D & R CONTRACTORS LIMITED
BIXTER KEYMONT LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE2 9LX

Company number SC338244
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address LOWER LONGASKULE, BIXTER, SHETLAND ISLANDS, ZE2 9LX
Home Country United Kingdom
Nature of Business 43120 - Site preparation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of D & R CONTRACTORS LIMITED are www.drcontractors.co.uk, and www.d-r-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. D R Contractors Limited is a Private Limited Company. The company registration number is SC338244. D R Contractors Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of D R Contractors Limited is Lower Longaskule Bixter Shetland Islands Ze2 9lx. . NICOLSON, David Laurence is a Director of the company. NICOLSON, Wilda Marie is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Site preparation".


Current Directors

Director
NICOLSON, David Laurence
Appointed Date: 12 March 2008
61 years old

Director
NICOLSON, Wilda Marie
Appointed Date: 26 March 2010
59 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 12 March 2008
Appointed Date: 21 February 2008

Director
STEPHEN MABBOTT LTD.
Resigned: 12 March 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Mr David Laurence Nicolson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D & R CONTRACTORS LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 22 more events
02 Apr 2009
Company name changed keymont LIMITED\certificate issued on 03/04/09
14 Mar 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

14 Mar 2008
Appointment terminated director stephen mabbott LTD.
14 Mar 2008
Appointment terminated secretary brian reid LTD.
21 Feb 2008
Incorporation

D & R CONTRACTORS LIMITED Charges

24 June 2009
Bond & floating charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…