Company NameDem-Master Demolition Limited
Company StatusActive
Company NumberSC165457
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Richard James Hay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kingsford Court
Newton Mearns
Glasgow
Lanarkshire
G77 6TS
Scotland
Director NameMr Peter Speedie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Menzies Road
Balornick
Glasgow
G21 3NG
Scotland
Director NameMr Johnston Richard McCulloch
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Hillhouse Farm Over Hillhouse Farm
Bathgate
West Lothian
EH48 3AR
Scotland
Director NameIain Campbell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 06 June 1997)
RoleManager
Correspondence Address53 Afton Gardens
High Blantyre
Glasgow
G69 7LW
Scotland
Secretary NameMiss Lisa Jane McCulloch
NationalityBritish
StatusResigned
Appointed23 May 1996(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressOverhillhouse Farm
Armadale
Bathgate
West Lothian
EH48 3AR
Scotland
Director NameMr Richard McCulloch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year after company formation)
Appointment Duration22 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverhillhouse Farm
Armadale
Bathgate
West Lothian
EH48 3AR
Scotland
Director NameWilliam Simpson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Victoria Park Gardens South
Glasgow
G11 7BX
Scotland
Director NameMr Peter Speedie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 06 July 2004)
RoleDemolition
Country of ResidenceScotland
Correspondence Address72 Menzies Road
Balornick
Glasgow
G21 3NG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedem-master.co.uk
Telephone01506 654845
Telephone regionBathgate

Location

Registered AddressPottishaw Place
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EN
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Richard Mcculloch
100.00%
Ordinary

Financials

Year2014
Turnover£10,126,473
Gross Profit£1,507,013
Net Worth£1,649,876
Cash£939,415
Current Liabilities£3,500,238

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

4 July 2011Delivered 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 2002Delivered 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

Filing History

20 July 2023Full accounts made up to 30 September 2022 (27 pages)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 30 September 2021 (28 pages)
10 March 2022Notification of Johnston Richard Mcculloch as a person with significant control on 31 December 2019 (2 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 March 2022Cessation of Richard Mcculloch as a person with significant control on 31 December 2019 (1 page)
28 June 2021Full accounts made up to 29 September 2020 (29 pages)
4 May 2021Current accounting period extended from 30 September 2020 to 30 September 2021 (1 page)
21 April 2021Previous accounting period shortened from 29 September 2021 to 30 September 2020 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 29 September 2019 (27 pages)
16 September 2020Appointment of Mr Johnston Richard Mcculloch as a director on 28 February 2020 (2 pages)
18 August 2020Termination of appointment of Richard Mcculloch as a director on 28 February 2020 (1 page)
18 August 2020Termination of appointment of Lisa Jane Mcculloch as a secretary on 28 February 2020 (1 page)
26 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
2 July 2019Full accounts made up to 29 September 2018 (24 pages)
27 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 29 September 2017 (28 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 29 September 2016 (28 pages)
7 July 2017Full accounts made up to 29 September 2016 (28 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 June 2016Full accounts made up to 29 September 2015 (23 pages)
30 June 2016Full accounts made up to 29 September 2015 (23 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
1 July 2015Full accounts made up to 29 September 2014 (23 pages)
1 July 2015Full accounts made up to 29 September 2014 (23 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
29 September 2014Full accounts made up to 29 September 2013 (21 pages)
29 September 2014Full accounts made up to 29 September 2013 (21 pages)
26 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
25 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
23 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
30 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
30 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Peter Speedie on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Peter Speedie on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Richard James Hay on 1 May 2010 (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Peter Speedie on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Richard James Hay on 1 May 2010 (2 pages)
17 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Richard James Hay on 1 May 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 January 2009Return made up to 08/05/08; full list of members (4 pages)
8 January 2009Return made up to 08/05/08; full list of members (4 pages)
7 October 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
7 October 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
8 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Secretary's particulars changed (1 page)
23 December 2005Secretary's particulars changed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Return made up to 08/05/05; full list of members (2 pages)
5 October 2005Return made up to 08/05/05; full list of members (2 pages)
5 October 2005Secretary's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 July 2005Registered office changed on 26/07/05 from: ballancrief works balmuir road bathgate west lothian EH48 4QX (1 page)
26 July 2005Registered office changed on 26/07/05 from: ballancrief works balmuir road bathgate west lothian EH48 4QX (1 page)
10 September 2004Full accounts made up to 30 June 2003 (18 pages)
10 September 2004Full accounts made up to 30 June 2003 (18 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
1 August 2003Return made up to 08/05/03; full list of members (7 pages)
1 August 2003Return made up to 08/05/03; full list of members (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 August 2002Partic of mort/charge * (6 pages)
30 August 2002Partic of mort/charge * (6 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
13 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
2 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 May 1999Return made up to 08/05/99; no change of members (4 pages)
12 May 1999Return made up to 08/05/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 May 1998Return made up to 08/05/98; no change of members (4 pages)
12 May 1998Return made up to 08/05/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 September 1997Return made up to 08/05/97; full list of members (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997Return made up to 08/05/97; full list of members (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
31 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
31 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
26 June 1996Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1996Ad 10/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 1996Memorandum and Articles of Association (8 pages)
17 June 1996Memorandum and Articles of Association (8 pages)
14 June 1996Company name changed eskholly LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed eskholly LIMITED\certificate issued on 17/06/96 (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 June 1996Registered office changed on 11/06/96 from: 24 great king street edinburgh EH3 6QN (1 page)
11 June 1996Registered office changed on 11/06/96 from: 24 great king street edinburgh EH3 6QN (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
8 May 1996Incorporation (12 pages)
8 May 1996Incorporation (12 pages)