Company NameDAMM Builders Limited
DirectorGerald John Russell
Company StatusActive
Company NumberSC365287
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald John Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gerald John Russell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
6 September 2022Director's details changed for Mr Gerald John Russell on 6 September 2022 (2 pages)
24 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
31 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
11 March 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
15 October 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
19 February 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
18 February 2020Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 79 Renfrew Road Paisley PA3 4DA on 18 February 2020 (1 page)
18 February 2020Change of details for Mr Gerald John Russell as a person with significant control on 18 February 2020 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 March 2018Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 21 March 2018 (1 page)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
26 November 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
26 November 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
14 October 2009Appointment of Gerald John Russell as a director (2 pages)
14 October 2009Appointment of Gerald John Russell as a director (2 pages)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
9 September 2009Incorporation (18 pages)
9 September 2009Incorporation (18 pages)