Company NameDamada (Asbestos Removals) Limited
DirectorsColin Liddell McCartney and Darroch Colin McCartney
Company StatusActive
Company NumberSC163800
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 1 month ago)
Previous NameBraes Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Liddell McCartney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Darroch Colin McCartney
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMrs Frances Helen McCartney
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Old Coach Road
The Village
East Kilbride
G74 4DP
Scotland
Director NameMrs Frances Helen McCartney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedamada.co.uk
Email address[email protected]
Telephone01355 271999
Telephone regionEast Kilbride

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Frances Helen Mccartney
50.00%
Ordinary
1 at £1Mr Colin Liddell Mccartney
50.00%
Ordinary

Financials

Year2014
Net Worth£92,374
Cash£405
Current Liabilities£240,468

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

21 March 2022Delivered on: 29 March 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 14 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 July 2006Delivered on: 11 August 2006
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

30 August 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
29 March 2022Registration of charge SC1638000003, created on 21 March 2022 (9 pages)
8 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
11 February 2020Change of details for Mr Colin Liddell Mccartney as a person with significant control on 1 September 2019 (2 pages)
11 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
11 February 2020Director's details changed for Mr Darroch Colin Mccartney on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Colin Liddell Mccartney on 11 February 2020 (2 pages)
20 June 2019Termination of appointment of Frances Helen Mccartney as a director on 5 March 2019 (1 page)
20 June 2019Cessation of Frances Helen Mccartney as a person with significant control on 5 March 2019 (1 page)
27 April 2019Satisfaction of charge SC1638000002 in full (4 pages)
8 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
18 October 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 100
(3 pages)
17 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
26 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
9 November 2017Amended total exemption full accounts made up to 31 August 2016 (10 pages)
9 November 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
9 November 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
9 November 2017Amended total exemption full accounts made up to 31 August 2016 (10 pages)
2 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 December 2016Appointment of Mr Darroch Colin Mccartney as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Darroch Colin Mccartney as a director on 15 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (10 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (10 pages)
22 February 2016Alterations to floating charge SC1638000002 (11 pages)
22 February 2016Alterations to floating charge SC1638000002 (11 pages)
16 February 2016Alterations to floating charge 1 (12 pages)
16 February 2016Alterations to floating charge 1 (12 pages)
30 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(3 pages)
30 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
(3 pages)
14 December 2015Registration of charge SC1638000002, created on 2 December 2015 (11 pages)
14 December 2015Registration of charge SC1638000002, created on 2 December 2015 (11 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Director's details changed for Mr Colin Liddell Mccartney on 26 January 2015 (2 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Director's details changed for Mr Colin Liddell Mccartney on 26 January 2015 (2 pages)
24 September 2014Appointment of Mrs Frances Helen Mccartney as a director on 26 March 2014 (2 pages)
24 September 2014Appointment of Mrs Frances Helen Mccartney as a director on 26 March 2014 (2 pages)
24 September 2014Termination of appointment of Frances Helen Mccartney as a secretary on 26 March 2014 (1 page)
24 September 2014Termination of appointment of Frances Helen Mccartney as a secretary on 26 March 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Glen Drummond C/a 18/20 Montgomery Street East Kilbride G71 6DT on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Glen Drummond C/a 18/20 Montgomery Street East Kilbride G71 6DT on 10 January 2012 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 February 2010Director's details changed for Mr Colin Liddell Mccartney on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Colin Liddell Mccartney on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Colin Liddell Mccartney on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Mrs Frances Helen Mccartney on 5 October 2007 (2 pages)
18 January 2010Director's details changed for Mr Colin Liddell Mccartney on 5 October 2007 (1 page)
18 January 2010Secretary's details changed for Mrs Frances Helen Mccartney on 5 October 2007 (2 pages)
18 January 2010Director's details changed for Mr Colin Liddell Mccartney on 5 October 2007 (1 page)
18 January 2010Secretary's details changed for Mrs Frances Helen Mccartney on 5 October 2007 (2 pages)
18 January 2010Director's details changed for Mr Colin Liddell Mccartney on 5 October 2007 (1 page)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 February 2007Return made up to 26/01/07; full list of members (2 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (6 pages)
20 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
20 January 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
25 November 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
25 November 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
23 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 July 2003Return made up to 28/02/03; full list of members (6 pages)
22 July 2003Return made up to 28/02/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 April 2002Return made up to 28/02/02; full list of members (6 pages)
10 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 June 2001Return made up to 28/02/01; full list of members (6 pages)
4 June 2001Return made up to 28/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
28 February 2000Return made up to 28/02/00; full list of members (6 pages)
28 February 2000Return made up to 28/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 November 1998Company name changed braes properties LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company name changed braes properties LIMITED\certificate issued on 19/11/98 (2 pages)
6 April 1998Return made up to 28/02/98; no change of members (4 pages)
6 April 1998Return made up to 28/02/98; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996Secretary resigned (1 page)
29 February 1996Incorporation (14 pages)
29 February 1996Incorporation (14 pages)