About

Registered Number: SC273905
Date of Incorporation: 27/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 60 Bank Street, Kilmarnock, Ayrshire, KA1 1ER

 

Based in Ayrshire, Dm Roofing & Roughcasting Ltd was setup in 2004, it's status at Companies House is "Active". There are currently 21-50 employees at this organisation. There is one director listed as Mccabe, Michael Robert for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCABE, Michael Robert 01 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 October 2019
AP01 - Appointment of director 21 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 10 October 2017
PSC04 - N/A 28 September 2017
PSC04 - N/A 28 September 2017
CH01 - Change of particulars for director 09 January 2017
CH01 - Change of particulars for director 09 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 19 September 2014
CH03 - Change of particulars for secretary 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 28 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 08 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 April 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 05 October 2005
CERTNM - Change of name certificate 24 February 2005
410(Scot) - N/A 27 November 2004
225 - Change of Accounting Reference Date 05 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 April 2011 Outstanding

N/A

Bond & floating charge 25 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.