Company NameDLS Homes Limited
DirectorsWilliam David White Souden and Lilias Souden
Company StatusActive
Company NumberSC230971
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William David White Souden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameLilias Souden
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameLilias Souden
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David William White Souden
50.00%
Ordinary
1 at £1Lilias Souden
50.00%
Ordinary

Financials

Year2014
Net Worth£62,121
Cash£12,519
Current Liabilities£313,263

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

23 November 2007Delivered on: 29 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 craigieburn road, cumbernauld DMB29085.
Outstanding
19 October 2007Delivered on: 25 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 glenhove road, cumbernauld, glasgow.
Outstanding
21 December 2006Delivered on: 23 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 lammermoor calderwood east kilbride.
Outstanding
21 July 2004Delivered on: 27 July 2004
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
7 October 2003Delivered on: 14 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 denholm crescent, east kilbride--title number LAN41854.
Outstanding
7 October 2003Delivered on: 14 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 145 maple terrace, greenhills, east kilbride--title number LAN27666.
Outstanding

Filing History

10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 January 2023Satisfaction of charge 2 in full (4 pages)
20 January 2023Satisfaction of charge 1 in full (4 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 October 2013Director's details changed for David William White Souden on 31 October 2013 (3 pages)
31 October 2013Director's details changed for David William White Souden on 31 October 2013 (3 pages)
31 October 2013Director's details changed for Mr William David White Souden on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr William David White Souden on 31 October 2013 (2 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 May 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 15 May 2012 (1 page)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Lilias Souden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lilias Souden on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Lilias Souden on 1 October 2009 (1 page)
1 June 2010Director's details changed for David William White Souden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for David William White Souden on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lilias Souden on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Lilias Souden on 1 October 2009 (1 page)
1 June 2010Secretary's details changed for Lilias Souden on 1 October 2009 (1 page)
1 June 2010Director's details changed for David William White Souden on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 June 2008Return made up to 30/04/08; full list of members (4 pages)
4 June 2008Return made up to 30/04/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
25 October 2007Partic of mort/charge * (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
16 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
16 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
13 June 2006Return made up to 30/04/06; full list of members (2 pages)
13 June 2006Return made up to 30/04/06; full list of members (2 pages)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
21 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
2 June 2005Return made up to 30/04/05; full list of members (2 pages)
2 June 2005Return made up to 30/04/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
27 July 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (5 pages)
22 April 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
14 October 2003Partic of mort/charge * (3 pages)
14 October 2003Partic of mort/charge * (6 pages)
14 October 2003Partic of mort/charge * (3 pages)
14 October 2003Partic of mort/charge * (6 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2002Registered office changed on 14/05/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)