Company NameDCB Fabrication Ltd.
DirectorDavid Craig Blair
Company StatusActive - Proposal to Strike off
Company NumberSC445904
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr David Craig Blair
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleWelding, Landscape
Country of ResidenceScotland
Correspondence AddressBankhead Farm Bank Head Farm
Coatbridge
ML5 5AA
Scotland

Contact

Websitedcbfabrication.com

Location

Registered AddressBankhead Farm
Bank Head Farm
Coatbridge
ML5 5AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1David Blair
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

16 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 August 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
20 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(3 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
26 July 2015Registered office address changed from 1 Commonside Street Airdrie Lanarkshire ML6 6NQ to Unit 9-11 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 26 July 2015 (1 page)
26 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10
(3 pages)
26 July 2015Registered office address changed from 1 Commonside Street Airdrie Lanarkshire ML6 6NQ to Unit 9-11 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 26 July 2015 (1 page)
26 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10
(3 pages)
30 April 2015Compulsory strike-off action has been suspended (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(3 pages)
22 August 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(3 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)