Company NameDM Specialist Joinery Ltd
Company StatusLiquidation
Company NumberSC405690
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Daniel Robert James Miller
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressOakfield House Business Centre
31 Main Street Village
East Kilbride
South Lanarkshire
G74 4JU
Scotland
Director NameMr Robert Andrew Miller
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2017)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressOakfield House Business Centre
31 Main Street Village
East Kilbride
South Lanarkshire
G74 4JU
Scotland

Contact

Telephone01355 235528
Telephone regionEast Kilbride

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Daniel Robert James Miller
50.00%
Ordinary
1 at £1Robert Andrew Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£11,321
Cash£9,638
Current Liabilities£111,206

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return30 November 2016 (7 years, 4 months ago)
Next Return Due14 December 2017 (overdue)

Filing History

3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
4 June 2018Notice of winding up order (1 page)
4 June 2018Registered office address changed from 63 Carron Place East Kilbride Glasgow G75 0YL Scotland to 21 York Place Edinburgh EH1 3EN on 4 June 2018 (2 pages)
4 June 2018Court order notice of winding up (1 page)
23 April 2018Cessation of Kay Miller as a person with significant control on 23 April 2018 (1 page)
23 April 2018Registered office address changed from Oakfield House Business Centre 31 Main Street Village East Kilbride South Lanarkshire G74 4JU to 63 Carron Place East Kilbride Glasgow G75 0YL on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Daniel Robert James Miller as a director on 17 April 2018 (1 page)
23 April 2018Cessation of Daniel Robert James Miller as a person with significant control on 23 April 2018 (1 page)
1 March 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Termination of appointment of Robert Andrew Miller as a director on 27 June 2017 (1 page)
13 September 2017Termination of appointment of Robert Andrew Miller as a director on 27 June 2017 (1 page)
29 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Appointment of Mr Robert Andrew Miller as a director on 30 November 2015 (2 pages)
8 December 2015Appointment of Mr Robert Andrew Miller as a director on 30 November 2015 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 November 2014Director's details changed for Mr Daniel Robert James Miller on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Daniel Robert James Miller on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Daniel Robert James Miller on 1 November 2014 (2 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)