Company NameD.M. Building Contractors Ltd
DirectorsAlan Muir and Joseph Dyer
Company StatusActive
Company NumberSC343886
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Muir
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Avenue
Carstairs Junction
Lanark
Lanarkshire
ML11 8PW
Scotland
Director NameMr Joseph Dyer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address3 Clifton Road
Giffnock
Glasgow
G46 7QW
Scotland
Secretary NameMr Joseph Dyer
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clifton Road
Giffnock
Glasgow
G46 7QW
Scotland

Location

Registered Address2 & 6 Wellgatehead
Lanark
Lanarkshire
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Muir
50.00%
Ordinary
1 at £1Mr Joseph Dyer
50.00%
Ordinary

Financials

Year2014
Net Worth£9,816
Cash£2,400
Current Liabilities£13,255

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 August 2017Notification of Joseph Dyer as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Joseph Dyer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages)
19 June 2014Secretary's details changed for Mr Joseph Dyer on 1 June 2014 (1 page)
19 June 2014Secretary's details changed for Mr Joseph Dyer on 1 June 2014 (1 page)
19 June 2014Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages)
19 June 2014Secretary's details changed for Mr Joseph Dyer on 1 June 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
23 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
20 July 2010Director's details changed for Mr Joseph Dyer on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Joseph Dyer on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Alan Muir on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Alan Muir on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Alan Muir on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Joseph Dyer on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Return made up to 04/06/09; full list of members (4 pages)
29 July 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2008Incorporation (15 pages)
4 June 2008Incorporation (15 pages)