Company NameD & C Supplies Limited
DirectorsCraig Rafferty and Michelle Rafferty
Company StatusActive
Company NumberSC451885
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Craig Rafferty
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address5 Wellington Road Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary NameHeather Rafferty
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameMichelle Rafferty
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleOptician
Country of ResidenceScotland
Correspondence Address5 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland

Contact

Telephone0141 7725949
Telephone regionGlasgow

Location

Registered Address5 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

55 at £1Craig Rafferty
55.00%
Ordinary
45 at £1Heather Rafferty
45.00%
Ordinary

Financials

Year2014
Net Worth£123,626
Cash£227,593
Current Liabilities£300,258

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

2 April 2024Director's details changed for Mr Craig Rafferty on 2 April 2024 (2 pages)
2 April 2024Secretary's details changed for Heather Rafferty on 2 April 2024 (1 page)
28 August 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
6 August 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
30 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (11 pages)
23 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 July 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
25 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 April 2018Appointment of Michelle Rafferty as a director on 16 March 2018 (2 pages)
18 April 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 100
(3 pages)
26 June 2017Notification of Craig Rafferty as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 June 2017Notification of Craig Rafferty as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
22 May 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
22 May 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
10 June 2013Incorporation (36 pages)
10 June 2013Incorporation (36 pages)