D & R CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

D & R CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338244

Incorporation date

21/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Longaskule, Bixter, Shetland Islands ZE2 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon13/04/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon12/04/2011
Director's details changed for Wilda Marie Nicolson on 2011-01-22
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Appointment of Wilda Marie Nicolson as a director
dot icon24/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for David Laurence Nicolson on 2010-02-21
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-11-04
dot icon23/12/2009
Current accounting period shortened from 2010-02-28 to 2009-12-31
dot icon23/12/2009
Registered office address changed from Lower Longaskule Twatt Bixter Shetland ZE2 9LX on 2009-12-23
dot icon06/08/2009
Registered office changed on 06/08/2009 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
dot icon31/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon31/07/2009
Return made up to 21/02/09; full list of members
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2009
Director appointed david laurence nicolson
dot icon07/04/2009
Registered office changed on 07/04/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
dot icon02/04/2009
Certificate of change of name
dot icon14/03/2008
Resolutions
dot icon14/03/2008
Appointment terminated director stephen mabbott LTD.
dot icon14/03/2008
Appointment terminated secretary brian reid LTD.
dot icon21/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
391.94K
-
0.00
130.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, David Laurence
Director
12/03/2008 - Present
-
Nicolson, Wilda Marie
Director
26/03/2010 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & R CONTRACTORS LIMITED

D & R CONTRACTORS LIMITED is an(a) Active company incorporated on 21/02/2008 with the registered office located at Lower Longaskule, Bixter, Shetland Islands ZE2 9LX. There are currently 2 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 & R CONTRACTORS LIMITED?

toggle

D & R CONTRACTORS LIMITED is currently Active. It was registered on 21/02/2008 .

Where is D & R CONTRACTORS LIMITED located?

toggle

D & R CONTRACTORS LIMITED is registered at Lower Longaskule, Bixter, Shetland Islands ZE2 9LX.

What does D & R CONTRACTORS LIMITED do?

toggle

D & R CONTRACTORS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for D & R CONTRACTORS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-21 with no updates.