Company NameD. & D. Amusements Ltd.
DirectorsDenis Stewart and Maxine Stewart
Company StatusActive
Company NumberSC196522
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Denis Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address34 Balshagray Drive
Broomhill
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameMrs Maxine Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(2 weeks, 2 days after company formation)
Appointment Duration24 years, 10 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address34 Balshagray Drive
Broomhill
Glasgow
Lanarkshire
G11 7DD
Scotland
Secretary NameMr Denis Stewart
StatusCurrent
Appointed16 June 2014(15 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address34 Balshagray Drive Broomhill
Glasgow
G11 7DD
Scotland
Director NameDouglas Stewart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleAmusement Caterer
Correspondence AddressFlat 6, 1 Castle Street
Partick
Glasgow
G11 6PJ
Scotland
Secretary NameDouglas Stewart
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleAmusement Caterer
Correspondence AddressFlat 6, 1 Castle Street
Partick
Glasgow
G11 6PJ
Scotland
Director NameElizabeth Jane Stewart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(2 weeks, 2 days after company formation)
Appointment Duration15 years (resigned 16 June 2014)
RoleAmusement Caterer
Correspondence AddressFlat G/L,30 Athole Gardens
Dowanhill
Glasgow
G12 9BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefortywinksbandb.co.uk
Telephone01480 465117
Telephone regionHuntingdon

Location

Registered AddressD M McNaught & Co, 3rd Floor
166 Buchanan Street
Glasgow
Lanarkshire
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Denis Stewart
50.00%
Ordinary
50 at £1Maxine Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£17,896
Cash£50,369
Current Liabilities£228,981

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

28 September 2020Delivered on: 7 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 81 king street, kilmarnock KA1 1PT.
Outstanding
9 January 2001Delivered on: 15 January 2001
Satisfied on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21-23 west stewart street, greenock.
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
7 December 2022Appointment of Mr Ross Stewart as a director on 6 December 2022 (2 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
7 December 2022Director's details changed for Mrs Maxine Stewart on 6 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Denis Stewart on 6 December 2022 (2 pages)
7 December 2022Appointment of Miss Cassandra Stewart as a director on 6 December 2022 (2 pages)
7 December 2022Secretary's details changed for Mr Denis Stewart on 6 December 2022 (1 page)
24 September 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
19 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 102
(3 pages)
22 July 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 October 2020Registration of charge SC1965220002, created on 28 September 2020 (5 pages)
6 October 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 June 2014Appointment of Mr Denis Stewart as a secretary (2 pages)
19 June 2014Termination of appointment of Douglas Stewart as a secretary (1 page)
19 June 2014Termination of appointment of Douglas Stewart as a secretary (1 page)
19 June 2014Termination of appointment of Douglas Stewart as a director (1 page)
19 June 2014Appointment of Mr Denis Stewart as a secretary (2 pages)
19 June 2014Termination of appointment of Elizabeth Stewart as a director (1 page)
19 June 2014Termination of appointment of Elizabeth Stewart as a director (1 page)
19 June 2014Termination of appointment of Douglas Stewart as a director (1 page)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
17 April 2014Satisfaction of charge 1 in full (3 pages)
17 April 2014Satisfaction of charge 1 in full (3 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 24/05/09; full list of members (5 pages)
3 June 2009Return made up to 24/05/09; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
2 July 2008Return made up to 24/05/08; full list of members (7 pages)
2 July 2008Return made up to 24/05/08; full list of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
25 July 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
13 June 2007Return made up to 24/05/07; full list of members (4 pages)
13 June 2007Return made up to 24/05/07; full list of members (4 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 June 2006Return made up to 24/05/06; full list of members (4 pages)
1 June 2006Return made up to 24/05/06; full list of members (4 pages)
2 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 June 2005Return made up to 30/04/05; no change of members (2 pages)
1 June 2005Return made up to 30/04/05; no change of members (2 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 July 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 May 2004Return made up to 24/05/04; full list of members (9 pages)
25 May 2004Return made up to 24/05/04; full list of members (9 pages)
5 July 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 May 2003Return made up to 24/05/03; full list of members (9 pages)
29 May 2003Return made up to 24/05/03; full list of members (9 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
4 February 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 May 2002Return made up to 24/05/02; full list of members (9 pages)
27 May 2002Return made up to 24/05/02; full list of members (9 pages)
20 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
15 January 2001Partic of mort/charge * (6 pages)
15 January 2001Partic of mort/charge * (6 pages)
25 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
25 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
9 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 15/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 15/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Incorporation (16 pages)
24 May 1999Incorporation (16 pages)