UKBizDB.co.uk

DM ROOFING & ROUGHCASTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dm Roofing & Roughcasting Limited. The company was founded 19 years ago and was given the registration number SC273905. The firm's registered office is in AYRSHIRE. You can find them at 60 Bank Street, Kilmarnock, Ayrshire, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DM ROOFING & ROUGHCASTING LIMITED
Company Number:SC273905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:60 Bank Street, Kilmarnock, Ayrshire, KA1 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Block 5, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP

Director26 May 2023Active
Unit 4, Block 5, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP

Director01 November 2018Active
60 Bank Street, Kilmarnock, Ayrshire, KA1 1ER

Secretary27 September 2004Active
Unit 4, Block 5, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP

Director27 September 2004Active
Unit 4, Block 5, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP

Director27 September 2004Active

People with Significant Control

Mnsm Limited
Notified on:11 February 2021
Status:Active
Country of residence:Scotland
Address:5th Floor, Quartermile Two, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Mabon
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Scotland
Address:Unit 4, Block 5, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Margaret Mabon
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:Scotland
Address:Unit 4, Block 5, Moorfield Industrial Estate, Kilmarnock, Scotland, KA2 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.