D & M MANUFACTURING AND WELDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & M MANUFACTURING AND WELDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC293015

Incorporation date

10/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

14-18 Hill Street, Edinburgh EH2 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon13/06/2024
Final Gazette dissolved following liquidation
dot icon13/03/2024
Court order for early dissolution in a winding-up by the court
dot icon27/11/2023
Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-27
dot icon14/09/2021
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH3 9QA on 2021-09-14
dot icon11/07/2018
Court order notice of winding up
dot icon11/07/2018
Notice of winding up order
dot icon04/06/2018
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 11a Dublin Street Edinburgh EH1 3PG on 2018-06-04
dot icon04/06/2018
Appointment of a provisional liquidator
dot icon31/05/2018
Registered office address changed from Unit 7 32 Dens Road Arbroath DD11 1RU to 11a Dublin Street Edinburgh EH1 3PG on 2018-05-31
dot icon18/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon28/09/2016
Registration of charge SC2930150002, created on 2016-09-23
dot icon14/04/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon30/03/2016
Change of share class name or designation
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon19/03/2016
Compulsory strike-off action has been suspended
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Amended total exemption small company accounts made up to 2013-03-31
dot icon07/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon27/06/2014
First Gazette notice for compulsory strike-off
dot icon12/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon05/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon08/12/2009
Director's details changed for David Pattison Smith on 2009-11-10
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 10/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / david smith / 15/08/2008
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 10/11/07; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Location of debenture register
dot icon05/12/2007
Location of register of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: unit 7 dens road arbroath DD11 1RU
dot icon05/12/2007
Return made up to 10/11/06; full list of members
dot icon02/06/2006
Partic of mort/charge *
dot icon20/03/2006
Accounting reference date extended from 31/03/06 to 31/03/07
dot icon20/12/2005
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon20/12/2005
Ad 30/11/05--------- £ si 108@1=108 £ ic 2/110
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
Director resigned
dot icon10/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About D & M MANUFACTURING AND WELDING SERVICES LIMITED

D & M MANUFACTURING AND WELDING SERVICES LIMITED is an(a) Dissolved company incorporated on 10/11/2005 with the registered office located at 14-18 Hill Street, Edinburgh EH2 3JZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & M MANUFACTURING AND WELDING SERVICES LIMITED?

toggle

D & M MANUFACTURING AND WELDING SERVICES LIMITED is currently Dissolved. It was registered on 10/11/2005 and dissolved on 13/06/2024.

Where is D & M MANUFACTURING AND WELDING SERVICES LIMITED located?

toggle

D & M MANUFACTURING AND WELDING SERVICES LIMITED is registered at 14-18 Hill Street, Edinburgh EH2 3JZ.

What does D & M MANUFACTURING AND WELDING SERVICES LIMITED do?

toggle

D & M MANUFACTURING AND WELDING SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for D & M MANUFACTURING AND WELDING SERVICES LIMITED?

toggle

The latest filing was on 13/06/2024: Final Gazette dissolved following liquidation.