Company NameDon Tarmacadam Limited
Company StatusDissolved
Company NumberSC421522
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Paul Francis Stafford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence AddressQue Vista Hillhead Of Overhill
Whitecairns
Aberdeen
AB23 8UJ
Scotland

Location

Registered AddressC/O Interpath
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Paul Stafford
100.00%
Ordinary

Financials

Year2014
Net Worth£201,534
Cash£87,961
Current Liabilities£253,537

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

7 October 2020Delivered on: 7 October 2020
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

7 October 2020Registration of charge SC4215220003, created on 7 October 2020 (8 pages)
16 September 2020Satisfaction of charge SC4215220002 in full (1 page)
21 July 2020Satisfaction of charge SC4215220001 in full (1 page)
6 May 2020Change of details for Mr Paul Francis Stafford as a person with significant control on 11 April 2020 (2 pages)
6 May 2020Director's details changed for Mr Paul Francis Stafford on 11 April 2020 (2 pages)
6 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
23 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
27 November 2018Registered office address changed from Birchmere Belhelvie Aberdeen AB23 8YS Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 27 November 2018 (1 page)
3 October 2018Registration of charge SC4215220002, created on 1 October 2018 (15 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
5 February 2016Registered office address changed from 25 Cairn View Belhelvie Aberdeen AB23 8SB to Birchmere Belhelvie Aberdeen AB23 8YS on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 25 Cairn View Belhelvie Aberdeen AB23 8SB to Birchmere Belhelvie Aberdeen AB23 8YS on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Paul Francis Stafford on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Paul Francis Stafford on 5 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
17 February 2015Registration of charge SC4215220001, created on 30 January 2015 (9 pages)
17 February 2015Registration of charge SC4215220001, created on 30 January 2015 (9 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)