Company NameD & D Slating Ltd.
DirectorDerek John Cardwell
Company StatusActive
Company NumberSC243890
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Previous NameBonsquare 579 Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Derek John Cardwell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed13 February 2003(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameDennis Gordon Welsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2005)
RoleRoofing Contractor
Correspondence AddressIvy Cottage
Schoolhill
Banchory
Kincardineshire
AB31 5TQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitedanddslatingltduk.co.uk

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Derek John Cardwell
100.00%
Ordinary

Financials

Year2014
Net Worth£138,848
Cash£105,301
Current Liabilities£147,208

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

16 July 2003Delivered on: 28 July 2003
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

26 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
21 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
21 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
2 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
20 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50
(3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50
(3 pages)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50
(3 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50
(3 pages)
19 December 2013Director's details changed for Mr Derek John Cardwell on 30 November 2013 (2 pages)
19 December 2013Director's details changed for Mr Derek John Cardwell on 30 November 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Derek John Cardwell on 25 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Derek John Cardwell on 25 May 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Derek John Cardwell on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Derek John Cardwell on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Derek John Cardwell on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
28 February 2008Return made up to 13/02/08; full list of members (3 pages)
28 February 2008Return made up to 13/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
28 February 2006Return made up to 13/02/06; full list of members (5 pages)
28 February 2006Return made up to 13/02/06; full list of members (5 pages)
1 December 2005Director resigned (1 page)
1 December 2005Resolutions
  • RES13 ‐ Agreement 30/11/05
(1 page)
1 December 2005Director resigned (1 page)
1 December 2005Statement of affairs (5 pages)
1 December 2005Statement of affairs (5 pages)
1 December 2005Resolutions
  • RES13 ‐ Agreement 30/11/05
(1 page)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 February 2005Return made up to 13/02/05; full list of members (5 pages)
21 February 2005Return made up to 13/02/05; full list of members (5 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 February 2004Return made up to 13/02/04; full list of members (5 pages)
19 February 2004Return made up to 13/02/04; full list of members (5 pages)
28 July 2003Partic of mort/charge * (6 pages)
28 July 2003Partic of mort/charge * (6 pages)
2 July 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
2 July 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
13 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Memorandum and Articles of Association (26 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Nc inc already adjusted 25/02/03 (1 page)
13 March 2003Nc inc already adjusted 25/02/03 (1 page)
13 March 2003Memorandum and Articles of Association (26 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Company name changed bonsquare 579 LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed bonsquare 579 LIMITED\certificate issued on 27/02/03 (2 pages)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Incorporation (32 pages)
13 February 2003Incorporation (32 pages)