Company NameDLE Limited
Company StatusDissolved
Company NumberSC032515
CategoryPrivate Limited Company
Incorporation Date20 August 1957(66 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameDunblane Light Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Huie Gray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(35 years, 1 month after company formation)
Appointment Duration28 years, 11 months (closed 07 September 2021)
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address60 Springwood Avenue
Stirling
Stirlingshire
FK8 2PD
Scotland
Director NameMr John George McIntosh Swan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(50 years after company formation)
Appointment Duration14 years (closed 07 September 2021)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address3 Wallace Crescent
Denny
Falkirk
Stirlingshire
FK6 6PQ
Scotland
Secretary NameMr John George McIntosh Swan
NationalityBritish
StatusClosed
Appointed31 August 2007(50 years after company formation)
Appointment Duration14 years (closed 07 September 2021)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address3 Wallace Crescent
Denny
Falkirk
Stirlingshire
FK6 6PQ
Scotland
Director NameAndrew Boleslaw Trombala
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(31 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2007)
RoleManaging/Sales Director
Correspondence AddressHalcyen 25 Alexander Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QB
Scotland
Secretary NameMrs Christina Evelyn Trombala
NationalityBritish
StatusResigned
Appointed27 December 1988(31 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressSt Leonards
Dunblane
FK15 0DW
Scotland
Secretary NameEileen Trombala
NationalityBritish
StatusResigned
Appointed27 May 1997(39 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressHalcyen 25 Alexander Drive
Stirling
Stirlingshire
FK9 4QB
Scotland
Director NameEileen Trombala
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(44 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressHalcyen 25 Alexander Drive
Stirling
Stirlingshire
FK9 4QB
Scotland

Contact

Telephone01786 818747
Telephone regionStirling

Location

Registered AddressStirling Road
Fallin
Stirling
FK7 7JB
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

103k at £1Dunblane Light Engineering LTD
95.37%
Ordinary
5k at £1Dunblane Light Engineering LTD
4.63%
Ordinary B

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

31 August 2007Delivered on: 13 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 February 2002Delivered on: 25 February 2002
Satisfied on: 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the norteast side of stirling road, fallin, stirling.
Fully Satisfied
12 February 2002Delivered on: 20 February 2002
Satisfied on: 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the northeast side of stirling road, fallin, stirling registered in the land register of scotland under title number STG9355.
Fully Satisfied
21 December 1995Delivered on: 5 January 1996
Satisfied on: 16 March 2001
Persons entitled: Forth Valley Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 May 1995Delivered on: 26 May 1995
Satisfied on: 20 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stirling road,fallin.
Fully Satisfied
20 April 1983Delivered on: 26 April 1983
Satisfied on: 26 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
20 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
14 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
14 March 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
20 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 108,000
(6 pages)
20 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 108,000
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 108,000
(6 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 108,000
(6 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 108,000
(6 pages)
23 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 108,000
(6 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
16 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 December 2009Director's details changed for John George Mcintosh Swan on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for James Huie Gray on 3 December 2009 (2 pages)
3 December 2009Director's details changed for James Huie Gray on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for John George Mcintosh Swan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for John George Mcintosh Swan on 3 December 2009 (2 pages)
3 December 2009Director's details changed for James Huie Gray on 3 December 2009 (2 pages)
19 June 2009Company name changed dunblane light engineering LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Company name changed dunblane light engineering LIMITED\certificate issued on 19/06/09 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Return made up to 26/11/08; full list of members (5 pages)
16 January 2009Return made up to 26/11/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 February 2008Return made up to 26/11/07; full list of members
  • 363(287) ‐ Registered office changed on 06/02/08
(7 pages)
6 February 2008Return made up to 26/11/07; full list of members
  • 363(287) ‐ Registered office changed on 06/02/08
(7 pages)
26 October 2007Dec mort/charge * (2 pages)
26 October 2007Dec mort/charge * (2 pages)
2 October 2007Dec mort/charge * (2 pages)
2 October 2007Dec mort/charge * (2 pages)
2 October 2007Dec mort/charge * (2 pages)
2 October 2007Dec mort/charge * (2 pages)
13 September 2007Partic of mort/charge * (4 pages)
13 September 2007Partic of mort/charge * (4 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Declaration of assistance for shares acquisition (6 pages)
10 September 2007Declaration of assistance for shares acquisition (6 pages)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2006Return made up to 26/11/06; full list of members (7 pages)
22 December 2006Return made up to 26/11/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 January 2006Return made up to 26/11/05; full list of members (7 pages)
26 January 2006Return made up to 26/11/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
6 December 2004Return made up to 26/11/04; full list of members (7 pages)
2 December 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
2 December 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 November 2003Return made up to 26/11/03; full list of members (7 pages)
21 November 2003Return made up to 26/11/03; full list of members (7 pages)
18 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
25 February 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
21 February 2002Particulars of contract relating to shares (4 pages)
21 February 2002Ad 31/03/01--------- £ si 5000@1 (2 pages)
21 February 2002Ad 31/03/01--------- £ si 5000@1 (2 pages)
21 February 2002Particulars of contract relating to shares (4 pages)
20 February 2002Dec mort/charge * (4 pages)
20 February 2002Dec mort/charge * (4 pages)
20 February 2002Partic of mort/charge * (5 pages)
20 February 2002Partic of mort/charge * (5 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
17 December 2001Return made up to 26/11/01; full list of members (6 pages)
17 December 2001Return made up to 26/11/01; full list of members (6 pages)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Nc inc already adjusted 31/03/01 (1 page)
13 December 2001Nc inc already adjusted 31/03/01 (1 page)
22 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 March 2001Dec mort/charge * (4 pages)
16 March 2001Dec mort/charge * (4 pages)
29 November 2000Return made up to 26/11/00; full list of members (6 pages)
29 November 2000Return made up to 26/11/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 December 1999Return made up to 26/11/99; full list of members (6 pages)
7 December 1999Return made up to 26/11/99; full list of members (6 pages)
10 December 1998Return made up to 26/11/98; no change of members (4 pages)
10 December 1998Return made up to 26/11/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 December 1997Return made up to 26/11/97; full list of members (6 pages)
9 December 1997Return made up to 26/11/97; full list of members (6 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
31 May 1997£ nc 4000/103000 19/05/97 (1 page)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1997Ad 19/05/97--------- £ si 100000@1=100000 £ ic 3000/103000 (2 pages)
31 May 1997Ad 19/05/97--------- £ si 100000@1=100000 £ ic 3000/103000 (2 pages)
31 May 1997£ nc 4000/103000 19/05/97 (1 page)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 December 1996Return made up to 26/11/96; no change of members (4 pages)
6 December 1996Return made up to 26/11/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
16 February 1996Alterations to a floating charge (10 pages)
16 February 1996Alterations to a floating charge (10 pages)
16 February 1996Alterations to a floating charge (10 pages)
16 February 1996Alterations to a floating charge (10 pages)
5 January 1996Partic of mort/charge * (5 pages)
5 January 1996Partic of mort/charge * (5 pages)
15 December 1995Return made up to 26/11/95; full list of members (6 pages)
15 December 1995Return made up to 26/11/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)
6 August 1986Return made up to 01/12/85; full list of members (6 pages)
6 August 1986Return made up to 01/12/85; full list of members (6 pages)
20 August 1957Memorandum and Articles of Association (10 pages)
20 August 1957Memorandum and Articles of Association (10 pages)