Denoon & Murray Builders Ltd

General information

Name:

Denoon & Murray Builders Limited

Office Address:

22 Simpson Crescent KW8 6LE Helmsdale

Number: SC375827

Incorporation date: 2010-03-29

Dissolution date: 2021-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the start of Denoon & Murray Builders Ltd, the company located at 22 Simpson Crescent, , Helmsdale. The company was registered on 2010-03-29. The firm registered no. was SC375827 and the postal code was KW8 6LE. The company had been active in this business for about eleven years until 2021-03-23.

The data we obtained describing this specific company's MDs shows us that the last two directors were: Nicky D. and Donald M. who assumed their respective positions on 2010-03-29.

Executives who had control over the firm were as follows: Nicky D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Donald M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Donald M.

Role: Secretary

Appointed: 29 March 2010

Latest update: 13 July 2023

Nicky D.

Role: Director

Appointed: 29 March 2010

Latest update: 13 July 2023

Donald M.

Role: Director

Appointed: 29 March 2010

Latest update: 13 July 2023

People with significant control

Nicky D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donald M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 12 April 2020
Confirmation statement last made up date 29 March 2019
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
10
Company Age

Similar companies nearby

Closest companies