Company NameDBM Building Contractors Ltd
DirectorThomas Michael Brown
Company StatusActive
Company NumberSC313400
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Thomas Michael Brown
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 day after company formation)
Appointment Duration17 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressUnit 5 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameMr Gary Stobbart
NationalityBritish
StatusResigned
Appointed14 December 2006(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Napier Avenue
Bathgate
West Lothian
EH48 1DF
Scotland
Secretary NameKiarina Ann Laurie
NationalityBritish
StatusResigned
Appointed04 March 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address72 Uphall Station Road
Pumpherston
West Lothian
EH53 0LW
Scotland
Secretary NameMiss Danielle Gibson
StatusResigned
Appointed01 February 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2019)
RoleCompany Director
Correspondence AddressUnit 5 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitedbmbuildingcontractors.co.uk
Email address[email protected]

Location

Registered AddressUnit 5 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

2 at £1Thomas Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£186,179
Cash£367,406
Current Liabilities£530,754

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

17 June 2019Delivered on: 20 June 2019
Persons entitled: Merchant Money LTD

Classification: A registered charge
Outstanding
23 January 2019Delivered on: 24 January 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
24 May 2016Delivered 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 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 February 2012Delivered 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

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 June 2019Registration of charge SC3134000005, created on 17 June 2019 (17 pages)
29 May 2019Satisfaction of charge SC3134000004 in full (1 page)
15 April 2019Termination of appointment of Danielle Gibson as a secretary on 4 April 2019 (1 page)
24 January 2019Registration of charge SC3134000004, created on 23 January 2019 (36 pages)
22 January 2019Director's details changed for Mr Thomas Brown on 22 January 2019 (2 pages)
22 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Satisfaction of charge SC3134000002 in full (1 page)
26 April 2017Satisfaction of charge SC3134000002 in full (1 page)
13 April 2017Satisfaction of charge SC3134000003 in full (1 page)
13 April 2017Satisfaction of charge SC3134000003 in full (1 page)
21 February 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
21 February 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2017Appointment of Miss Danielle Gibson as a secretary on 1 February 2016 (2 pages)
15 February 2017Appointment of Miss Danielle Gibson as a secretary on 1 February 2016 (2 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Registration of charge SC3134000003, created on 24 May 2016 (15 pages)
3 June 2016Registration of charge SC3134000003, created on 24 May 2016 (15 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
22 January 2016Registration of charge SC3134000002, created on 19 January 2016 (8 pages)
22 January 2016Registration of charge SC3134000002, created on 19 January 2016 (8 pages)
12 January 2016Satisfaction of charge 1 in full (4 pages)
12 January 2016Satisfaction of charge 1 in full (4 pages)
2 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Thomas Brown on 13 December 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Thomas Brown on 13 December 2009 (2 pages)
5 January 2010Termination of appointment of Kiarina Laurie as a secretary (1 page)
5 January 2010Termination of appointment of Kiarina Laurie as a secretary (1 page)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Secretary appointed kiarina ann laurie (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Secretary appointed kiarina ann laurie (1 page)
5 March 2008Return made up to 13/12/07; full list of members (3 pages)
5 March 2008Appointment terminated secretary gary stobbart (1 page)
5 March 2008Return made up to 13/12/07; full list of members (3 pages)
5 March 2008Appointment terminated secretary gary stobbart (1 page)
4 October 2007Registered office changed on 04/10/07 from: 69 lenzie avenue deans livingston EH54 8NR (1 page)
4 October 2007Registered office changed on 04/10/07 from: 69 lenzie avenue deans livingston EH54 8NR (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
13 December 2006Incorporation (13 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Incorporation (13 pages)