Company NameDGM Building & Maintenance Ltd
Company StatusDissolved
Company NumberSC320241
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gordon Mighton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOxbow House
9 Jeanfield Road, Auchengray
Carnwath
ML11 8LJ
Scotland
Secretary NameLaura Mighton
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOxbow House
9 Jeanfield Road, Auchengray
Carnwath
ML11 8LJ
Scotland

Contact

Websitedgmbuildingmaintenance.co.uk

Location

Registered AddressOxbow House, 9 Jeanfield Road
Auchengray
Carnwath
ML11 8LJ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

100 at £1Gordon Mighton
100.00%
Ordinary

Financials

Year2014
Net Worth£51,204
Cash£37,772
Current Liabilities£117,757

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Secretary's details changed for Laura Bryans on 17 October 2012 (1 page)
17 October 2012Secretary's details changed for Laura Bryans on 17 October 2012 (1 page)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Director's details changed for Gordon Mighton on 3 April 2010 (2 pages)
10 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Gordon Mighton on 3 April 2010 (2 pages)
10 June 2010Director's details changed for Gordon Mighton on 3 April 2010 (2 pages)
10 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 03/04/09; full list of members (3 pages)
26 August 2009Return made up to 03/04/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
20 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
30 July 2008Return made up to 03/04/08; full list of members (3 pages)
30 July 2008Return made up to 03/04/08; full list of members (3 pages)
3 April 2007Incorporation (17 pages)
3 April 2007Incorporation (17 pages)