Company NameNLDC Contracts Ltd
DirectorsGreg Rutherford and Kirsty Ann Rutherford
Company StatusActive
Company NumberSC251163
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 9 months ago)
Previous NameG R Drywall & Decorating Services Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Greg Rutherford
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(1 week after company formation)
Appointment Duration20 years, 9 months
RoleAmes Taper/Decorator
Country of ResidenceScotland
Correspondence AddressC/O Accountants Plus Upper Floor, Unit 1 Cadzow Pa
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Kirsty Ann Rutherford
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(20 years, 9 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Secretary NameLauren Fairley
NationalityBritish
StatusResigned
Appointed23 June 2003(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 15 June 2011)
RoleDental Nurse
Correspondence Address36 Glencoe
Whitburn
West Lothian
EH47 8AR
Scotland
Director NameMr Bruce Rutherford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 17 January 2024)
RoleDecorator
Country of ResidenceScotland
Correspondence AddressC/O Accountants Plus Upper Floor, Unit 1 Cadzow Pa
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameMrs Carol Rutherford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Accountants Plus Upper Floor, Unit 1 Cadzow Pa
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Accountants Plus Upper Floor, Unit 1 Cadzow Park
82 Muir Street
Hamilton
South Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches7 other UK companies use this postal address

Shareholders

6 at £1Mr Bruce Rutherford
60.00%
Ordinary
4 at £1Mr Greg Rutherford
40.00%
Ordinary

Financials

Year2014
Net Worth£1,229
Cash£1,184
Current Liabilities£8,629

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Filing History

26 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
20 June 2022Change of details for Mr Bruce Rutherford as a person with significant control on 15 June 2022 (2 pages)
20 June 2022Change of details for Mr Greg Rutherford as a person with significant control on 15 June 2022 (2 pages)
20 June 2022Change of details for Mrs Carol Rutherford as a person with significant control on 15 June 2022 (2 pages)
20 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (7 pages)
23 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
22 June 2021Director's details changed for Mr Bruce Rutherford on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Mr Greg Rutherford on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Mr Greg Rutherford on 22 June 2021 (2 pages)
22 June 2021Change of details for Mr Greg Rutherford as a person with significant control on 20 February 2021 (2 pages)
22 June 2021Change of details for Mr Bruce Rutherford as a person with significant control on 20 February 2021 (2 pages)
22 June 2021Change of details for Mrs Carol Rutherford as a person with significant control on 20 June 2021 (2 pages)
22 June 2021Director's details changed for Mrs Carol Rutherford on 22 June 2021 (2 pages)
26 February 2021Micro company accounts made up to 31 July 2020 (7 pages)
20 February 2021Statement of capital following an allotment of shares on 1 May 2019
  • GBP 99
(3 pages)
20 February 2021Statement of capital following an allotment of shares on 1 May 2019
  • GBP 99
(3 pages)
18 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
22 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (8 pages)
19 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
20 January 2018Micro company accounts made up to 31 July 2017 (9 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Appointment of Mrs Carol Rutherford as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mrs Carol Rutherford as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mrs Carol Rutherford as a director on 1 September 2015 (2 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 July 2013Director's details changed for Greg Rutherford on 16 June 2013 (2 pages)
8 July 2013Director's details changed for Greg Rutherford on 16 June 2013 (2 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Bruce Rutherford on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Bruce Rutherford on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Bruce Rutherford on 9 May 2013 (2 pages)
15 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10
(3 pages)
15 November 2012Appointment of Mr Bruce Rutherford as a director (2 pages)
15 November 2012Appointment of Mr Bruce Rutherford as a director (2 pages)
15 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 10
(3 pages)
20 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
5 July 2012Company name changed g r drywall & decorating services LTD\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed g r drywall & decorating services LTD\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 October 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
6 October 2011Director's details changed for Greg Rutherford on 16 June 2011 (2 pages)
6 October 2011Director's details changed for Greg Rutherford on 16 June 2011 (2 pages)
6 October 2011Termination of appointment of Lauren Fairley as a secretary (1 page)
6 October 2011Termination of appointment of Lauren Fairley as a secretary (1 page)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Greg Rutherford on 31 May 2010 (2 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Greg Rutherford on 31 May 2010 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Registered office changed on 10/08/2009 from 2ND floor, 71 quarry street hamilton lanarkshire ML3 7AG (1 page)
10 August 2009Registered office changed on 10/08/2009 from 2ND floor, 71 quarry street hamilton lanarkshire ML3 7AG (1 page)
29 July 2009Return made up to 16/06/09; full list of members (3 pages)
29 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Return made up to 16/06/08; full list of members (3 pages)
1 August 2008Return made up to 16/06/08; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
3 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
12 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 July 2005Return made up to 16/06/05; full list of members (6 pages)
13 July 2005Return made up to 16/06/05; full list of members (6 pages)
20 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 January 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
3 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
21 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (9 pages)
16 June 2003Incorporation (9 pages)