Company NameDc & Gm Construction Ltd.
Company StatusDissolved
Company NumberSC374191
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graeme Andrew Macpherson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Bents Road
Montrose
Angus
DD10 8QA
Scotland
Secretary NameAngus Millar Watson
NationalityBritish
StatusClosed
Appointed22 October 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Daniel Cabrelli
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressOld Kinnaber Water Tower Hillside
Montrose
Angus
DD10 9EN
Scotland
Secretary NameGraeme Andrew Macpherson
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Collegehall Cottages
Hillside
Montrose
Angus
DD10 9HF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Cabrelli
25.00%
Ordinary
1 at £1Graeme Macpherson
25.00%
Ordinary
1 at £1Jacqueline Macpherson
25.00%
Ordinary
1 at £1Kerry Cabrelli
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,739
Cash£80
Current Liabilities£9,819

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 July 2010Delivered on: 24 July 2010
Persons entitled: Douglas James Webster

Classification: Standard security
Secured details: £30,000.
Particulars: 84 castle street montrose angus.
Outstanding

Filing History

17 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Director's details changed for Daniel Cabrelli on 1 September 2015 (2 pages)
9 March 2016Director's details changed for Graeme Andrew Macpherson on 1 June 2015 (2 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 4
(5 pages)
29 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 4
(5 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Secretary's details changed for Angus Millar Watson on 29 August 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(6 pages)
27 March 2014Director's details changed for Graeme Andrew Macpherson on 1 April 2012 (2 pages)
27 March 2014Director's details changed for Daniel Cabrelli on 17 January 2014 (2 pages)
27 March 2014Director's details changed for Graeme Andrew Macpherson on 1 April 2012 (2 pages)
27 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Graeme Andrew Macpherson on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Graeme Andrew Macpherson on 1 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
13 March 2011Director's details changed for Daniel Cabrelli on 13 March 2011 (2 pages)
29 October 2010Termination of appointment of Graeme Macpherson as a secretary (2 pages)
29 October 2010Appointment of Angus Millar Watson as a secretary (3 pages)
29 October 2010Registered office address changed from 10 College Hall Cottages Hillside Montrose DD10 9HF United Kingdom on 29 October 2010 (2 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 4
(4 pages)
6 May 2010Appointment of Daniel Cabrelli as a director (3 pages)
6 May 2010Appointment of Graeme Andrew Macpherson as a director (3 pages)
6 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 4
(4 pages)
6 May 2010Appointment of Graeme Andrew Macpherson as a secretary (3 pages)
8 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2010Incorporation (22 pages)