Company NameD.F.E. Limited
Company StatusDissolved
Company NumberSC029527
CategoryPrivate Limited Company
Incorporation Date26 June 1953(70 years, 10 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Carl Maurice John Mauritzen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(35 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameMrs Fiona Margaret Mauritzen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(35 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Secretary NameMr Carl Maurice John Mauritzen
NationalityBritish
StatusClosed
Appointed31 December 1988(35 years, 6 months after company formation)
Appointment Duration29 years, 7 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameMr Andrew Scott Mauritzen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(58 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2018)
RoleDiretor
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Peter Greig Mauritzen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(58 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Richard Hans Mauritzen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(58 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameGladys Riley Mauritzen
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleShop Manageress
Correspondence Address16 Duddingston Crescent
Edinburgh
Midlothian
EH15 3AT
Scotland

Contact

Websitedfedevelopments.co.uk
Telephone0131 6677770
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,176,299
Cash£13,856
Current Liabilities£26,734

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Return of final meeting of voluntary winding up (5 pages)
17 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
17 November 2015Registered 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 2015Registered 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 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 September 2015Satisfaction of charge 9 in full (4 pages)
9 September 2015Satisfaction of charge 9 in full (4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,267
(7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20,267
(7 pages)
17 December 2014Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 21,100
(4 pages)
17 December 2014Purchase of own shares. (3 pages)
17 December 2014Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 21,100
(4 pages)
17 December 2014Purchase of own shares. (3 pages)
17 December 2014Cancellation of shares. Statement of capital on 5 November 2014
  • GBP 21,100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 21,100
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 21,100
(7 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 November 2012Appointment of Mr Andrew Scott Mauritzen as a director (2 pages)
19 November 2012Appointment of Mr Peter Greig Mauritzen as a director (2 pages)
19 November 2012Appointment of Mr Andrew Scott Mauritzen as a director (2 pages)
19 November 2012Appointment of Mr Peter Greig Mauritzen as a director (2 pages)
19 November 2012Appointment of Mr Richard Hans Mauritzen as a director (2 pages)
19 November 2012Appointment of Mr Richard Hans Mauritzen as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Carl Maurice John Mauritzen on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Carl Maurice John Mauritzen on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Fiona Margaret Mauritzen on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Fiona Margaret Mauritzen on 31 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 June 2007Return made up to 31/12/06; no change of members (7 pages)
20 June 2007Return made up to 31/12/06; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 August 2005Partic of mort/charge * (3 pages)
13 August 2005Partic of mort/charge * (3 pages)
19 April 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2005Return made up to 31/12/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 August 2004Partic of mort/charge * (6 pages)
3 August 2004Partic of mort/charge * (6 pages)
15 June 2004Return made up to 31/12/03; full list of members (7 pages)
15 June 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Partic of mort/charge * (6 pages)
13 January 2004Partic of mort/charge * (6 pages)
29 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
29 October 2003Accounts for a small company made up to 31 January 2003 (4 pages)
21 October 2003Dec mort/charge release * (4 pages)
21 October 2003Dec mort/charge release * (4 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 May 2002Return made up to 31/12/01; full list of members (6 pages)
13 May 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002£ nc 15000/30000 28/02/02 (1 page)
6 March 2002Ad 28/02/02--------- £ si 7600@1=7600 £ ic 13500/21100 (2 pages)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2002Ad 28/02/02--------- £ si 7600@1=7600 £ ic 13500/21100 (2 pages)
6 March 2002£ nc 15000/30000 28/02/02 (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 July 2000Partic of mort/charge * (5 pages)
28 July 2000Partic of mort/charge * (5 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 December 1998Dec mort/charge * (2 pages)
7 December 1998Dec mort/charge * (8 pages)
7 December 1998Dec mort/charge * (2 pages)
7 December 1998Dec mort/charge * (2 pages)
7 December 1998Dec mort/charge * (8 pages)
7 December 1998Dec mort/charge * (2 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Accounts for a small company made up to 1 February 1997 (6 pages)
1 September 1997Accounts for a small company made up to 1 February 1997 (6 pages)
1 September 1997Accounts for a small company made up to 1 February 1997 (6 pages)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
8 April 1997Return made up to 31/12/96; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 27 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 27 January 1996 (6 pages)
29 April 1996Alterations to a floating charge (8 pages)
29 April 1996Alterations to a floating charge (8 pages)
22 April 1996Registered office changed on 22/04/96 from: 4/5 blenheim place edinburgh EH7 5JH (1 page)
22 April 1996Registered office changed on 22/04/96 from: 4/5 blenheim place edinburgh EH7 5JH (1 page)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Company name changed dog foods (edinburgh) LIMITED\certificate issued on 08/02/96 (2 pages)
7 February 1996Company name changed dog foods (edinburgh) LIMITED\certificate issued on 08/02/96 (2 pages)
14 December 1995Partic of mort/charge * (3 pages)
14 December 1995Partic of mort/charge * (3 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1995Accounts for a small company made up to 28 January 1995 (7 pages)
1 December 1995Accounts for a small company made up to 28 January 1995 (7 pages)
17 February 1995Return made up to 31/12/94; no change of members (4 pages)
17 February 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
13 January 1994Return made up to 31/12/93; no change of members (4 pages)
13 January 1994Return made up to 31/12/93; no change of members (4 pages)
10 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 March 1992Return made up to 31/12/91; no change of members (6 pages)
9 March 1992Return made up to 31/12/91; no change of members (6 pages)
3 May 1991Return made up to 31/12/90; no change of members (6 pages)
3 May 1991Return made up to 31/12/90; no change of members (6 pages)
10 April 1990Return made up to 31/12/89; full list of members (6 pages)
10 April 1990Return made up to 31/12/89; full list of members (6 pages)
2 April 1989Return made up to 31/12/88; full list of members (6 pages)
2 April 1989Return made up to 31/12/88; full list of members (6 pages)
30 March 1988Return made up to 31/12/87; full list of members (6 pages)
30 March 1988Return made up to 31/12/87; full list of members (6 pages)
21 November 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 November 1974Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 February 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
2 February 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 May 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 July 1955Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1955Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1954Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1954Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 July 1953Allotment of shares (2 pages)
1 July 1953Allotment of shares (2 pages)
26 June 1953Incorporation (16 pages)
26 June 1953Incorporation (16 pages)