Company NameDM Builders (FR) Ltd.
DirectorMark Slessor
Company StatusActive
Company NumberSC313928
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Slessor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address51a Castle Street
Fraserburgh
Aberdeenshire
AB43 9DH
Scotland
Secretary NameMark Slessor
NationalityBritish
StatusCurrent
Appointed28 December 2006(same day as company formation)
RoleBuilder
Correspondence Address51a Castle Street
Fraserburgh
Aberdeenshire
AB43 9DH
Scotland
Director NameAndrew James Strachan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address49 King Edward Street
Fraserburgh
Aberdeenshire
AB43 9PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 779643373
Telephone regionMobile

Location

Registered Address24a West Croft Close
Memsie
Fraserburgh
Aberdeenshire
AB43 7BF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

2 at £1Mark Slessor
100.00%
Ordinary

Financials

Year2014
Net Worth£14,389
Cash£2,874
Current Liabilities£17,508

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
4 July 2020Change of details for Mr Mark Slessor as a person with significant control on 4 July 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
25 October 2017Registered office address changed from 51a Castle Street Fraserburgh Aberdeenshire AB43 9DH to 24a West Croft Close Memsie Fraserburgh Aberdeenshire AB43 7BF on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 51a Castle Street Fraserburgh Aberdeenshire AB43 9DH to 24a West Croft Close Memsie Fraserburgh Aberdeenshire AB43 7BF on 25 October 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 December 2012 (16 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 December 2013 (16 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 December 2012 (16 pages)
25 June 2015Second filing of AR01 previously delivered to Companies House made up to 28 December 2013 (16 pages)
16 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(5 pages)
12 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(5 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/06/2015.
(5 pages)
16 July 2012Secretary's details changed for Mark Slessor on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Mark Slessor on 13 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mark Slessor on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Mark Slessor on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 55 Gellymill Street Macduff Banffshire AB44 1UX Scotland on 13 July 2012 (1 page)
13 July 2012Secretary's details changed for Mark Slessor on 12 July 2012 (1 page)
13 July 2012Secretary's details changed for Mark Slessor on 12 July 2012 (1 page)
13 July 2012Registered office address changed from 55 Gellymill Street Macduff Banffshire AB44 1UX Scotland on 13 July 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of Andrew Strachan as a director (1 page)
1 February 2012Registered office address changed from 49 King Edward Street Fraserburgh Aberdeenshire AB43 9PL on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 49 King Edward Street Fraserburgh Aberdeenshire AB43 9PL on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 49 King Edward Street Fraserburgh Aberdeenshire AB43 9PL on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Andrew Strachan as a director (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2010Secretary's details changed for Mark Slessor on 1 October 2009 (1 page)
11 February 2010Director's details changed for Andrew James Strachan on 28 December 2009 (2 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mark Slessor on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mark Slessor on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Andrew James Strachan on 28 December 2009 (2 pages)
11 February 2010Secretary's details changed for Mark Slessor on 1 October 2009 (1 page)
11 February 2010Secretary's details changed for Mark Slessor on 1 October 2009 (1 page)
11 February 2010Director's details changed for Mark Slessor on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 February 2009Return made up to 28/12/08; full list of members (4 pages)
23 February 2009Return made up to 28/12/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 February 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
15 February 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
15 February 2007New secretary appointed;new director appointed (2 pages)
15 February 2007New secretary appointed;new director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 25 king edward street fraserburgh AB43 9PL (1 page)
13 February 2007Registered office changed on 13/02/07 from: 25 king edward street fraserburgh AB43 9PL (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
28 December 2006Incorporation (16 pages)
28 December 2006Incorporation (16 pages)