DBRM CONTRACTING LTD

Register to unlock more data on OkredoRegister

DBRM CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139332

Incorporation date

15/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

18 Stafford Street, Tain IV19 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon30/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon05/06/2025
Confirmation statement made on 2025-03-28 with updates
dot icon03/06/2025
Cancellation of shares. Statement of capital on 2025-03-01
dot icon21/05/2025
Change of details for Duncan Bene as a person with significant control on 2025-05-21
dot icon21/05/2025
Director's details changed for Mr Duncan Bene on 2025-05-21
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Micro company accounts made up to 2024-04-30
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon19/02/2024
Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 2024-02-19
dot icon18/10/2023
Micro company accounts made up to 2023-04-29
dot icon17/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-04-29
dot icon31/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon22/06/2022
Director's details changed for Duncan Bene on 2022-06-22
dot icon22/06/2022
Change of details for Duncan Bene as a person with significant control on 2022-06-22
dot icon17/05/2022
Registered office address changed from Ardachaidh Ardross Alness Ross-Shire IV17 0YD Scotland to 15-17 Lamington Street Tain IV19 1AA on 2022-05-17
dot icon17/05/2022
Director's details changed for Duncan Bene on 2022-05-17
dot icon01/07/2021
Micro company accounts made up to 2021-04-30
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon17/06/2020
Registered office address changed from Ardachaidh Ardross Alness Ross-Shire IV17 0YD United Kingdom to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 2020-06-17
dot icon17/06/2020
Micro company accounts made up to 2020-04-30
dot icon30/06/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-04-30
dot icon10/04/2019
Registered office address changed from 10 Knockbreck Street Tain Rosshire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 2019-04-10
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon26/10/2017
Director's details changed for Duncan Bene on 2017-10-26
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon25/09/2017
Confirmation statement made on 2017-06-29 with updates
dot icon25/09/2017
Notification of Duncan Bene as a person with significant control on 2016-04-06
dot icon03/07/2017
Micro company accounts made up to 2017-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/03/2015
Certificate of change of name
dot icon26/03/2015
Resolutions
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-29
dot icon02/08/2012
Termination of appointment of Peter Bene as a director
dot icon12/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon11/10/2010
Certificate of change of name
dot icon11/10/2010
Resolutions
dot icon19/08/2010
Appointment of Duncan Bene as a director
dot icon19/08/2010
Termination of appointment of Peter Bene as a secretary
dot icon11/08/2010
Termination of appointment of Hans Bene as a director
dot icon29/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon27/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/07/2009
Return made up to 29/06/09; full list of members
dot icon14/07/2008
Return made up to 29/06/08; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon16/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon10/07/2007
Return made up to 29/06/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Return made up to 29/06/06; full list of members
dot icon27/02/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon09/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon30/06/2005
Return made up to 29/06/05; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/07/2004
Return made up to 29/06/04; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon23/06/2003
Return made up to 29/06/03; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon08/07/2002
Return made up to 29/06/02; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon03/07/2001
Return made up to 29/06/01; full list of members
dot icon29/05/2001
Accounting reference date shortened from 31/07/01 to 30/04/01
dot icon08/11/2000
Full accounts made up to 2000-07-31
dot icon19/07/2000
Return made up to 05/07/00; full list of members
dot icon16/09/1999
Return made up to 05/07/99; full list of members
dot icon16/09/1999
Location of register of members address changed
dot icon02/09/1999
Full accounts made up to 1999-07-31
dot icon11/12/1998
Full accounts made up to 1998-07-31
dot icon20/07/1998
Return made up to 05/07/98; no change of members
dot icon22/05/1998
Resolutions
dot icon22/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon08/08/1997
Return made up to 05/07/97; no change of members
dot icon27/11/1996
Full accounts made up to 1996-07-31
dot icon11/07/1996
Return made up to 05/07/96; full list of members
dot icon20/02/1996
Full accounts made up to 1995-07-31
dot icon20/07/1995
Return made up to 05/07/95; no change of members
dot icon24/11/1994
Accounts for a small company made up to 1994-07-31
dot icon04/07/1994
Return made up to 05/07/94; no change of members
dot icon29/03/1994
Full accounts made up to 1993-07-31
dot icon14/07/1993
Return made up to 05/07/93; full list of members
dot icon18/03/1993
Accounting reference date notified as 31/07
dot icon08/09/1992
Registered office changed on 08/09/92 from: 142 queen street glasgow G1 3BU
dot icon08/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1992
Director resigned
dot icon21/08/1992
Director resigned;new director appointed
dot icon21/07/1992
Secretary resigned
dot icon21/07/1992
Director resigned
dot icon15/07/1992
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.89K
-
0.00
-
-
2022
3
4.42K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bene, Duncan
Director
01/08/2010 - Present
1

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 DBRM CONTRACTING LTD

DBRM CONTRACTING LTD is an(a) Active company incorporated on 15/07/1992 with the registered office located at 18 Stafford Street, Tain IV19 1AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBRM CONTRACTING LTD?

toggle

DBRM CONTRACTING LTD is currently Active. It was registered on 15/07/1992 .

Where is DBRM CONTRACTING LTD located?

toggle

DBRM CONTRACTING LTD is registered at 18 Stafford Street, Tain IV19 1AZ.

What does DBRM CONTRACTING LTD do?

toggle

DBRM CONTRACTING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DBRM CONTRACTING LTD?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-28 with no updates.