Bannockburn
Stirling
FK7 8PR
Scotland
Director Name | Mr Michael Douglas |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carnie Road, St Madoes Glencarse Perth PH2 7NA Scotland |
Director Name | Mr Steven Rae |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Winchester Avenue Denny Stirlingshire FK6 6QE Scotland |
Registered Address | Unit 23, Block F E-Net Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Michael Douglas 50.00% Ordinary |
---|---|
50 at £1 | Neil Dick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63 |
Cash | £7,012 |
Current Liabilities | £64,214 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2023 (1 month, 1 week from now) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
---|---|
28 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
27 March 2020 | Registered office address changed from Unit 23. Block F E- Net Park Mill Road Industrial Estate Linlithgow EH49 7SF United Kingdom to Unit 23, Block F E-Net Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 27 March 2020 (2 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Company name changed drumoyne painting contractors LIMITED\certificate issued on 11/02/20
|
3 February 2020 | Registered office address changed from 100 High Street Linlithgow EH49 7AQ United Kingdom to Unit 23. Block F E- Net Park Mill Road Industrial Estate Linlithgow EH49 7SF on 3 February 2020 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
9 May 2019 | Director's details changed for Mr Michael Douglas on 9 May 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
27 June 2018 | Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR to 100 High Street Linlithgow EH49 7AQ on 27 June 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
21 December 2017 | Notification of Michael Douglas as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of Neil Dick as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 March 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 March 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 September 2013 | Director's details changed for Mr Michael Douglas on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Michael Douglas on 27 September 2013 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 January 2013 | Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR United Kingdom on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR United Kingdom on 22 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Steven Rae as a director (3 pages) |
24 October 2012 | Termination of appointment of Steven Rae as a director (3 pages) |
9 November 2011 | Registered office address changed from Victoria House 31 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Victoria House 31 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Victoria House 31 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 9 November 2011 (1 page) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|