Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary Name | Mr Gary Stobbart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Napier Avenue Bathgate West Lothian EH48 1DF Scotland |
Secretary Name | Kiarina Ann Laurie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 72 Uphall Station Road Pumpherston West Lothian EH53 0LW Scotland |
Secretary Name | Miss Danielle Gibson |
---|---|
Status | Resigned |
Appointed | 01 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | Unit 5 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | dbmbuildingcontractors.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
2 at £1 | Thomas Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,179 |
Cash | £367,406 |
Current Liabilities | £530,754 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
17 June 2019 | Delivered on: 20 June 2019 Persons entitled: Merchant Money LTD Classification: A registered charge Outstanding |
---|---|
23 January 2019 | Delivered on: 24 January 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 3 June 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the floating charge. Outstanding |
19 January 2016 | Delivered on: 22 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
16 February 2012 | Delivered on: 23 February 2012 Satisfied on: 12 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 June 2019 | Registration of charge SC3134000005, created on 17 June 2019 (17 pages) |
29 May 2019 | Satisfaction of charge SC3134000004 in full (1 page) |
15 April 2019 | Termination of appointment of Danielle Gibson as a secretary on 4 April 2019 (1 page) |
24 January 2019 | Registration of charge SC3134000004, created on 23 January 2019 (36 pages) |
22 January 2019 | Director's details changed for Mr Thomas Brown on 22 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Satisfaction of charge SC3134000002 in full (1 page) |
26 April 2017 | Satisfaction of charge SC3134000002 in full (1 page) |
13 April 2017 | Satisfaction of charge SC3134000003 in full (1 page) |
13 April 2017 | Satisfaction of charge SC3134000003 in full (1 page) |
21 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2017 | Appointment of Miss Danielle Gibson as a secretary on 1 February 2016 (2 pages) |
15 February 2017 | Appointment of Miss Danielle Gibson as a secretary on 1 February 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Registration of charge SC3134000003, created on 24 May 2016 (15 pages) |
3 June 2016 | Registration of charge SC3134000003, created on 24 May 2016 (15 pages) |
4 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 January 2016 | Registration of charge SC3134000002, created on 19 January 2016 (8 pages) |
22 January 2016 | Registration of charge SC3134000002, created on 19 January 2016 (8 pages) |
12 January 2016 | Satisfaction of charge 1 in full (4 pages) |
12 January 2016 | Satisfaction of charge 1 in full (4 pages) |
2 October 2015 | Registered office address changed from 2/1 Block 6 Kaims Terrace Kirkton Livingston West Lothian EH54 7EX to Unit 5 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 2/1 Block 6 Kaims Terrace Kirkton Livingston West Lothian EH54 7EX to Unit 5 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 2/1 Block 6 Kaims Terrace Kirkton Livingston West Lothian EH54 7EX to Unit 5 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 2 October 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Thomas Brown on 13 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Thomas Brown on 13 December 2009 (2 pages) |
5 January 2010 | Termination of appointment of Kiarina Laurie as a secretary (1 page) |
5 January 2010 | Termination of appointment of Kiarina Laurie as a secretary (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Secretary appointed kiarina ann laurie (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Secretary appointed kiarina ann laurie (1 page) |
5 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
5 March 2008 | Appointment terminated secretary gary stobbart (1 page) |
5 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
5 March 2008 | Appointment terminated secretary gary stobbart (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 69 lenzie avenue deans livingston EH54 8NR (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 69 lenzie avenue deans livingston EH54 8NR (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
13 December 2006 | Incorporation (13 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Incorporation (13 pages) |