DCF JOINERS & BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DCF JOINERS & BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109583

Incorporation date

01/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Alder Road, Broadmeadow Industrial Estate, Dumbarton G82 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/04/2025
Notification of Elizabeth Fraser as a person with significant control on 2024-11-29
dot icon08/04/2025
Change of details for Elizabeth Fraser as a person with significant control on 2025-04-08
dot icon20/12/2024
Change of share class name or designation
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon17/12/2024
Resolutions
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon25/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/10/2011
Secretary's details changed for Maureen Patricia Perry on 2011-10-25
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Maureen Patricia Mckillop on 2010-09-19
dot icon23/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for John Mcewan Fraser on 2009-10-01
dot icon12/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Return made up to 25/10/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 25/10/06; full list of members
dot icon30/10/2006
Secretary's particulars changed
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 25/10/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 25/10/04; full list of members
dot icon06/08/2004
Accounts for a small company made up to 2003-10-31
dot icon09/03/2004
Partic of mort/charge *
dot icon13/11/2003
Return made up to 25/10/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-10-31
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon14/11/2002
Return made up to 25/10/02; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2001-10-31
dot icon23/07/2002
New secretary appointed
dot icon08/11/2001
Return made up to 25/10/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-10-31
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
Secretary resigned;director resigned
dot icon19/10/2000
Return made up to 25/10/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-10-31
dot icon11/11/1999
Return made up to 25/10/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-10-31
dot icon15/10/1998
Return made up to 25/10/98; full list of members
dot icon03/09/1998
Accounts for a small company made up to 1997-10-31
dot icon18/03/1998
Partic of mort/charge *
dot icon16/10/1997
Return made up to 25/10/97; full list of members
dot icon30/06/1997
Accounts for a small company made up to 1996-10-31
dot icon13/05/1997
Ad 30/10/96--------- £ si 9900@1=9900 £ ic 100/10000
dot icon13/05/1997
£ nc 1000/10000 30/10/96
dot icon25/10/1996
Return made up to 25/10/96; full list of members
dot icon30/04/1996
Certificate of change of name
dot icon26/04/1996
Director resigned
dot icon14/03/1996
Accounts for a small company made up to 1995-10-31
dot icon11/03/1996
Resolutions
dot icon11/03/1996
£ ic 1000/100 26/02/96 £ sr 900@1=900
dot icon11/03/1996
New director appointed
dot icon25/01/1996
Return made up to 25/10/95; no change of members
dot icon03/11/1995
Accounting reference date shortened from 30/06 to 31/10
dot icon20/10/1994
Return made up to 25/10/94; no change of members
dot icon11/10/1994
Accounts for a small company made up to 1994-06-30
dot icon10/01/1994
Accounts for a small company made up to 1993-06-30
dot icon23/11/1993
Registered office changed on 23/11/93 from: 8 park street dumbarton G82 1RF
dot icon25/10/1993
Secretary's particulars changed;director's particulars changed
dot icon25/10/1993
Return made up to 25/10/93; full list of members
dot icon27/11/1992
Accounts for a small company made up to 1992-06-30
dot icon28/10/1992
Return made up to 25/10/92; no change of members
dot icon22/05/1992
Full accounts made up to 1991-06-30
dot icon23/01/1992
Return made up to 25/10/91; no change of members
dot icon17/03/1991
Return made up to 31/12/90; full list of members
dot icon17/03/1991
Full accounts made up to 1990-06-30
dot icon28/12/1990
New secretary appointed;new director appointed
dot icon12/12/1990
Secretary resigned;director resigned
dot icon13/02/1990
Full accounts made up to 1989-06-30
dot icon13/02/1990
Return made up to 25/10/89; full list of members
dot icon25/09/1989
Registered office changed on 25/09/89 from: 27 lomond street helensburgh dunbartonshire G84 7PW
dot icon24/08/1988
Miscellaneous
dot icon24/08/1988
Accounting reference date notified as 30/06
dot icon06/05/1988
Certificate of change of name
dot icon04/05/1988
Resolutions
dot icon28/04/1988
Registered office changed on 28/04/88 from: 24 castle st edinburgh EH2 3HT
dot icon28/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

22
2023
change arrow icon+22.07 % *

* during past year

Cash in Bank

£355,146.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
370.45K
-
0.00
156.39K
-
2022
20
426.29K
-
0.00
290.93K
-
2023
22
491.94K
-
0.00
355.15K
-
2023
22
491.94K
-
0.00
355.15K
-

Employees

2023

Employees

22 Ascended10 % *

Net Assets(GBP)

491.94K £Ascended15.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

355.15K £Ascended22.07 % *

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
Fraser, John Mcewan
Director
26/02/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DCF JOINERS & BUILDING SERVICES LIMITED

DCF JOINERS & BUILDING SERVICES LIMITED is an(a) Active company incorporated on 01/03/1988 with the registered office located at 7 Alder Road, Broadmeadow Industrial Estate, Dumbarton G82 2EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of DCF JOINERS & BUILDING SERVICES LIMITED?

toggle

DCF JOINERS & BUILDING SERVICES LIMITED is currently Active. It was registered on 01/03/1988 .

Where is DCF JOINERS & BUILDING SERVICES LIMITED located?

toggle

DCF JOINERS & BUILDING SERVICES LIMITED is registered at 7 Alder Road, Broadmeadow Industrial Estate, Dumbarton G82 2EL.

What does DCF JOINERS & BUILDING SERVICES LIMITED do?

toggle

DCF JOINERS & BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does DCF JOINERS & BUILDING SERVICES LIMITED have?

toggle

DCF JOINERS & BUILDING SERVICES LIMITED had 22 employees in 2023.

What is the latest filing for DCF JOINERS & BUILDING SERVICES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.