Company NameDeejays Painting Contractors Limited
Company StatusActive
Company NumberSC233992
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid James McCreadie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameElizabeth McCreadie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameJames John McCreadie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameTheresa Ann McCreadie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameDavid James McCreadie
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01236 422366
Telephone regionCoatbridge

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1David Mccreadie
40.00%
Ordinary
20 at £1Elizabeth Mccreadie
20.00%
Ordinary
20 at £1James Mccreadie
20.00%
Ordinary
20 at £1Theresa Mccreadie
20.00%
Ordinary

Financials

Year2014
Net Worth£36,683
Cash£36,165
Current Liabilities£165,904

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
12 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
6 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
4 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 August 2017Notification of David Mccreadie as a person with significant control on 10 July 2017 (2 pages)
3 August 2017Notification of David Mccreadie as a person with significant control on 10 July 2017 (2 pages)
3 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 August 2010Director's details changed for James John Mccreadie on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for David James Mccreadie on 1 October 2009 (1 page)
9 August 2010Director's details changed for Theresa Ann Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Theresa Ann Mccreadie on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for David James Mccreadie on 1 October 2009 (1 page)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for David James Mccreadie on 1 October 2009 (1 page)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for David James Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Elizabeth Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David James Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Elizabeth Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James John Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James John Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for David James Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Theresa Ann Mccreadie on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Elizabeth Mccreadie on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 August 2009Return made up to 10/07/09; full list of members (5 pages)
31 August 2009Return made up to 10/07/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
17 July 2008Registered office changed on 17/07/2008 from unit 6 victoria business centre rochsolloch road airdrie ML6 9BG (1 page)
17 July 2008Registered office changed on 17/07/2008 from 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 10/07/08; full list of members (5 pages)
17 July 2008Return made up to 10/07/08; full list of members (5 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Registered office changed on 17/07/2008 from 17 flowerhill street airdrie lanarkshire ML6 6AP united kingdom (1 page)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 July 2007Return made up to 10/07/07; full list of members (3 pages)
19 July 2007Return made up to 10/07/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2006Return made up to 10/07/06; full list of members (3 pages)
17 August 2006Return made up to 10/07/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 July 2005Return made up to 10/07/05; full list of members (3 pages)
15 July 2005Return made up to 10/07/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 July 2004Return made up to 10/07/04; full list of members (9 pages)
26 July 2004Return made up to 10/07/04; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 July 2003Return made up to 10/07/03; full list of members (8 pages)
28 July 2003Return made up to 10/07/03; full list of members (8 pages)
14 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
14 July 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
23 June 2003Ad 17/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
23 June 2003Ad 17/03/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
28 March 2003Memorandum and Articles of Association (17 pages)
28 March 2003Memorandum and Articles of Association (17 pages)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 August 2002Ad 31/07/02-31/07/02 £ si 3@1=3 £ ic 1/4 (2 pages)
23 August 2002Ad 31/07/02-31/07/02 £ si 3@1=3 £ ic 1/4 (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (14 pages)
10 July 2002Incorporation (14 pages)