Company NameD.B. Fluid Control Limited
DirectorsVincent Sanderson Monaghan and Ethna Elizabeth Monaghan
Company StatusActive
Company NumberSC131781
CategoryPrivate Limited Company
Incorporation Date13 May 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameVincent Sanderson Monaghan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Speirs Road
Bearsden
Glasgow
G61 2LU
Scotland
Director NameEthna Elizabeth Monaghan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(10 years, 11 months after company formation)
Appointment Duration22 years
RoleCare Assistant
Country of ResidenceScotland
Correspondence Address60 Speirs Road
Bearsden
Glasgow
G61 2LU
Scotland
Secretary NameVincent Sanderson Monaghan
NationalityBritish
StatusCurrent
Appointed30 April 2006(14 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Speirs Road
Bearsden
Glasgow
G61 2LU
Scotland
Director NameIain Charles Farquhar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleEngineers Merchant
Country of ResidenceScotland
Correspondence AddressAirlie Dykes
Eglinton Terrace
Skelmorlie
PA17 5EP
Scotland
Director NameDuncan Small Paterson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Southfield Avenue
Paisley
Renfrewshire
PA2 8BY
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameIain Charles Farquhar
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlie Dykes
Eglinton Terrace
Skelmorlie
PA17 5EP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameShaun McGarvey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(14 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 2006)
RoleEngineering
Country of ResidenceScotland
Correspondence Address1 Linndale Drive
Castlemilk
Lanarkshire
G45 0QE
Scotland

Contact

Websitedbfluid.co.uk
Email address[email protected]
Telephone01355 233007
Telephone regionEast Kilbride

Location

Registered AddressUnit 6 Centre Point 63b Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

14k at £1Vincent Sanderson Monaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£82,291
Cash£44,591
Current Liabilities£51,051

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 2 days from now)

Charges

18 May 2017Delivered on: 8 June 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 December 1998Delivered on: 11 December 1998
Satisfied on: 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
27 December 1995Delivered on: 8 January 1996
Satisfied on: 4 February 2010
Persons entitled: British Steel (Industry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 flakefield & adjacent car parking area,college milton industrial estate,east kilbride.
Fully Satisfied
7 December 1995Delivered on: 21 December 1995
Satisfied on: 3 June 1999
Persons entitled: British Steel (Industry) Limited

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.
Fully Satisfied
20 November 1995Delivered on: 29 November 1995
Satisfied on: 22 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 flakefield place,college milton,east kilbride.
Fully Satisfied

Filing History

29 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 July 2022Satisfaction of charge SC1317810006 in full (1 page)
13 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 14,000
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 14,002
(3 pages)
14 December 2017Registered office address changed from 16 Flakefield East Kilbride Glasgow G74 1PF to Unit 6 Centre Point 63B Montrose Avenue Hillington Park Glasgow G52 4LA on 14 December 2017 (1 page)
8 June 2017Registration of charge SC1317810006, created on 18 May 2017 (8 pages)
8 June 2017Registration of charge SC1317810006, created on 18 May 2017 (8 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14,000
(5 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 14,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 14,000
(5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 14,000
(5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 14,000
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 14,000
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 14,000
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 14,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Termination of appointment of Iain Farquhar as a director (1 page)
13 May 2013Termination of appointment of Iain Farquhar as a director (1 page)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
29 June 2010Director's details changed for Vincent Sanderson Monaghan on 31 March 2010 (2 pages)
29 June 2010Director's details changed for Vincent Sanderson Monaghan on 31 March 2010 (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages)
29 June 2010Director's details changed for Ethna Elizabeth Monaghan on 31 March 2010 (2 pages)
29 June 2010Director's details changed for Iain Charles Farquhar on 31 March 2010 (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Ethna Elizabeth Monaghan on 31 March 2010 (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
13 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
22 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 01/05/08; full list of members (4 pages)
17 June 2008Return made up to 01/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 June 2007Return made up to 01/05/07; no change of members (7 pages)
14 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
8 August 2006Return made up to 01/05/06; full list of members (8 pages)
8 August 2006Return made up to 01/05/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
3 May 2005Return made up to 01/05/05; full list of members (7 pages)
3 May 2005Return made up to 01/05/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
7 May 2004Return made up to 01/05/04; full list of members (7 pages)
7 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Accounts for a small company made up to 31 March 2003 (10 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (10 pages)
12 May 2003Return made up to 01/05/03; full list of members (7 pages)
12 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
25 May 2002New director appointed (2 pages)
25 May 2002New director appointed (2 pages)
15 March 2002£ ic 21000/14000 05/03/02 £ sr 7000@1=7000 (1 page)
15 March 2002£ ic 21000/14000 05/03/02 £ sr 7000@1=7000 (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 11/05/01; full list of members (7 pages)
18 May 2001Return made up to 11/05/01; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (9 pages)
17 May 2000Return made up to 11/05/00; full list of members (7 pages)
17 May 2000Return made up to 11/05/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 June 1999Dec mort/charge * (4 pages)
3 June 1999Dec mort/charge * (4 pages)
13 May 1999Return made up to 11/05/99; full list of members (6 pages)
13 May 1999Return made up to 11/05/99; full list of members (6 pages)
11 December 1998Partic of mort/charge * (5 pages)
11 December 1998Partic of mort/charge * (5 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 13/05/98; no change of members (4 pages)
22 June 1998Return made up to 13/05/98; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
8 July 1997Ad 01/08/95--------- £ si 20880@1 (2 pages)
8 July 1997Return made up to 13/05/97; no change of members (4 pages)
8 July 1997Return made up to 13/05/97; no change of members (4 pages)
8 July 1997£ nc 10000/30000 01/08/95 (1 page)
8 July 1997Ad 01/08/95--------- £ si 20880@1 (2 pages)
8 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1997£ nc 10000/30000 01/08/95 (1 page)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 September 1996Return made up to 13/05/96; full list of members (7 pages)
16 September 1996Return made up to 13/05/96; full list of members (7 pages)
20 February 1996Alterations to a floating charge (10 pages)
20 February 1996Alterations to a floating charge (10 pages)
8 January 1996Partic of mort/charge * (7 pages)
8 January 1996Partic of mort/charge * (7 pages)
21 December 1995Partic of mort/charge * (3 pages)
21 December 1995Partic of mort/charge * (3 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Partic of mort/charge * (3 pages)
29 November 1995Partic of mort/charge * (3 pages)
30 May 1995Registered office changed on 30/05/95 from: 3 hawbank road college milton east kilbride G74 5EU (1 page)
30 May 1995Return made up to 13/05/95; full list of members (6 pages)
30 May 1995Registered office changed on 30/05/95 from: 3 hawbank road college milton east kilbride G74 5EU (1 page)
30 May 1995Return made up to 13/05/95; full list of members (6 pages)
13 May 1991Incorporation (17 pages)
13 May 1991Incorporation (17 pages)