Stirling
Stirlingshire
FK8 2PD
Scotland
Director Name | Mr John George McIntosh Swan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(50 years after company formation) |
Appointment Duration | 14 years (closed 07 September 2021) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Wallace Crescent Denny Falkirk Stirlingshire FK6 6PQ Scotland |
Secretary Name | Mr John George McIntosh Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(50 years after company formation) |
Appointment Duration | 14 years (closed 07 September 2021) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Wallace Crescent Denny Falkirk Stirlingshire FK6 6PQ Scotland |
Director Name | Andrew Boleslaw Trombala |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(31 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2007) |
Role | Managing/Sales Director |
Correspondence Address | Halcyen 25 Alexander Drive Bridge Of Allan Stirling Stirlingshire FK9 4QB Scotland |
Secretary Name | Mrs Christina Evelyn Trombala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | St Leonards Dunblane FK15 0DW Scotland |
Secretary Name | Eileen Trombala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Halcyen 25 Alexander Drive Stirling Stirlingshire FK9 4QB Scotland |
Director Name | Eileen Trombala |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Halcyen 25 Alexander Drive Stirling Stirlingshire FK9 4QB Scotland |
Telephone | 01786 818747 |
---|---|
Telephone region | Stirling |
Registered Address | Stirling Road Fallin Stirling FK7 7JB Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Address Matches | 2 other UK companies use this postal address |
103k at £1 | Dunblane Light Engineering LTD 95.37% Ordinary |
---|---|
5k at £1 | Dunblane Light Engineering LTD 4.63% Ordinary B |
Latest Accounts | 30 September 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 August 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1983 | Delivered 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 |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2021 | Application to strike the company off the register (1 page) |
26 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
20 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for James Huie Gray on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John George Mcintosh Swan on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for James Huie Gray on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John George Mcintosh Swan on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for James Huie Gray on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John George Mcintosh Swan on 3 December 2009 (2 pages) |
19 June 2009 | Company name changed dunblane light engineering LIMITED\certificate issued on 19/06/09 (2 pages) |
19 June 2009 | Company name changed dunblane light engineering LIMITED\certificate issued on 19/06/09 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
16 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
6 February 2008 | Return made up to 26/11/07; full list of members
|
6 February 2008 | Return made up to 26/11/07; full list of members
|
26 October 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 September 2007 | Resolutions
|
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
26 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
2 December 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
2 December 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
18 December 2002 | Return made up to 26/11/02; full list of members
|
18 December 2002 | Return made up to 26/11/02; full list of members
|
17 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
21 February 2002 | Particulars of contract relating to shares (4 pages) |
21 February 2002 | Ad 31/03/01--------- £ si [email protected] (2 pages) |
21 February 2002 | Particulars of contract relating to shares (4 pages) |
21 February 2002 | Ad 31/03/01--------- £ si [email protected] (2 pages) |
20 February 2002 | Partic of mort/charge * (5 pages) |
20 February 2002 | Dec mort/charge * (4 pages) |
20 February 2002 | Partic of mort/charge * (5 pages) |
20 February 2002 | Dec mort/charge * (4 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
13 December 2001 | Nc inc already adjusted 31/03/01 (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | Nc inc already adjusted 31/03/01 (1 page) |
13 December 2001 | Resolutions
|
22 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 March 2001 | Dec mort/charge * (4 pages) |
16 March 2001 | Dec mort/charge * (4 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 March 1998 | Resolutions
|
12 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
31 May 1997 | £ nc 4000/103000 19/05/97 (1 page) |
31 May 1997 | Ad 19/05/97--------- £ si [email protected]=100000 £ ic 3000/103000 (2 pages) |
31 May 1997 | Ad 19/05/97--------- £ si [email protected]=100000 £ ic 3000/103000 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | £ nc 4000/103000 19/05/97 (1 page) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
6 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
16 February 1996 | Alterations to a floating charge (10 pages) |
16 February 1996 | Alterations to a floating charge (10 pages) |
16 February 1996 | Alterations to a floating charge (10 pages) |
16 February 1996 | Alterations to a floating charge (10 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
15 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
15 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 August 1986 | Return made up to 01/12/85; full list of members (6 pages) |
6 August 1986 | Return made up to 01/12/85; full list of members (6 pages) |
20 August 1957 | Memorandum and Articles of Association (10 pages) |
20 August 1957 | Memorandum and Articles of Association (10 pages) |