Company NameDSB Refurbishment Limited
Company StatusRECEIVERSHIP
Company NumberSC066727
CategoryPrivate Limited Company
Incorporation Date28 December 1978(45 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Charles Cruickshank
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleCivil Engineer
Correspondence Address17 St Lawrence
Haddington
East Lothian
EH41 3RL
Scotland
Director NameJohn Alexander Fulton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleCertified Accountant
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameJames Gow Harper
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleBuilding Contractor
Correspondence AddressAilsheath
Houston Road
Langbank
PA14 6XT
Scotland
Director NameKenneth John Macara
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleEstimator
Correspondence Address2 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameWilliam Wallace Shearer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleCivil Engineer
Correspondence AddressBrownside Cottage
Caldermill
Strathaven
ML10 6QD
Scotland
Director NameWilliam Smith Wells
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleBuilding Contractor
Correspondence Address21 Low Pleasance
Larkhall
Lanarkshire
Director NameThomas David Winter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleBuilding Contractor
Correspondence Address42 Switchback Road
Bearsden
Glasgow
Lanarkshire
G61 1AE
Scotland
Secretary NameJohn Alexander Fulton
NationalityBritish
StatusCurrent
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Correspondence Address7 Old Vinery
Kippen
Stirling
Stirlingshire
FK8 3JD
Scotland
Director NameJames David Stanley Kinnear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(12 years after company formation)
Appointment Duration33 years, 4 months
RoleConstruction Manager
Correspondence Address21 Glen Brae
Bridge Of Weir
Renfrewshire
PA11 3BH
Scotland
Director NameMr Ian Chalmers Rodger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1989)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Carlaverock Road
Glasgow
Lanarkshire
G43 2RZ
Scotland
Director NameKenneth Irving
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1991)
RoleBuilder
Correspondence Address37 Lamont Avenue
Bishopton
Renfrewshire
PA7 5LJ
Scotland

Location

Registered AddressAlbany House
58 Albany Street
Edinburgh
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£62,829,000
Net Worth£7,895,000
Cash£1,131,000
Current Liabilities£16,235,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Charges

6 November 1987Delivered on: 25 November 1987
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.313 acres lying with the county of renfrew on the west side of the road now known as east road or harbour road, paisley a strip of ground in said county containing 0.321 acres or thereby lying wholly between said area of ground 6.313 acres and the river cart.
Outstanding
26 November 1992Delivered on: 1 December 1992
Persons entitled: The Royal Bank of Scotland PLC

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
21 September 1990Delivered on: 2 October 1990
Persons entitled: The Royal Bank of Scotland PLC

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
21 September 1990Delivered on: 2 October 1990
Persons entitled: General Surety & Guarantee Co

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
21 September 1990Delivered on: 2 October 1990
Persons entitled: Bank of America National Trust and Savings Association

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
21 September 1990Delivered on: 2 October 1990
Persons entitled: Trysphere LTD

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
21 September 1990Delivered on: 2 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Banks

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
21 September 1990Delivered on: 28 September 1990
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.
Outstanding
21 September 1990Delivered on: 25 September 1990
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
4 November 1987Delivered on: 20 November 1981
Satisfied on: 22 May 1990
Persons entitled: Midland Bank PLC

Classification: Instrument of 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
8 January 1987Delivered on: 12 January 1987
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
3 July 1980Delivered on: 11 July 1980
Satisfied on: 9 December 1981
Persons entitled: Grindleys Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The leasehold interest in subjects at west shore road, granton, edinburgh.
Fully Satisfied

Filing History

12 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
19 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
12 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
23 February 1996Receiver/Manager's abstract of receipts and payments (2 pages)
15 January 1993Notice of the appointment of receiver by a holder of a floating charge (2 pages)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
4 November 1987Memorandum and Articles of Association (23 pages)