Company NameD L Industrial Supplies Limited
DirectorWilliam Donald Lauder
Company StatusActive
Company NumberSC271000
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameWilliam Donald Lauder
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Langdales Avenue
Balloch
Cumbernauld
G68 9DH
Scotland
Secretary NameMr William Donald Lauder
StatusCurrent
Appointed05 March 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address17 Langdales Avenue
Cumbernauld
Glasgow
G68 9DH
Scotland
Director NameMr Mark William Davidson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Suntroy Grove
Jackton
East Kilbride
G75 8SR
Scotland
Secretary NameMr Mark William Davidson
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Suntroy Grove
Jackton
East Kilbride
G75 8SR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedlindustrial.co.uk
Email address[email protected]
Telephone01355 220300
Telephone regionEast Kilbride

Location

Registered Address9 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

8 at £1Gael Davidson
8.00%
Ordinary
42 at £1Mark Davidson
42.00%
Ordinary
25 at £1Linda Lauder
25.00%
Ordinary
25 at £1William Lauder
25.00%
Ordinary

Financials

Year2014
Net Worth£122,738
Cash£59,792
Current Liabilities£266,446

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

8 May 2007Delivered 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

Filing History

2 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
20 March 2024Unaudited abridged accounts made up to 30 September 2023 (8 pages)
20 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
4 April 2022Notification of William Lauder as a person with significant control on 1 August 2018 (2 pages)
4 April 2022Withdrawal of a person with significant control statement on 4 April 2022 (2 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
3 November 2021Registered 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 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
11 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 May 2020Registered 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 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 May 2019Amended accounts made up to 30 September 2018 (8 pages)
26 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
5 March 2019Secretary's details changed for Mr William Donald Lauder on 5 March 2019 (1 page)
5 March 2019Appointment of Mr William Donald Lauder as a secretary on 5 March 2019 (2 pages)
31 July 2018Termination of appointment of Mark William Davidson as a secretary on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Mark William Davidson as a director on 31 July 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
5 January 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Secretary's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages)
27 July 2010Director's details changed for William Donald Lauder on 30 March 2010 (2 pages)
27 July 2010Director's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Mark William Davidson on 30 March 2010 (2 pages)
27 July 2010Director's details changed for William Donald Lauder on 30 March 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 September 2009Return made up to 22/07/09; full list of members (4 pages)
11 September 2009Return made up to 22/07/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 September 2008Return made up to 22/07/08; full list of members (4 pages)
10 September 2008Return made up to 22/07/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
26 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 August 2007Return made up to 22/07/07; full list of members (2 pages)
15 August 2007Return made up to 22/07/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 20 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 20 garrell road burnside industrial estate kilsyth north lanarkshire G65 9JX (1 page)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 August 2005Registered office changed on 10/08/05 from: 21 bellflower grove stewartfield east kilbride G74 4TB (1 page)
10 August 2005Return made up to 22/07/05; full list of members (3 pages)
10 August 2005Return made up to 22/07/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 21 bellflower grove stewartfield east kilbride G74 4TB (1 page)
12 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
12 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
22 July 2004Incorporation (17 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (17 pages)