DM ROOFING & ROUGHCASTING LIMITED

Register to unlock more data on OkredoRegister

DM ROOFING & ROUGHCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273905

Incorporation date

27/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Block 5 Moorfield Industrial Estate, Kilmarnock KA2 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon03/07/2025
Appointment of Ms Kelly-Anne Patricia Mary Lees as a director on 2025-06-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon07/06/2023
Appointment of Mr Kenneth Dunlop as a director on 2023-05-26
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon23/03/2021
Notification of Mnsm Limited as a person with significant control on 2021-02-11
dot icon23/03/2021
Cessation of Alison Margaret Mabon as a person with significant control on 2021-02-11
dot icon23/03/2021
Termination of appointment of Alison Margaret Mabon as a secretary on 2021-02-11
dot icon23/03/2021
Cessation of Douglas Mabon as a person with significant control on 2021-02-11
dot icon23/03/2021
Termination of appointment of Douglas Mabon as a director on 2021-02-11
dot icon23/03/2021
Termination of appointment of Alison Margaret Mabon as a director on 2021-02-11
dot icon08/02/2021
Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 4, Block 5 Moorfield Industrial Estate Kilmarnock KA2 0DP on 2021-02-08
dot icon27/01/2021
Satisfaction of charge 2 in full
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon21/11/2018
Appointment of Mr Michael Robert Mccabe as a director on 2018-11-01
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon28/09/2017
Change of details for Mr Douglas Mabon as a person with significant control on 2017-01-09
dot icon28/09/2017
Change of details for Mrs Alison Margaret Mabon as a person with significant control on 2017-01-09
dot icon09/01/2017
Director's details changed for Mrs Alison Margaret Mabon on 2017-01-09
dot icon09/01/2017
Director's details changed for Douglas Mabon on 2017-01-09
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2014
Secretary's details changed for Alison Margaret Howie on 2014-02-18
dot icon18/02/2014
Director's details changed for Alison Margaret Howie on 2014-02-18
dot icon03/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/07/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/10/2010
Director's details changed for Alison Margaret Howie on 2010-09-27
dot icon28/10/2010
Secretary's details changed for Alison Margaret Howie on 2010-09-27
dot icon28/10/2010
Director's details changed for Douglas Mabon on 2010-09-27
dot icon19/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2008
Return made up to 27/09/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/12/2007
Return made up to 27/09/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/10/2006
Return made up to 27/09/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/08/2006
Director's particulars changed
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon20/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/10/2005
Return made up to 27/09/05; full list of members
dot icon24/02/2005
Certificate of change of name
dot icon27/11/2004
Partic of mort/charge *
dot icon05/10/2004
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon27/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
632.53K
-
0.00
487.21K
-
2022
67
1.03M
-
0.00
478.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DM ROOFING & ROUGHCASTING LIMITED

DM ROOFING & ROUGHCASTING LIMITED is an(a) Active company incorporated on 27/09/2004 with the registered office located at Unit 4, Block 5 Moorfield Industrial Estate, Kilmarnock KA2 0DP. There are currently 3 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 DM ROOFING & ROUGHCASTING LIMITED?

toggle

DM ROOFING & ROUGHCASTING LIMITED is currently Active. It was registered on 27/09/2004 .

Where is DM ROOFING & ROUGHCASTING LIMITED located?

toggle

DM ROOFING & ROUGHCASTING LIMITED is registered at Unit 4, Block 5 Moorfield Industrial Estate, Kilmarnock KA2 0DP.

What does DM ROOFING & ROUGHCASTING LIMITED do?

toggle

DM ROOFING & ROUGHCASTING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for DM ROOFING & ROUGHCASTING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.