Company NameDM Contractor Solutions Limited
DirectorsReginald Jacobs and Pamela Jacobs
Company StatusLiquidation
Company NumberSC425025
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Reginald Jacobs
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleScaffolding Services
Country of ResidenceEngland
Correspondence Address64 Priory Grange
Blyth
Northumberland
NE24 5BB
Director NameMrs Pamela Jacobs
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMr Brian Ward
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleScaffolding Services
Country of ResidenceEngland
Correspondence Address89 Ryder Court
Newcastle Upon Tyne
NE12 6EE

Contact

Websitedmcontractorsolutions.com
Telephone0191 3666509
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Brian Ward
50.00%
Ordinary
50 at £1Reginald Jacobs
50.00%
Ordinary

Financials

Year2014
Net Worth£202,972
Cash£249,881
Current Liabilities£61,753

Accounts

Latest Accounts11 November 2022 (1 year, 5 months ago)
Next Accounts Due11 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 November

Returns

Latest Return28 May 2022 (1 year, 11 months ago)
Next Return Due11 June 2023 (overdue)

Filing History

17 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-16
(1 page)
17 November 2022Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 17 November 2022 (2 pages)
15 November 2022Total exemption full accounts made up to 11 November 2022 (7 pages)
15 November 2022Previous accounting period shortened from 30 June 2023 to 11 November 2022 (1 page)
4 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
28 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 28 September 2022 (1 page)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
11 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
10 June 2021Appointment of Mrs Pamela Jacobs as a director on 1 July 2020 (2 pages)
26 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 February 2021Resolutions
  • RES13 ‐ Articles 14(1) of the company's articles of association be disapplied for the purposes of a meeting of the directors 15/01/2021
(1 page)
8 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2021Termination of appointment of Brian Ward as a director on 15 January 2021 (1 page)
26 January 2021Cessation of Brian Ward as a person with significant control on 15 January 2021 (1 page)
26 January 2021Change of details for Mr Reginald Jacobs as a person with significant control on 15 January 2021 (2 pages)
8 October 2020Previous accounting period extended from 31 May 2020 to 30 June 2020 (1 page)
8 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
6 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 6 February 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
23 October 2017Amended micro company accounts made up to 31 May 2017 (12 pages)
23 October 2017Amended micro company accounts made up to 31 May 2017 (12 pages)
29 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 October 2015Director's details changed for Mr Brian Ward on 25 September 2015 (2 pages)
19 October 2015Director's details changed for Mr Brian Ward on 25 September 2015 (2 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Director's details changed for Mr Reginald Jacobs on 28 May 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Director's details changed for Mr Reginald Jacobs on 28 May 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2012Incorporation (29 pages)
28 May 2012Incorporation (29 pages)