Company NameD.J.M. Welding Ltd.
Company StatusDissolved
Company NumberSC324408
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas John Macgillivray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address80 Cranmore Drive
Smithton
Inverness
IV2 7FG
Scotland
Secretary NameJune Ann Macgillivray
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleSecretary
Correspondence Address80 Cranmore Drive
Smithton
Inverness
IV2 7FG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

WebsiteIP

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Douglas John Macgillivray
100.00%
Ordinary

Financials

Year2014
Net Worth£7,765
Cash£16,798
Current Liabilities£9,033

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
15 May 2018Change of details for Douglas John Macgillivray as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Secretary's details changed for June Ann Macgillivray on 15 May 2018 (1 page)
15 May 2018Director's details changed for Douglas John Macgillivray on 15 May 2018 (2 pages)
17 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
9 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
26 February 2010Amended accounts made up to 31 May 2009 (9 pages)
26 February 2010Amended accounts made up to 31 May 2009 (9 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 June 2009Return made up to 25/05/09; full list of members (3 pages)
1 June 2009Return made up to 25/05/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
25 May 2007Incorporation (17 pages)
25 May 2007Incorporation (17 pages)