Company NameDGL Stainless Steel Limited
DirectorPaul Edward Hamilton
Company StatusActive
Company NumberSC198395
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Edward Hamilton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address432 Swanston Street
(Block C, Unit 11)
Glasgow
G40 4HW
Scotland
Director NameDavid Goodwin Low
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(3 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (resigned 29 November 2013)
RoleSheet Metal Worker
Country of ResidenceScotland
Correspondence Address2 Leven Drive
Bearsden
Glasgow
Lanarkshire
G61 2EE
Scotland
Secretary NameKatherine Low
NationalityBritish
StatusResigned
Appointed17 March 2000(7 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address2 Leven Drive
Bearsden
Glasgow
Lanarkshire
G61 2EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5549888
Telephone regionGlasgow

Location

Registered Address408 Swanston Street
Unit 4
Glasgow
G40 4HW
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1David Goodwin Low
50.00%
Ordinary B
1 at £1Paul Edward Hamilton
50.00%
Ordinary A

Financials

Year2014
Net Worth£25,142
Cash£15,883
Current Liabilities£33,798

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

7 September 2000Delivered on: 14 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
5 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 April 2018Registered office address changed from 432 Swanston Street Block C, Unit 11 Glasgow G40 4HW to 408 Swanston Street Unit 4 Glasgow G40 4HW on 6 April 2018 (1 page)
31 October 2017Micro company accounts made up to 31 July 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (4 pages)
15 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 10 October 2013
  • GBP 2
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 10 October 2013
  • GBP 2
(3 pages)
9 December 2013Termination of appointment of David Low as a director (1 page)
9 December 2013Termination of appointment of David Low as a director (1 page)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise sum of £1 being apart of the amount standing to the credit of the reserves 09/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise sum of £1 being apart of the amount standing to the credit of the reserves 09/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 2 Leven Drive Bearsden Glasgow Lanarkshire G61 2EE on 16 August 2012 (1 page)
16 August 2012Director's details changed for David Goodwin Low on 1 August 2011 (2 pages)
16 August 2012Director's details changed for David Goodwin Low on 1 August 2011 (2 pages)
16 August 2012Registered office address changed from 2 Leven Drive Bearsden Glasgow Lanarkshire G61 2EE on 16 August 2012 (1 page)
16 August 2012Director's details changed for David Goodwin Low on 1 August 2011 (2 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
22 September 2011Appointment of Paul Edward Hamilton as a director (3 pages)
22 September 2011Appointment of Paul Edward Hamilton as a director (3 pages)
16 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Director's details changed for David Goodwin Low on 25 July 2011 (2 pages)
22 August 2011Director's details changed for David Goodwin Low on 25 July 2011 (2 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Annual return made up to 26 July 2010 (14 pages)
13 August 2010Termination of appointment of Katherine Low as a secretary (2 pages)
13 August 2010Termination of appointment of Katherine Low as a secretary (2 pages)
13 August 2010Annual return made up to 26 July 2010 (14 pages)
9 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 26/07/09; full list of members (5 pages)
21 August 2009Return made up to 26/07/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2008Return made up to 26/07/08; no change of members (6 pages)
27 August 2008Return made up to 26/07/08; no change of members (6 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 October 2007Return made up to 26/07/07; no change of members (6 pages)
25 October 2007Return made up to 26/07/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 26/07/06; full list of members (6 pages)
28 July 2006Return made up to 26/07/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 26/07/05; full list of members (6 pages)
25 July 2005Return made up to 26/07/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 August 2004Return made up to 26/07/04; full list of members (6 pages)
23 August 2004Return made up to 26/07/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2003Return made up to 26/07/03; full list of members (6 pages)
27 August 2003Return made up to 26/07/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 August 2002Return made up to 26/07/02; full list of members (6 pages)
14 August 2002Return made up to 26/07/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 August 2001Return made up to 26/07/01; full list of members (6 pages)
14 August 2001Return made up to 26/07/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 September 2000Partic of mort/charge * (6 pages)
14 September 2000Partic of mort/charge * (6 pages)
23 August 2000Return made up to 26/07/00; full list of members (6 pages)
23 August 2000Return made up to 26/07/00; full list of members (6 pages)
30 May 2000Registered office changed on 30/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
30 May 2000Registered office changed on 30/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
7 September 1999Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1999Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1999Memorandum and Articles of Association (13 pages)
1 September 1999Memorandum and Articles of Association (13 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
25 August 1999Company name changed strathside LIMITED\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed strathside LIMITED\certificate issued on 26/08/99 (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
26 July 1999Incorporation (16 pages)
26 July 1999Incorporation (16 pages)