Edinburgh
Midlothian
EH6 4RH
Scotland
Director Name | Mrs Fiona Margaret Mauritzen |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(35 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Secretary Name | Mr Carl Maurice John Mauritzen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(35 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Director Name | Mr Andrew Scott Mauritzen |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 August 2018) |
Role | Diretor |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Peter Greig Mauritzen |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Richard Hans Mauritzen |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(58 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Gladys Riley Mauritzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Shop Manageress |
Correspondence Address | 16 Duddingston Crescent Edinburgh Midlothian EH15 3AT Scotland |
Website | dfedevelopments.co.uk |
---|---|
Telephone | 0131 6677770 |
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,176,299 |
Cash | £13,856 |
Current Liabilities | £26,734 |
Latest Accounts | 31 January 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2018 | Return of final meeting of voluntary winding up (5 pages) |
17 November 2015 | Registered office address changed from 17 Craighall Gdns Edinburgh EH6 4RH to 7-11 Melville Street Edinburgh EH3 7PE on 17 November 2015 (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Registered office address changed from 17 Craighall Gdns Edinburgh EH6 4RH to 7-11 Melville Street Edinburgh EH3 7PE on 17 November 2015 (2 pages) |
17 November 2015 | Resolutions
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 September 2015 | Satisfaction of charge 9 in full (4 pages) |
9 September 2015 | Satisfaction of charge 9 in full (4 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
17 December 2014 | Cancellation of shares. Statement of capital on 5 November 2014
|
17 December 2014 | Purchase of own shares. (3 pages) |
17 December 2014 | Cancellation of shares. Statement of capital on 5 November 2014
|
17 December 2014 | Cancellation of shares. Statement of capital on 5 November 2014
|
17 December 2014 | Purchase of own shares. (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Appointment of Mr Andrew Scott Mauritzen as a director (2 pages) |
19 November 2012 | Appointment of Mr Peter Greig Mauritzen as a director (2 pages) |
19 November 2012 | Appointment of Mr Richard Hans Mauritzen as a director (2 pages) |
19 November 2012 | Appointment of Mr Andrew Scott Mauritzen as a director (2 pages) |
19 November 2012 | Appointment of Mr Peter Greig Mauritzen as a director (2 pages) |
19 November 2012 | Appointment of Mr Richard Hans Mauritzen as a director (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Fiona Margaret Mauritzen on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Carl Maurice John Mauritzen on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Fiona Margaret Mauritzen on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Carl Maurice John Mauritzen on 31 December 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 June 2007 | Return made up to 31/12/06; no change of members (7 pages) |
20 June 2007 | Return made up to 31/12/06; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 August 2005 | Partic of mort/charge * (3 pages) |
13 August 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
3 August 2004 | Partic of mort/charge * (6 pages) |
15 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Partic of mort/charge * (6 pages) |
13 January 2004 | Partic of mort/charge * (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
29 October 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
21 October 2003 | Dec mort/charge release * (4 pages) |
21 October 2003 | Dec mort/charge release * (4 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Ad 28/02/02--------- £ si [email protected]=7600 £ ic 13500/21100 (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | £ nc 15000/30000 28/02/02 (1 page) |
6 March 2002 | Ad 28/02/02--------- £ si [email protected]=7600 £ ic 13500/21100 (2 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | £ nc 15000/30000 28/02/02 (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 December 1998 | Dec mort/charge * (8 pages) |
7 December 1998 | Dec mort/charge * (2 pages) |
7 December 1998 | Dec mort/charge * (2 pages) |
7 December 1998 | Dec mort/charge * (8 pages) |
7 December 1998 | Dec mort/charge * (2 pages) |
7 December 1998 | Dec mort/charge * (2 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members
|
1 September 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
8 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 27 January 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 27 January 1996 (6 pages) |
29 April 1996 | Alterations to a floating charge (8 pages) |
29 April 1996 | Alterations to a floating charge (8 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 4/5 blenheim place edinburgh EH7 5JH (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 4/5 blenheim place edinburgh EH7 5JH (1 page) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Company name changed dog foods (edinburgh) LIMITED\certificate issued on 08/02/96 (2 pages) |
7 February 1996 | Company name changed dog foods (edinburgh) LIMITED\certificate issued on 08/02/96 (2 pages) |
14 December 1995 | Partic of mort/charge * (3 pages) |
14 December 1995 | Partic of mort/charge * (3 pages) |
13 December 1995 | Resolutions
|
1 December 1995 | Accounts for a small company made up to 28 January 1995 (7 pages) |
1 December 1995 | Accounts for a small company made up to 28 January 1995 (7 pages) |
17 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
17 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
13 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
13 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
10 February 1993 | Return made up to 31/12/92; full list of members
|
10 February 1993 | Return made up to 31/12/92; full list of members
|
9 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
9 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
3 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
3 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
2 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
2 April 1989 | Return made up to 31/12/88; full list of members (6 pages) |
30 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
30 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
21 November 1974 | Resolutions
|
21 November 1974 | Resolutions
|
2 February 1973 | Resolutions
|
2 February 1973 | Resolutions
|
16 May 1969 | Resolutions
|
16 May 1969 | Resolutions
|
7 July 1955 | Resolutions
|
7 July 1955 | Resolutions
|
4 March 1954 | Resolutions
|
4 March 1954 | Resolutions
|
1 July 1953 | Allotment of shares (2 pages) |
1 July 1953 | Allotment of shares (2 pages) |
26 June 1953 | Incorporation (16 pages) |
26 June 1953 | Incorporation (16 pages) |