Company NameD.M. Contracts Limited
DirectorDavid Marshall
Company StatusLiquidation
Company NumberSC145501
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Marshall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address53 Park Road
Bishopbriggs
Glasgow
G64 2NP
Scotland
Secretary NameJulie Ann Marshall
NationalityBritish
StatusCurrent
Appointed19 July 1993(same day as company formation)
RoleCS
Correspondence Address53 Park Road
Bishopbriggs
Glasgow
G64 2NP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5001 6 Victoria Business Centre
Roansolloan Road
Airdrie
Lanarkshire
ML6 9BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Accounts

Next Accounts Due19 May 1995 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due17 October 2016 (overdue)

Filing History

15 January 1999Statement of receipts and payments (3 pages)
15 January 1999Statement of receipts and payments (3 pages)
2 December 1998Appointment of a provisional liquidator (1 page)
2 December 1998Appointment of a provisional liquidator (1 page)
23 September 1997Notice of winding up order (1 page)
23 September 1997Court order notice of winding up (1 page)
23 September 1997Court order notice of winding up (1 page)
23 September 1997Appointment of a provisional liquidator (1 page)
23 September 1997Appointment of a provisional liquidator (1 page)
23 September 1997Notice of winding up order (1 page)