Company NameDTC Merchants Limited
Company StatusActive
Company NumberSC299941
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Previous NameDumfries Timber Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr John Thomson Rennie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLittle Moss-Side
Dunscore
Dumfries
Dumfries & Galloway
DG2 0JS
Scotland
Secretary NameAlexander Donald Rennie
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleAccountant
Correspondence AddressFive Oaks
Gatelawbridge
Thornhill
Dumfriesshire
DG3 5EA
Scotland
Director NameMr Roger John Thomson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinnydow House
Castle Douglas
Dumfries & Galloway
DG7 3HT
Scotland
Director NameColin Cameron
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 30 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address123 Lockerbie Road
Dumfries
Dumfriesshire
DG1 3BN
Scotland
Director NameMr Donald Young Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Glencaple Avenue
Castledykes
Dumfries
Dumfriesshire
DG1 4SJ
Scotland
Secretary NameMr Donald Young Young
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Glencaple Avenue
Castledykes
Dumfries
Dumfriesshire
DG1 4SJ
Scotland
Secretary NameMs Ally Mitchell
StatusResigned
Appointed01 November 2015(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressHead Office Huntingdon Road
Dumfries
DG1 1NF
Scotland
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Huntingdon Road
Dumfries
DG1 1NF
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitedumfriestimber.co.uk
Email address[email protected]
Telephone01387 250149
Telephone regionDumfries

Location

Registered AddressC/O Addleshaw Goddard Llp Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40k at £1Donald Young
40.00%
Ordinary
40k at £1Roger John Thomson
40.00%
Ordinary
20k at £1Colin Cameron
20.00%
Ordinary

Financials

Year2014
Net Worth£100,817
Cash£199,447
Current Liabilities£2,687,419

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Charges

1 April 2021Delivered on: 7 April 2021
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
28 December 2012Delivered on: 5 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at west side of portland avenue industrial estate irvine AYR15102 and south south east of portland avenue ayr AYR25273.
Outstanding
22 November 2012Delivered on: 28 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects west side of huntingdon roa dumfries dmf 2535.
Outstanding
14 November 2012Delivered on: 22 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 July 2012Delivered on: 15 August 2012
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 November 2011Delivered on: 30 November 2011
Satisfied on: 24 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 November 2007Delivered on: 14 November 2007
Satisfied on: 24 November 2012
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.
Fully Satisfied

Filing History

10 March 2021Current accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
13 December 2020Change of share class name or designation (2 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2020Memorandum and Articles of Association (13 pages)
8 December 2020Notification of M.K.M. Building Supplies Limited as a person with significant control on 30 October 2020 (2 pages)
7 December 2020Termination of appointment of Colin Cameron as a director on 30 October 2020 (1 page)
7 December 2020Appointment of Mr Mark Jonathan Smith as a director on 30 October 2020 (2 pages)
7 December 2020Termination of appointment of Donald Young Young as a director on 30 October 2020 (1 page)
7 December 2020Cessation of Donald Young Young as a person with significant control on 30 October 2020 (1 page)
7 December 2020Termination of appointment of Ally Mitchell as a secretary on 30 October 2020 (1 page)
7 December 2020Appointment of Mr David Richard Kilburn as a director on 30 October 2020 (2 pages)
7 December 2020Cessation of Roger John Thomson as a person with significant control on 30 October 2020 (1 page)
10 November 2020Satisfaction of charge 5 in full (4 pages)
10 November 2020Satisfaction of charge 6 in full (4 pages)
10 November 2020Satisfaction of charge 4 in full (4 pages)
27 October 2020Satisfaction of charge 3 in full (1 page)
27 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
20 April 2020Full accounts made up to 31 October 2019 (24 pages)
30 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
(3 pages)
28 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2019Purchase of own shares. (3 pages)
28 August 2019Cancellation of shares. Statement of capital on 1 August 2019
  • GBP 258,000
(6 pages)
16 May 2019Full accounts made up to 31 October 2018 (24 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Roger John Thomson as a director on 19 November 2018 (1 page)
17 April 2018Full accounts made up to 31 October 2017 (23 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
29 March 2017Full accounts made up to 31 October 2016 (21 pages)
29 March 2017Full accounts made up to 31 October 2016 (21 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 276,000
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 276,000
(3 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
(5 pages)
18 March 2016Full accounts made up to 31 October 2015 (20 pages)
18 March 2016Full accounts made up to 31 October 2015 (20 pages)
1 March 2016Registered office address changed from C/O Ally Mitchell Dtcg Head Office Huntingdon Road Dumfries DG1 1NF Scotland to Head Office Huntingdon Road Dumfries DG1 1NF on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Ally Mitchell Dtcg Head Office Huntingdon Road Dumfries DG1 1NF Scotland to Head Office Huntingdon Road Dumfries DG1 1NF on 1 March 2016 (1 page)
27 January 2016Termination of appointment of Donald Young Young as a secretary on 1 November 2015 (1 page)
27 January 2016Termination of appointment of Donald Young Young as a secretary on 1 November 2015 (1 page)
26 January 2016Appointment of Ms Ally Mitchell as a secretary on 1 November 2015 (2 pages)
26 January 2016Appointment of Ms Ally Mitchell as a secretary on 1 November 2015 (2 pages)
18 January 2016Registered office address changed from Unit C2, Lochar Industrial Estate Catherinefield Road Dumfries Dumfries and Galloway DG1 3PJ to C/O Ally Mitchell Dtcg Head Office Huntingdon Road Dumfries DG1 1NF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Unit C2, Lochar Industrial Estate Catherinefield Road Dumfries Dumfries and Galloway DG1 3PJ to C/O Ally Mitchell Dtcg Head Office Huntingdon Road Dumfries DG1 1NF on 18 January 2016 (1 page)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(6 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100,000
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(6 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100,000
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 December 2012Alterations to floating charge 4 (7 pages)
14 December 2012Alterations to floating charge 4 (7 pages)
12 December 2012Alterations to floating charge 3 (5 pages)
12 December 2012Alterations to floating charge 3 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
26 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Donald Young Young on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Roger John Thomson on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Roger John Thomson on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Colin Cameron on 30 March 2010 (2 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Colin Cameron on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Donald Young Young on 30 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 May 2009Return made up to 30/03/09; full list of members (4 pages)
6 May 2009Return made up to 30/03/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 June 2008Return made up to 30/03/08; full list of members (7 pages)
3 June 2008Return made up to 30/03/08; full list of members (7 pages)
27 May 2008Registered office changed on 27/05/2008 from 5 buccleuch street dumfries DG1 2AT (1 page)
27 May 2008Registered office changed on 27/05/2008 from 5 buccleuch street dumfries DG1 2AT (1 page)
27 May 2008Ad 01/11/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
27 May 2008Ad 01/11/07\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
6 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 January 2008Compulsory strike-off action has been discontinued (1 page)
23 January 2008Compulsory strike-off action has been discontinued (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
14 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Return made up to 30/03/07; full list of members (6 pages)
22 October 2007New director appointed (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Return made up to 30/03/07; full list of members (6 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New secretary appointed;new director appointed (1 page)
11 October 2007New secretary appointed;new director appointed (1 page)
3 August 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Registered office changed on 02/05/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 May 2006Registered office changed on 02/05/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
30 March 2006Incorporation (17 pages)
30 March 2006Incorporation (17 pages)