Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director Name | Mr Peter Speedie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Menzies Road Balornick Glasgow G21 3NG Scotland |
Director Name | Mr Johnston Richard McCulloch |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Hillhouse Farm Over Hillhouse Farm Bathgate West Lothian EH48 3AR Scotland |
Director Name | Iain Campbell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 06 June 1997) |
Role | Manager |
Correspondence Address | 53 Afton Gardens High Blantyre Glasgow G69 7LW Scotland |
Secretary Name | Miss Lisa Jane McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 9 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Overhillhouse Farm Armadale Bathgate West Lothian EH48 3AR Scotland |
Director Name | Mr Richard McCulloch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 year after company formation) |
Appointment Duration | 22 years, 9 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overhillhouse Farm Armadale Bathgate West Lothian EH48 3AR Scotland |
Director Name | William Simpson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Victoria Park Gardens South Glasgow G11 7BX Scotland |
Director Name | Mr Peter Speedie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 July 2004) |
Role | Demolition |
Country of Residence | Scotland |
Correspondence Address | 72 Menzies Road Balornick Glasgow G21 3NG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dem-master.co.uk |
---|---|
Telephone | 01506 654845 |
Telephone region | Bathgate |
Registered Address | Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Richard Mcculloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,126,473 |
Gross Profit | £1,507,013 |
Net Worth | £1,649,876 |
Cash | £939,415 |
Current Liabilities | £3,500,238 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
4 July 2011 | Delivered on: 9 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 August 2002 | Delivered on: 30 August 2002 Satisfied on: 23 November 2012 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 |
20 July 2023 | Full accounts made up to 30 September 2022 (27 pages) |
---|---|
8 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 30 September 2021 (28 pages) |
10 March 2022 | Notification of Johnston Richard Mcculloch as a person with significant control on 31 December 2019 (2 pages) |
10 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
9 March 2022 | Cessation of Richard Mcculloch as a person with significant control on 31 December 2019 (1 page) |
28 June 2021 | Full accounts made up to 29 September 2020 (29 pages) |
4 May 2021 | Current accounting period extended from 30 September 2020 to 30 September 2021 (1 page) |
21 April 2021 | Previous accounting period shortened from 29 September 2021 to 30 September 2020 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 29 September 2019 (27 pages) |
16 September 2020 | Appointment of Mr Johnston Richard Mcculloch as a director on 28 February 2020 (2 pages) |
18 August 2020 | Termination of appointment of Richard Mcculloch as a director on 28 February 2020 (1 page) |
18 August 2020 | Termination of appointment of Lisa Jane Mcculloch as a secretary on 28 February 2020 (1 page) |
26 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
2 July 2019 | Full accounts made up to 29 September 2018 (24 pages) |
27 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 29 September 2017 (28 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 29 September 2016 (28 pages) |
7 July 2017 | Full accounts made up to 29 September 2016 (28 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 June 2016 | Full accounts made up to 29 September 2015 (23 pages) |
30 June 2016 | Full accounts made up to 29 September 2015 (23 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 July 2015 | Full accounts made up to 29 September 2014 (23 pages) |
1 July 2015 | Full accounts made up to 29 September 2014 (23 pages) |
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 September 2014 | Full accounts made up to 29 September 2013 (21 pages) |
29 September 2014 | Full accounts made up to 29 September 2013 (21 pages) |
26 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Peter Speedie on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Peter Speedie on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Richard James Hay on 1 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Peter Speedie on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Richard James Hay on 1 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Richard James Hay on 1 May 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
8 January 2009 | Return made up to 08/05/08; full list of members (4 pages) |
7 October 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
7 October 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 08/05/05; full list of members (2 pages) |
5 October 2005 | Return made up to 08/05/05; full list of members (2 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: ballancrief works balmuir road bathgate west lothian EH48 4QX (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: ballancrief works balmuir road bathgate west lothian EH48 4QX (1 page) |
10 September 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 September 2004 | Full accounts made up to 30 June 2003 (18 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
1 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
30 August 2002 | Partic of mort/charge * (6 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
18 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
13 May 2001 | Return made up to 08/05/01; full list of members
|
13 May 2001 | Return made up to 08/05/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
2 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 September 1997 | Return made up to 08/05/97; full list of members (6 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 08/05/97; full list of members (6 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
31 July 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
31 July 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
26 June 1996 | Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 1996 | Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 June 1996 | Memorandum and Articles of Association (8 pages) |
17 June 1996 | Memorandum and Articles of Association (8 pages) |
14 June 1996 | Company name changed eskholly LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed eskholly LIMITED\certificate issued on 17/06/96 (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Registered office changed on 11/06/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
8 May 1996 | Incorporation (12 pages) |
8 May 1996 | Incorporation (12 pages) |