Armadale
Bathgate
West Lothian
EH48 3AR
Scotland
Director Name | Mr Johnston Richard McCulloch |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pottishaw Place Whitehill Industrial Estate Pottis Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
Director Name | Mr Macalisdair McCulloch |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pottishaw Place Whitehill Industrial Estate Pottis Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
Director Name | Mr Peter Speedie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Menzies Road Balornick Glasgow G21 3NG Scotland |
Secretary Name | Mr Richard James Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsford Court Newton Mearns Glasgow Lanarkshire G77 6TS Scotland |
Director Name | Mr Richard James Hay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(5 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsford Court Newton Mearns Glasgow Lanarkshire G77 6TS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dem-master.co.uk |
---|
Registered Address | Pottishaw Place Whitehill Industrial Estate Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
551 at £1 | Lisa Mcculloch 50.00% Ordinary |
---|---|
551 at £1 | Richard Mcculloch 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
22 November 2022 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Pottishaw Place Whitehill Industrial Estate Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN on 22 November 2022 (1 page) |
28 September 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
20 November 2020 | Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page) |
25 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Register(s) moved to registered inspection location (1 page) |
9 August 2013 | Register(s) moved to registered inspection location (1 page) |
9 August 2013 | Register inspection address has been changed (1 page) |
9 August 2013 | Register inspection address has been changed (1 page) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Richard Hay as a director (2 pages) |
14 September 2012 | Appointment of Johnston Richard Mcculloch as a director (3 pages) |
14 September 2012 | Termination of appointment of Peter Speedie as a director (2 pages) |
14 September 2012 | Termination of appointment of Richard Hay as a director (2 pages) |
14 September 2012 | Termination of appointment of Peter Speedie as a director (2 pages) |
14 September 2012 | Appointment of Macalisdair Mcculloch as a director (3 pages) |
14 September 2012 | Termination of appointment of Richard Hay as a secretary (2 pages) |
14 September 2012 | Appointment of Macalisdair Mcculloch as a director (3 pages) |
14 September 2012 | Termination of appointment of Richard Hay as a secretary (2 pages) |
14 September 2012 | Appointment of Johnston Richard Mcculloch as a director (3 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Registered office address changed from Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from Pottishaw Place Whitehill Industrial Estate Bathgate West Lothian EH48 2EN on 14 May 2012 (2 pages) |
10 May 2012 | Company name changed dem-master (group) LTD\certificate issued on 10/05/12
|
10 May 2012 | Resolutions
|
10 May 2012 | Company name changed dem-master (group) LTD\certificate issued on 10/05/12
|
10 May 2012 | Resolutions
|
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
13 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 October 2008 | Ad 02/09/08\gbp si 549@1=549\gbp ic 2/551\ (1 page) |
2 October 2008 | Ad 01/09/08\gbp si 551@1=551\gbp ic 551/1102\ (1 page) |
2 October 2008 | Ad 01/09/08\gbp si 551@1=551\gbp ic 551/1102\ (1 page) |
2 October 2008 | Ad 02/09/08\gbp si 549@1=549\gbp ic 2/551\ (1 page) |
27 August 2008 | Company name changed dem-masters demolition LIMITED\certificate issued on 01/09/08 (2 pages) |
27 August 2008 | Company name changed dem-masters demolition LIMITED\certificate issued on 01/09/08 (2 pages) |
18 August 2008 | Director appointed mr richard james hay (1 page) |
18 August 2008 | Director appointed mr richard james hay (1 page) |
18 August 2008 | Gbp nc 100/1102\11/08/08 (2 pages) |
18 August 2008 | Director appointed mr richard mcculloch (2 pages) |
18 August 2008 | Gbp nc 100/1102\11/08/08 (2 pages) |
18 August 2008 | Director appointed mr richard mcculloch (2 pages) |
15 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
15 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
5 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: ballencrieff works balmuir road bathgate EH48 4QX (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (16 pages) |
29 July 2003 | Incorporation (16 pages) |