Company NameD. & D. Stainless Limited
Company StatusActive
Company NumberSC127533
CategoryPrivate Limited Company
Incorporation Date26 September 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr David Hamilton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Secretary NameMr David Hamilton
NationalityBritish
StatusCurrent
Appointed26 September 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameCaroline Faye Hamilton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameGavin Langskaill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressUnit 16 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameLeona Langskaill
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleScotland
Country of ResidenceDirector
Correspondence AddressUnit 16 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameDouglas Sharp Wilkie Collins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Rhindmuir Grove
Baillieston
Glasgow
G69 6NE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed26 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Director NameSarah Cooper Collins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 1 month after company formation)
Appointment Duration17 years (resigned 31 October 2012)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address3 Rhindmur Grove
Baillieston
Glasgow
G69 6ME
Scotland

Contact

Websitedanddstainless.co.uk
Email address[email protected]
Telephone01506 434325
Telephone regionBathgate

Location

Registered AddressUnit 16 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

17k at £1David Hamilton
55.00%
Ordinary
13.9k at £1Caroline Faye Hamilton
45.00%
Ordinary

Financials

Year2014
Net Worth£409,980
Cash£673,081
Current Liabilities£838,304

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

17 January 1991Delivered on: 22 January 1991
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
31 October 1990Delivered on: 7 November 1990
Satisfied on: 11 February 1992
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.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
6 April 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 January 2023Termination of appointment of Gavin Langskaill as a director on 16 December 2022 (1 page)
1 November 2022Appointment of Mr Aidan Dean as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Leona Langskaill as a director on 31 October 2022 (1 page)
17 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
13 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
14 September 2020Amended micro company accounts made up to 31 October 2019 (4 pages)
4 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Director's details changed for Mr David Hamilton on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Caroline Faye Hamilton on 21 October 2019 (2 pages)
21 October 2019Secretary's details changed for Mr David Hamilton on 21 October 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
11 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 January 2017Appointment of Leona Langskaill as a director on 30 December 2016 (3 pages)
4 January 2017Appointment of Leona Langskaill as a director on 30 December 2016 (3 pages)
25 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 February 2016Appointment of Gavin Langskaill as a director on 1 January 2016 (3 pages)
4 February 2016Appointment of Gavin Langskaill as a director on 1 January 2016 (3 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,938
(5 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,938
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30,938
(5 pages)
7 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 30,938
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of cancellation of shares 17/12/2013
(1 page)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 30,938
(4 pages)
21 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of cancellation of shares 17/12/2013
(1 page)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 30,938
(4 pages)
8 January 2014Termination of appointment of Douglas Collins as a director (2 pages)
8 January 2014Termination of appointment of Douglas Collins as a director (2 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (7 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2012Termination of appointment of Sarah Collins as a director (2 pages)
1 November 2012Termination of appointment of Sarah Collins as a director (2 pages)
10 October 2012Director's details changed for Sarah Cooper Collins on 1 November 2011 (2 pages)
10 October 2012Director's details changed for Sarah Cooper Collins on 1 November 2011 (2 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
10 October 2012Director's details changed for Sarah Cooper Collins on 1 November 2011 (2 pages)
17 September 2012Registered office address changed from C/O C/O Colin Anderson Accountancy 21 Locher Place Coatbridge Lanarkshire ML5 4FL United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from C/O C/O Colin Anderson Accountancy 21 Locher Place Coatbridge Lanarkshire ML5 4FL United Kingdom on 17 September 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 October 2010Director's details changed for Douglas Sharp Wilkie Collins on 26 September 2010 (2 pages)
11 October 2010Registered office address changed from 21 Locher Place Coatbridge Lanarkshire ML5 4FL on 11 October 2010 (1 page)
11 October 2010Director's details changed for Douglas Sharp Wilkie Collins on 26 September 2010 (2 pages)
11 October 2010Director's details changed for Caroline Faye Hamilton on 26 September 2010 (2 pages)
11 October 2010Director's details changed for David Hamilton on 26 September 2010 (2 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
11 October 2010Registered office address changed from 21 Locher Place Coatbridge Lanarkshire ML5 4FL on 11 October 2010 (1 page)
11 October 2010Director's details changed for Sarah Cooper Collins on 26 September 2010 (2 pages)
11 October 2010Director's details changed for David Hamilton on 26 September 2010 (2 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Caroline Faye Hamilton on 26 September 2010 (2 pages)
11 October 2010Director's details changed for Sarah Cooper Collins on 26 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 October 2008Return made up to 26/09/08; full list of members (5 pages)
27 October 2008Return made up to 26/09/08; full list of members (5 pages)
13 October 2008Registered office changed on 13/10/2008 from 50 orchard street hamilton strathclyde ML3 6PB (1 page)
13 October 2008Registered office changed on 13/10/2008 from 50 orchard street hamilton strathclyde ML3 6PB (1 page)
19 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 November 2007Return made up to 26/09/07; full list of members (3 pages)
15 November 2007Return made up to 26/09/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 October 2006Return made up to 26/09/06; full list of members (9 pages)
12 October 2006Return made up to 26/09/06; full list of members (9 pages)
19 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 October 2004Return made up to 26/09/04; full list of members (9 pages)
5 October 2004Return made up to 26/09/04; full list of members (9 pages)
1 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 September 2003Return made up to 26/09/03; full list of members (9 pages)
27 September 2003Return made up to 26/09/03; full list of members (9 pages)
4 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 September 2002Return made up to 26/09/02; full list of members (9 pages)
23 September 2002Return made up to 26/09/02; full list of members (9 pages)
27 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 October 2001Return made up to 26/09/01; full list of members (8 pages)
10 October 2001Return made up to 26/09/01; full list of members (8 pages)
6 June 2001Registered office changed on 06/06/01 from: unit 16 nettlehill road houstoun industrial estate livingston EH54 5DL (1 page)
6 June 2001Registered office changed on 06/06/01 from: unit 16 nettlehill road houstoun industrial estate livingston EH54 5DL (1 page)
9 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/00
(8 pages)
23 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/00
(8 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 October 1999Return made up to 26/09/99; full list of members (6 pages)
1 October 1999Return made up to 26/09/99; full list of members (6 pages)
5 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
5 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
24 September 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
22 September 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1996Registered office changed on 30/03/96 from: 50 orchard street hamilton ML3 6PB (1 page)
30 March 1996Registered office changed on 30/03/96 from: 50 orchard street hamilton ML3 6PB (1 page)
20 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Return made up to 26/09/95; no change of members (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Return made up to 26/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 September 1990Incorporation (16 pages)
26 September 1990Incorporation (16 pages)