Isle Of Lewis
Western Isles
HS2 0HT
Scotland
Secretary Name | Helen Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Aird Tong Isle Of Lewis Western Isles HS2 0HT Scotland |
Director Name | Mrs Helen Macaulay |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Aird Tong Isle Of Lewis Western Isles HS2 0HT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | djm-constructionltd.co.uk |
---|---|
Telephone | 01851 705330 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Donald John Macaulay 60.00% Ordinary |
---|---|
40 at £1 | Helen Macaulay 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,209 |
Cash | £74,853 |
Current Liabilities | £123,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
31 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of Helen Macaulay as a director on 14 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Helen Macaulay as a secretary on 14 June 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 August 2018 | Director's details changed for Mrs Helen Macaulay on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Donald John Macaulay on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Donald John Macaulay as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Donald John Macaulay on 13 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Helen Macaulay on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mrs Helen Macaulay on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mrs Helen Macaulay as a person with significant control on 13 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 July 2018 | Change of details for Mrs Helen Macaulay as a person with significant control on 7 April 2016 (2 pages) |
6 July 2018 | Change of details for Mr Donald John Macaulay as a person with significant control on 7 April 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Appointment of Mrs Helen Macaulay as a director on 6 April 2014 (2 pages) |
27 July 2015 | Appointment of Mrs Helen Macaulay as a director on 6 April 2014 (2 pages) |
27 July 2015 | Appointment of Mrs Helen Macaulay as a director on 6 April 2014 (2 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Donald John Macaulay on 4 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Donald John Macaulay on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Donald John Macaulay on 4 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Return made up to 04/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 04/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Return made up to 04/07/05; full list of members (2 pages) |
8 September 2005 | Return made up to 04/07/05; full list of members (2 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 16 east street sandwick isle of lewis HS2 0AG (1 page) |
10 August 2004 | Return made up to 04/07/04; full list of members
|
10 August 2004 | Return made up to 04/07/04; full list of members
|
10 August 2004 | Registered office changed on 10/08/04 from: 16 east street sandwick isle of lewis HS2 0AG (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 6 east street sandwick isle of lewis HS2 0AG (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 6 east street sandwick isle of lewis HS2 0AG (1 page) |
24 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Incorporation (17 pages) |
4 July 2003 | Incorporation (17 pages) |