Company NameDGM Surfacing Limited
Company StatusActive
Company NumberSC349566
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Previous NameDGM Holdings (Scotland) Limited

Business Activity

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

Directors

Director NameMr Mark Allan Markey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(4 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Iain Reid
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameRobert Bland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2014(5 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Gary Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.dgmsurfacing.co.uk

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Akela Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,896
Cash£222,192
Current Liabilities£438,856

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

10 September 2013Delivered on: 14 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 August 2020Accounts for a small company made up to 31 August 2019 (8 pages)
21 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
22 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 May 2018Accounts for a small company made up to 31 August 2017 (8 pages)
2 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
8 September 2015Termination of appointment of Gary Morgan as a director on 31 July 2015 (1 page)
8 September 2015Termination of appointment of Gary Morgan as a director on 31 July 2015 (1 page)
3 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(4 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(4 pages)
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(4 pages)
29 April 2014Appointment of Robert Bland as a director (3 pages)
29 April 2014Appointment of Robert Bland as a director (3 pages)
15 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
15 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
16 December 2013Appointment of Mr Gary Morgan as a director (3 pages)
16 December 2013Appointment of Mr Gary Morgan as a director (3 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5
(3 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5
(3 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5
(3 pages)
17 September 2013Appointment of Mr Iain Reid as a director (3 pages)
17 September 2013Appointment of Mr Iain Reid as a director (3 pages)
14 September 2013Registration of charge 3495660001 (20 pages)
14 September 2013Registration of charge 3495660001 (20 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
8 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
8 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
9 November 2012Company name changed dgm holdings (scotland) LIMITED\certificate issued on 09/11/12
  • CONNOT ‐
(3 pages)
9 November 2012Company name changed dgm holdings (scotland) LIMITED\certificate issued on 09/11/12
  • CONNOT ‐
(3 pages)
9 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-05
(1 page)
9 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-05
(1 page)
30 October 2012Appointment of Mr Mark Allan Markey as a director (3 pages)
30 October 2012Appointment of Mr Mark Allan Markey as a director (3 pages)
30 October 2012Termination of appointment of Gary Morgan as a director (2 pages)
30 October 2012Termination of appointment of Gary Morgan as a director (2 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Gary Morgan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gary Morgan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gary Morgan on 1 October 2009 (2 pages)
4 September 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
4 September 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
20 May 2009Ad 07/10/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
20 May 2009Ad 07/10/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
27 October 2008Ad 07/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
27 October 2008Director appointed gary morgan (2 pages)
27 October 2008Ad 07/10/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
27 October 2008Director appointed gary morgan (2 pages)
10 October 2008Appointment terminated director stephen george mabbott (1 page)
10 October 2008Appointment terminated secretary brian reid LTD. (1 page)
10 October 2008Appointment terminated director stephen george mabbott (1 page)
10 October 2008Appointment terminated secretary brian reid LTD. (1 page)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 October 2008Incorporation (18 pages)
7 October 2008Incorporation (18 pages)