About

Registered Number: SC338244
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Lower Longaskule, Bixter, Shetland Islands, ZE2 9LX

 

Having been setup in 2008, D & R Contractors Ltd have registered office in Bixter, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Nicolson, David Laurence, Nicolson, Wilda Marie for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLSON, David Laurence 12 March 2008 - 1
NICOLSON, Wilda Marie 26 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
SH01 - Return of Allotment of shares 19 January 2010
AA01 - Change of accounting reference date 23 December 2009
AD01 - Change of registered office address 23 December 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 31 July 2009
410(Scot) - N/A 08 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
CERTNM - Change of name certificate 02 April 2009
RESOLUTIONS - N/A 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.