Company NameD.M. Hughes (Tiling) Limited
DirectorsDavid Hughes and William Eugene Markey
Company StatusLiquidation
Company NumberSC128999
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDavid Hughes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address15 Whatling Street
Uddingston
G71
Scotland
Director NameWilliam Eugene Markey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address62 Dryburgh Hill
East Kilbride
Glasgow
G74 1JA
Scotland
Secretary NameDavid Hughes
NationalityBritish
StatusCurrent
Appointed12 December 1992(2 years after company formation)
Appointment Duration31 years, 3 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address15 Whatling Street
Uddingston
G71
Scotland
Director NameDavid Murdoch Hughes
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(same day as company formation)
RoleTile Terrazzo Consultant
Correspondence Address261 Hallhill Road
Glasgow
Lanarkshire
G33 4QQ
Scotland

Contact

Telephone0141 7742898
Telephone regionGlasgow

Location

Registered AddressUnit 16 Cotton Street Industrial Estate
198 Swanston Street
Dalmarnock
Glasgow
G40 4HW
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Mr David Hughes
50.00%
Ordinary
1 at £1Mr William Eugene Markey
50.00%
Ordinary

Financials

Year2014
Net Worth£6,786
Cash£23,115
Current Liabilities£63,028

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

12 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
28 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
27 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
(5 pages)
27 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
(5 pages)
27 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 January 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
18 January 2012Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
25 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
28 January 2011Withdraw the company strike off application (2 pages)
28 January 2011Withdraw the company strike off application (2 pages)
21 January 2011First Gazette notice for voluntary strike-off (2 pages)
21 January 2011First Gazette notice for voluntary strike-off (2 pages)
11 January 2011Application to strike the company off the register (1 page)
11 January 2011Application to strike the company off the register (1 page)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for David Hughes on 12 December 2009 (2 pages)
22 December 2009Director's details changed for David Hughes on 12 December 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 January 2009Return made up to 12/12/08; full list of members (5 pages)
30 January 2009Return made up to 12/12/08; full list of members (5 pages)
2 December 2008Registered office changed on 02/12/2008 from, c/o scott moncrieff, 25 bothwell street, glasgow, G2 6NL (1 page)
2 December 2008Registered office changed on 02/12/2008 from, c/o scott moncrieff, 25 bothwell street, glasgow, G2 6NL (1 page)
7 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
10 January 2008Return made up to 12/12/07; full list of members (8 pages)
10 January 2008Return made up to 12/12/07; full list of members (8 pages)
19 December 2006Return made up to 12/12/06; full list of members (7 pages)
19 December 2006Return made up to 12/12/06; full list of members (7 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 December 2005Return made up to 12/12/05; full list of members (7 pages)
15 December 2005Return made up to 12/12/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
12 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
30 December 2003Return made up to 12/12/03; full list of members (8 pages)
30 December 2003Return made up to 12/12/03; full list of members (8 pages)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
22 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
22 December 2000Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
26 September 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
26 September 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
22 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
13 August 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
16 December 1998Return made up to 12/12/98; no change of members (4 pages)
16 December 1998Return made up to 12/12/98; no change of members (4 pages)
8 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
23 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
3 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 October 1997Registered office changed on 28/10/97 from: oakfield house, 31 main street, the village, east kilbride, glasgow G74 4JU (1 page)
28 October 1997Registered office changed on 28/10/97 from: oakfield house, 31 main street, the village, east kilbride, glasgow G74 4JU (1 page)
6 March 1997Full accounts made up to 28 February 1996 (1 page)
6 March 1997Return made up to 12/12/96; no change of members (4 pages)
6 March 1997Return made up to 12/12/96; no change of members (4 pages)
6 March 1997Full accounts made up to 28 February 1996 (1 page)
28 December 1995Full accounts made up to 28 February 1995 (1 page)
28 December 1995Full accounts made up to 28 February 1995 (1 page)
28 December 1995Return made up to 12/12/95; no change of members (4 pages)
28 December 1995Return made up to 12/12/95; no change of members (4 pages)