Company NameD.L.B. Scotland Limited
Company StatusActive
Company NumberSC219866
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Lindsay Bruce
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RolePlastic Moulder
Country of ResidenceScotland
Correspondence AddressEskview East Mains
Edzell
Angus
DD9 7WE
Scotland
Director NameFiona Bruce
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEskview East Mains
Edzell
Angus
DD9 7WE
Scotland
Secretary NameMr David Lindsay Bruce
NationalityBritish
StatusCurrent
Appointed05 June 2001(same day as company formation)
RolePlastic Moulder
Country of ResidenceScotland
Correspondence AddressEskview East Mains
Edzell
Angus
DD9 7WE
Scotland
Director NameMrs Joy Fiona Turriff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastview Rosemount Road
Hillside
Montrose
Angus
DD10 9HL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

WebsiteIP

Location

Registered Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £0.1David Bruce
50.00%
Ordinary
10 at £0.1Fiona Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth£1,589,467
Cash£64,424
Current Liabilities£2,594,371

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

15 March 2022Delivered on: 24 March 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 66 penston road, glasgow, lying at blairtummock road and penston road, junction 11 business park, glasgow, being the whole subjects registered in the land register of scotland under title number GLA214007.
Outstanding
15 October 2015Delivered on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to northwest of the western junction of blairtummoch road and penston road junction 11 business park, glasgow GLA214007.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled:
Fiona Bruce
David Lindsay Bruce
Joy Fiona Turriff
Barnett Waddingham Trustees Scotland Limited

Classification: A registered charge
Particulars: Subjects lying to the north west of the western junction of blairtummock road and penston road, junction 11 business park, glasgow, registered in the land register of scotland under title number GLA214007.
Outstanding
5 March 2015Delivered on: 14 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots 2 and 3 cairn gardens, laurencekirk.
Outstanding
11 February 2015Delivered on: 17 February 2015
Persons entitled: The Royal Bank of Scotand PLC

Classification: A registered charge
Outstanding
7 January 2009Delivered on: 8 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.72 hectares part of farm and lands of pittengardner and tochhill, fordoun KNC18869.
Outstanding
18 April 2003Delivered on: 24 April 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground & former storage yard at lethnott road, edzell, angus.
Outstanding
25 November 2013Delivered on: 13 December 2013
Satisfied on: 17 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Subjects at blairtummock road glasgow GLA214007. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2002Delivered on: 3 October 2002
Satisfied on: 15 January 2015
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

15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 June 2020Secretary's details changed for Mr David Lindsay Bruce on 6 December 2015 (1 page)
10 June 2020Director's details changed for Fiona Bruce on 6 December 2015 (2 pages)
10 June 2020Director's details changed for Mr David Lindsay Bruce on 6 December 2015 (2 pages)
10 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
10 April 2017Part of the property or undertaking has been released from charge SC2198660005 (1 page)
10 April 2017Part of the property or undertaking has been released from charge SC2198660005 (2 pages)
10 April 2017Part of the property or undertaking has been released from charge SC2198660005 (1 page)
10 April 2017Part of the property or undertaking has been released from charge SC2198660005 (1 page)
10 April 2017Part of the property or undertaking has been released from charge SC2198660005 (2 pages)
10 April 2017Part of the property or undertaking has been released from charge SC2198660005 (1 page)
28 November 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
20 October 2015Registration of charge SC2198660008, created on 15 October 2015 (7 pages)
20 October 2015Registration of charge SC2198660008, created on 15 October 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
31 March 2015Registration of charge SC2198660007, created on 27 March 2015 (8 pages)
31 March 2015Registration of charge SC2198660007, created on 27 March 2015 (8 pages)
14 March 2015Registration of charge SC2198660006, created on 5 March 2015 (8 pages)
14 March 2015Registration of charge SC2198660006, created on 5 March 2015 (8 pages)
14 March 2015Registration of charge SC2198660006, created on 5 March 2015 (8 pages)
17 February 2015Registration of charge SC2198660005, created on 11 February 2015 (5 pages)
17 February 2015Registration of charge SC2198660005, created on 11 February 2015 (5 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
17 October 2014Satisfaction of charge SC2198660004 in full (4 pages)
17 October 2014Satisfaction of charge SC2198660004 in full (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
13 December 2013Registration of charge 2198660004 (15 pages)
13 December 2013Registration of charge 2198660004 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
9 July 2010Director's details changed for Fiona Bruce on 5 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Joy Fiona Turriff on 5 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Joy Fiona Turriff on 5 June 2010 (2 pages)
9 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Fiona Bruce on 5 June 2010 (2 pages)
9 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Fiona Bruce on 5 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Joy Fiona Turriff on 5 June 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
23 January 2008Resolutions
  • RES13 ‐ Sub division 21/12/07
(1 page)
23 January 2008S-div 09/01/08 (1 page)
23 January 2008Resolutions
  • RES13 ‐ Sub division 21/12/07
(1 page)
23 January 2008S-div 09/01/08 (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 05/06/06; full list of members (2 pages)
13 June 2006Return made up to 05/06/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Return made up to 05/06/05; full list of members (7 pages)
10 June 2005Return made up to 05/06/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 July 2003Return made up to 05/06/03; full list of members (7 pages)
21 July 2003Return made up to 05/06/03; full list of members (7 pages)
24 April 2003Partic of mort/charge * (5 pages)
24 April 2003Partic of mort/charge * (5 pages)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 October 2002Partic of mort/charge * (6 pages)
3 October 2002Partic of mort/charge * (6 pages)
6 June 2002Return made up to 05/06/02; full list of members (7 pages)
6 June 2002Return made up to 05/06/02; full list of members (7 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
5 June 2001Incorporation (16 pages)
5 June 2001Incorporation (16 pages)