Company NameD.M. Joinery (2004) Limited
Company StatusDissolved
Company NumberSC267929
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Peter Duddy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameEvan McVay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameEvan McVay
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Evan Mcvay
50.00%
Ordinary
1 at £1Peter Duddy
50.00%
Ordinary

Financials

Year2014
Net Worth£152,123
Cash£154,922
Current Liabilities£15,970

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
2 August 2017Notification of Peter Duddy as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Evan Mcvay as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Peter Duddy as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
2 August 2017Notification of Evan Mcvay as a person with significant control on 1 July 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 10 April 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Evan Mcvay on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter Duddy on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Evan Mcvay on 1 October 2009 (1 page)
9 June 2010Secretary's details changed for Evan Mcvay on 1 October 2009 (1 page)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Evan Mcvay on 1 October 2009 (1 page)
9 June 2010Director's details changed for Evan Mcvay on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter Duddy on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Evan Mcvay on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter Duddy on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 14/05/09; full list of members (4 pages)
21 July 2009Return made up to 14/05/09; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 June 2008Return made up to 14/05/08; full list of members (4 pages)
20 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
7 June 2007Return made up to 14/05/07; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 June 2006Return made up to 14/05/06; full list of members (2 pages)
14 June 2006Return made up to 14/05/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
4 July 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
4 July 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
27 May 2005Return made up to 14/05/05; full list of members (3 pages)
27 May 2005Return made up to 14/05/05; full list of members (3 pages)
11 October 2004Secretary's particulars changed;director's particulars changed (1 page)
11 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
3 June 2004Registered office changed on 03/06/04 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)