from: excel house grange road livingston west lothian EH54 5DE (1 page)
30 October 1995Registered office changed on 30/10/95 from: excel house grange road livingston west lothian EH54 5DE (1 page)
21 August 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 August 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1990Incorporation (17 pages)
4 May 1990Incorporation (17 pages)