Company NameD&H Building Supplies Limited
DirectorsSteven Slowey and Hayden Lee Anderson
Company StatusActive
Company NumberSC418607
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Steven Slowey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(6 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rigby Street
Parkhead
Glasgow
Director NameMr Hayden Lee Anderson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(10 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-5 Rigby Street Rigby Street
Glasgow
G32 6DS
Scotland
Director NameMr Darren Anderson
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1 274 Old Shettleston Road
Glasgow
Lanarkshire
G32 7HS
Scotland
Director NameMr Jason Cherrie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 1 Woodend Court
Mount Vernon
Glasgow
Lanarkshire
G32 9QZ
Scotland
Director NameMr Brian Stuart Anderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Wester Rd
Mount Vernon
Glasgow
G32 9JJ
Scotland

Location

Registered Address1-5 Rigby Street Rigby Street
Glasgow
G32 6DS
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

50 at £100Darren Anderson
50.00%
Ordinary
50 at £100Jason Cherrie
50.00%
Ordinary

Financials

Year2014
Net Worth£31,432
Cash£6,412
Current Liabilities£27,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

21 June 2016Delivered on: 6 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 April 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
18 August 2023Change of details for Mr Brian Stuart Anderson as a person with significant control on 1 August 2023 (2 pages)
6 June 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 May 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
3 October 2022Registered office address changed from 1-5 Rigby Street Glasgow G2 5QY to 1-5 Rigby Street Rigby Street Glasgow G32 6DS on 3 October 2022 (1 page)
20 July 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
13 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 April 2022Appointment of Mr Hayden Lee Anderson as a director on 13 April 2022 (2 pages)
26 July 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 July 2018Appointment of Mr Steven Slowey as a director on 6 April 2018 (2 pages)
11 July 2018Termination of appointment of Brian Stuart Anderson as a director on 6 April 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 April 2017Termination of appointment of Jason Cherrie as a director on 10 February 2017 (2 pages)
26 April 2017Termination of appointment of Jason Cherrie as a director on 10 February 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 July 2016Registration of charge SC4186070001, created on 21 June 2016 (11 pages)
6 July 2016Registration of charge SC4186070001, created on 21 June 2016 (11 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(4 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
(4 pages)
7 September 2015Appointment of Mr Brian Anderson as a director on 26 August 2015 (3 pages)
7 September 2015Appointment of Mr Brian Anderson as a director on 26 August 2015 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 10,000
(3 pages)
8 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 10,000
(3 pages)
8 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 10,000
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Termination of appointment of Darren Anderson as a director (1 page)
28 May 2013Termination of appointment of Darren Anderson as a director (1 page)
10 April 2013Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 10 April 2013 (2 pages)
5 March 2012Incorporation (22 pages)
5 March 2012Incorporation (22 pages)