Company number SC051743
Status Active
Incorporation Date 3 November 1972
Company Type Private Limited Company
Address 32 OTTOLINE DRIVE, TROON, AYRSHIRE, KA10 7AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 December 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of D & M FRICTION LIMITED are www.dmfriction.co.uk, and www.d-m-friction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Irvine Rail Station is 5 miles; to Ayr Rail Station is 5.8 miles; to Kilmaurs Rail Station is 7.8 miles; to Stewarton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M Friction Limited is a Private Limited Company.
The company registration number is SC051743. D M Friction Limited has been working since 03 November 1972.
The present status of the company is Active. The registered address of D M Friction Limited is 32 Ottoline Drive Troon Ayrshire Ka10 7aw. . MCLAREN, Maureen is a Secretary of the company. MCLAREN, James Malcolm is a Director of the company. Secretary MCLAREN, James Malcolm has been resigned. Director PINDER, David Leslie has been resigned. Director THORPE, Robert has been resigned. Director WEIR, George has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Laura Susan Mclaren
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
D & M FRICTION LIMITED Events
10 Mar 2017
Total exemption small company accounts made up to 30 December 2016
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 30 December 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
26 May 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 68 more events
23 Dec 1987
Return made up to 10/12/87; full list of members
11 May 1987
Return made up to 31/12/86; full list of members
11 May 1987
Full accounts made up to 30 June 1986
13 Jun 1986
Full accounts made up to 30 June 1985
04 Jun 1986
Annual return made up to 31/12/85
14 August 1985
Standard security
Delivered: 19 August 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground in govan, glasgow.
14 February 1977
Standard security
Delivered: 3 March 1977
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects 30 mcgown st paisley comprising - 1 acre 1 rood 2…
3 February 1977
Floating charge
Delivered: 9 February 1977
Status: Satisfied
on 17 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 September 1976
Deed of variation
Delivered: 22 September 1976
Status: Outstanding
Persons entitled: John Milne Irvine
Arthur Neil Irvine
Miss Elizabeth Craighead Irvine
Description: 30 mcgown st paisley.