Company NameD & D Joinery Products Limited
DirectorDuncan Ferguson
Company StatusActive
Company NumberSC345814
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Duncan Ferguson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address28 Briargrove Drive
Inshes
Inverness
Inverness-Shire
IV2 5AF
Scotland
Director NameMr David Mackenzie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address53 Manse Road
Nairn
IV12 4RS
Scotland
Secretary NameMiss Lorna Brindle
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Blackwell Avenue
Culloden
IV2 7DY
Scotland

Contact

Websitedanddjoinery.co.uk

Location

Registered Address25a Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Shareholders

100 at £1Duncan Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,473
Cash£222
Current Liabilities£65,150

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 April 2021Registered office address changed from 1st Floor Robertson House, Shore Street Inverness IV1 1NF to 25a Dalcross Industrial Estate Inverness IV2 7XB on 30 April 2021 (1 page)
20 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of David Mackenzie as a director on 31 December 2013 (1 page)
23 September 2014Termination of appointment of David Mackenzie as a director on 31 December 2013 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
9 April 2014Director's details changed for Mr David Mackenzie on 11 September 2013 (2 pages)
9 April 2014Director's details changed for Mr David Mackenzie on 11 September 2013 (2 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 September 2012Termination of appointment of Lorna Brindle as a secretary (1 page)
6 September 2012Termination of appointment of Lorna Brindle as a secretary (1 page)
5 September 2012Director's details changed for Mr David Mackenzie on 22 September 2011 (2 pages)
5 September 2012Director's details changed for Mr David Mackenzie on 22 September 2011 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 22 September 2011 (1 page)
22 September 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 22 September 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
17 July 2010Director's details changed for Mr Duncan Ferguson on 16 July 2010 (2 pages)
17 July 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 17 July 2010 (1 page)
17 July 2010Director's details changed for Mr David Mackenzie on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Mr Duncan Ferguson on 16 July 2010 (2 pages)
17 July 2010Director's details changed for Mr David Mackenzie on 16 July 2010 (2 pages)
17 July 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 17 July 2010 (1 page)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Return made up to 16/07/09; full list of members (4 pages)
7 September 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2008Incorporation (18 pages)
16 July 2008Incorporation (18 pages)