Balloch
Cumbernauld
G68 9DH
Scotland
Secretary Name | Mr William Donald Lauder |
---|---|
Status | Current |
Appointed | 05 March 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Langdales Avenue Cumbernauld Glasgow G68 9DH Scotland |
Director Name | Mr Mark William Davidson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Suntroy Grove Jackton East Kilbride G75 8SR Scotland |
Secretary Name | Mr Mark William Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Suntroy Grove Jackton East Kilbride G75 8SR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dlindustrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 220300 |
Telephone region | East Kilbride |
Registered Address | 9 Peel Park Place East Kilbride Glasgow G74 5LW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
8 at £1 | Gael Davidson 8.00% Ordinary |
---|---|
42 at £1 | Mark Davidson 42.00% Ordinary |
25 at £1 | Linda Lauder 25.00% Ordinary |
25 at £1 | William Lauder 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,738 |
Cash | £59,792 |
Current Liabilities | £266,446 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
8 May 2007 | Delivered on: 16 May 2007 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. Outstanding |
---|
2 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
20 March 2024 | Unaudited abridged accounts made up to 30 September 2023 (8 pages) |
20 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
4 April 2022 | Notification of William Lauder as a person with significant control on 1 August 2018 (2 pages) |
4 April 2022 | Withdrawal of a person with significant control statement on 4 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
3 November 2021 | Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH Scotland to 9 Peel Park Place East Kilbride Glasgow G74 5LW on 3 November 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 9 Peel Park Place, College Milton, East Kilbride South Lanarkshire G74 5LW to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 11 May 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 May 2019 | Amended accounts made up to 30 September 2018 (8 pages) |
26 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
5 March 2019 | Secretary's details changed for Mr William Donald Lauder on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Mr William Donald Lauder as a secretary on 5 March 2019 (2 pages) |
31 July 2018 | Termination of appointment of Mark William Davidson as a secretary on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Mark William Davidson as a director on 31 July 2018 (1 page) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
5 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Secretary's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages) |
27 July 2010 | Director's details changed for William Donald Lauder on 30 March 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages) |
27 July 2010 | Director's details changed for William Donald Lauder on 30 March 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 20 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 20 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 21 bellflower grove stewartfield east kilbride G74 4TB (1 page) |
10 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 21 bellflower grove stewartfield east kilbride G74 4TB (1 page) |
12 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
12 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
22 July 2004 | Incorporation (17 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (17 pages) |