Company NameD M D Joiners Limited
DirectorDavid MacDonald
Company StatusActive
Company NumberSC299205
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid MacDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address28 Miller Court
Dumbarton
Dunbartonshire
G82 2JX
Scotland
Secretary NameNicola MacDonald
NationalityBritish
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Miller Court
Dumbarton
Dunbartonshire
G82 2JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address28 Miller Court
Dumbarton
G82 2JX
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

2 at £1Nicola Macdonald & David Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£10,275
Cash£10,706
Current Liabilities£10,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 November 2023Registered office address changed from Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 28 Miller Court Dumbarton G82 2JX on 17 November 2023 (1 page)
27 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 November 2022Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page)
18 August 2022Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
6 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 26 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 May 2010Director's details changed for David Macdonald on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Macdonald on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for David Macdonald on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 May 2008Return made up to 20/03/08; full list of members (3 pages)
16 May 2008Return made up to 20/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Return made up to 20/03/07; full list of members (2 pages)
6 August 2007Return made up to 20/03/07; full list of members (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)