Company NameD. Slight (Services) Limited
DirectorRobert Gordon Slight
Company StatusActive
Company NumberSC099365
CategoryPrivate Limited Company
Incorporation Date2 June 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Gordon Slight
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Whitecraigs Road
Glenrothes
KY6 2RX
Scotland
Director NameDaniel Slight
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 1992)
RoleScaffolding Contractor
Correspondence Address62 Drummore Drive
Prestonpans
East Lothian
EH32 9DB
Scotland
Director NameMrs Isabella Denholm Slight
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
U.K
KY11 8QF
Scotland
Secretary NameRollo Davidson McFarlane (Corporation)
StatusResigned
Appointed31 December 1989(3 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2007)
Correspondence Address12 Lyon Way
Glenrothes
Fife
KY7 5NW
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(20 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2024)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitelandfallscaffolding.co.uk

Location

Registered Address77 Whitecraigs Road
Glenrothes
KY6 2RX
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

8.9k at £1Robert Gordon Slight
100.00%
Ordinary

Financials

Year2014
Net Worth£201,351

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

9 September 1996Delivered on: 17 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 whitecraigs road,whitehill industrial estate glenrothes and area of ground immediately adjacent to no 1 above and extending to approx 0.0183 hectares all as more particularly described in the paper apart annexed hereto.
Outstanding
19 July 1996Delivered on: 29 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
30 October 1987Delivered on: 17 November 1987
Satisfied on: 18 January 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Double shop premises 31 elm road, leith walk, edinburgh.
Fully Satisfied
21 September 1986Delivered on: 29 September 1986
Satisfied on: 10 October 1996
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

5 February 2024Termination of appointment of Purple Venture Secretaries Limited as a secretary on 1 February 2024 (1 page)
5 February 2024Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to 77 Whitecraigs Road Glenrothes KY6 2RX on 5 February 2024 (1 page)
20 December 2023Total exemption full accounts made up to 29 March 2023 (7 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 29 March 2022 (7 pages)
30 May 2023Satisfaction of charge 4 in full (1 page)
30 May 2023Satisfaction of charge 3 in full (1 page)
13 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
21 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Robert Gordon Slight as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Robert Gordon Slight as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8,863
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8,863
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8,863
(3 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8,863
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,863
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,863
(3 pages)
2 April 2014Termination of appointment of Isabella Denholm Slight as a director on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Isabella Denholm Slight as a director on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Isabella Denholm Slight as a director on 2 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Isabella Denholm Slight on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Robert Gordon Slight on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Isabella Denholm Slight on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Robert Gordon Slight on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Robert Gordon Slight on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Isabella Denholm Slight on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / robert slight / 27/06/2009 (2 pages)
8 July 2009Director's change of particulars / robert slight / 27/06/2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
24 July 2008Return made up to 27/06/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2007Location of debenture register (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Registered office changed on 19/07/07 from: 1 george square castle brae dunfermline KY11 8QF (1 page)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Registered office changed on 19/07/07 from: 1 george square castle brae dunfermline KY11 8QF (1 page)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 12 lyon way glenrothes fife KY7 5NW (1 page)
7 March 2007Registered office changed on 07/03/07 from: 12 lyon way glenrothes fife KY7 5NW (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
28 July 2006Return made up to 27/06/06; full list of members (7 pages)
28 July 2006Return made up to 27/06/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 27/06/05; full list of members (7 pages)
26 July 2005Return made up to 27/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
24 October 2003Return made up to 27/06/03; full list of members (7 pages)
24 October 2003Return made up to 27/06/03; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 July 2000Return made up to 27/06/00; full list of members (6 pages)
7 July 2000Return made up to 27/06/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Return made up to 27/06/99; no change of members (4 pages)
12 July 1999Return made up to 27/06/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Return made up to 27/06/98; full list of members (6 pages)
17 July 1998Return made up to 27/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 April 1997Particulars of contract relating to shares (3 pages)
7 April 1997Particulars of contract relating to shares (3 pages)
7 April 1997Ad 27/03/97--------- £ si 4125@1=4125 £ ic 4738/8863 (2 pages)
7 April 1997Ad 27/03/97--------- £ si 4125@1=4125 £ ic 4738/8863 (2 pages)
3 April 1997£ ic 8502/4738 27/03/97 £ sr 3764@1=3764 (1 page)
3 April 1997£ ic 8502/4738 27/03/97 £ sr 3764@1=3764 (1 page)
10 October 1996Dec mort/charge * (4 pages)
10 October 1996Dec mort/charge * (4 pages)
17 September 1996Partic of mort/charge * (8 pages)
17 September 1996Partic of mort/charge * (8 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1996Partic of mort/charge * (6 pages)
29 July 1996Partic of mort/charge * (6 pages)
16 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
14 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
29 June 1995Return made up to 27/06/95; no change of members (4 pages)
29 June 1995Return made up to 27/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 August 1994Registered office changed on 01/08/94 from: 62 drummore drive prestonpans EH32 9DB (1 page)
1 August 1994Registered office changed on 01/08/94 from: 62 drummore drive prestonpans EH32 9DB (1 page)
24 June 1994Return made up to 27/06/93; full list of members (6 pages)
24 June 1994Return made up to 27/06/94; full list of members (5 pages)
24 June 1994Return made up to 27/06/94; full list of members (5 pages)
24 June 1994Return made up to 27/06/93; full list of members (6 pages)
1 April 1993New director appointed (2 pages)
1 April 1993New director appointed (2 pages)
24 July 1992Director resigned;new director appointed (2 pages)
24 July 1992Director resigned;new director appointed (2 pages)
6 July 1992Return made up to 27/06/92; change of members (5 pages)
6 July 1992Return made up to 27/06/91; no change of members (6 pages)
6 July 1992Return made up to 27/06/92; change of members (5 pages)
6 July 1992Return made up to 27/06/91; no change of members (6 pages)
9 August 1990Return made up to 27/06/90; full list of members (12 pages)
9 August 1990Return made up to 27/06/90; full list of members (12 pages)
14 May 1989Director resigned (2 pages)
14 May 1989Director resigned (2 pages)
21 October 1988Return made up to 31/03/88; full list of members (6 pages)
21 October 1988Return made up to 31/03/88; full list of members (6 pages)
6 April 1988Return made up to 14/12/87; full list of members (5 pages)
6 April 1988Return made up to 14/12/87; full list of members (5 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1987PUC2 8500 x £1 ord 250786 (2 pages)
28 July 1987PUC2 8500 x £1 ord 250786 (2 pages)
20 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 June 1986Registered office changed on 20/06/86 from: 24 castle street edinburgh EH2 3JQ (1 page)
20 June 1986Registered office changed on 20/06/86 from: 24 castle street edinburgh EH2 3JQ (1 page)