Company NameD & M Manufacturing And Welding Services Limited
DirectorDavid Pattison Smith
Company StatusLiquidation
Company NumberSC293015
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Pattison Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Demondale Road
Arbroath
Angus
DD11 1TP
Scotland
Secretary NameAlexandra Catherina Smith
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Jamieson Street
Arbroath
Angus
DD11 2AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01241 877414
Telephone regionArbroath

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Pattison Smith
90.91%
Ordinary A
5 at £1Alexandra Catherina Smith
4.55%
Ordinary B
5 at £1Stacey Smith
4.55%
Ordinary B

Financials

Year2014
Net Worth£473,985
Cash£56,679
Current Liabilities£625,380

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2017 (6 years, 5 months ago)
Next Return Due24 November 2018 (overdue)

Charges

23 September 2016Delivered on: 28 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 May 2006Delivered on: 2 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
28 September 2016Registration of charge SC2930150002, created on 23 September 2016 (17 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 115
(5 pages)
19 March 2016Compulsory strike-off action has been suspended (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 110
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 110
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 110
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for David Pattison Smith on 10 November 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2008Director's change of particulars / david smith / 15/08/2008 (1 page)
16 December 2008Return made up to 10/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Return made up to 10/11/07; full list of members (3 pages)
5 December 2007Registered office changed on 05/12/07 from: unit 7 dens road arbroath DD11 1RU (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 10/11/06; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Location of debenture register (1 page)
2 June 2006Partic of mort/charge * (3 pages)
20 March 2006Accounting reference date extended from 31/03/06 to 31/03/07 (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Ad 30/11/05--------- £ si 108@1=108 £ ic 2/110 (2 pages)
20 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
10 November 2005Incorporation (16 pages)