Falkirk
FK1 1PG
Scotland
Director Name | Mrs Claire Mhari Atwell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 High Street Falkirk FK1 1PG Scotland |
Director Name | David Dow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 17 Greenhaugh Court Braco Dunblane Perthshire FK15 9PS Scotland |
Secretary Name | David Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 17 Greenhaugh Court Braco Dunblane Perthshire FK15 9PS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ds2scotland.com |
---|---|
Telephone | 01786 823343 |
Telephone region | Stirling |
Registered Address | 5 High Street Falkirk FK1 1PG Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Robert Allan Nelson 40.00% Ordinary |
---|---|
35 at £1 | Claire Mhari Atwell 35.00% Ordinary |
25 at £1 | Yvonne Catherine Nelson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,307 |
Cash | £250,044 |
Current Liabilities | £248,490 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
6 February 2012 | Delivered on: 9 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 mill court springbank gardens dunblane perthshire PTH6271. Outstanding |
---|---|
14 November 2007 | Delivered on: 24 November 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
21 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2015 | Register inspection address has been changed from C/O Ds2 (Scotland) Ltd. Unit 4 Block 1 Duckburn Business Park Dunblane Perthshire FK15 0EW Scotland to Ds 2 (Scotland) Ltd., Unit 5 Block 2 Duckburn Business Park Dunblane Perthshire FK15 0EW (1 page) |
28 October 2015 | Register inspection address has been changed from C/O Ds2 (Scotland) Ltd. Unit 4 Block 1 Duckburn Business Park Dunblane Perthshire FK15 0EW Scotland to Ds 2 (Scotland) Ltd., Unit 5 Block 2 Duckburn Business Park Dunblane Perthshire FK15 0EW (1 page) |
28 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Robert Allan Nelson on 30 June 2011 (2 pages) |
15 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
15 August 2011 | Director's details changed for Mrs Claire Mhari Atwell on 30 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Mrs Claire Mhari Atwell on 30 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Robert Allan Nelson on 30 June 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Termination of appointment of David Dow as a secretary (1 page) |
4 April 2011 | Termination of appointment of David Dow as a secretary (1 page) |
4 April 2011 | Termination of appointment of David Dow as a director (1 page) |
4 April 2011 | Termination of appointment of David Dow as a director (1 page) |
4 April 2011 | Appointment of Mrs Claire Mhari Atwell as a director (2 pages) |
4 April 2011 | Appointment of Mrs Claire Mhari Atwell as a director (2 pages) |
23 December 2010 | Director's details changed for David Dow on 17 October 2010 (2 pages) |
23 December 2010 | Director's details changed for David Dow on 17 October 2010 (2 pages) |
23 December 2010 | Director's details changed for Robert Allan Nelson on 17 October 2010 (2 pages) |
23 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Secretary's details changed for David Dow on 17 October 2010 (2 pages) |
23 December 2010 | Director's details changed for Robert Allan Nelson on 17 October 2010 (2 pages) |
23 December 2010 | Register inspection address has been changed (1 page) |
23 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Register inspection address has been changed (1 page) |
23 December 2010 | Secretary's details changed for David Dow on 17 October 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 November 2009 | Director's details changed for Robert Allan Nelson on 17 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for David Dow on 17 October 2009 (1 page) |
5 November 2009 | Director's details changed for Robert Allan Nelson on 17 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for David Dow on 17 October 2009 (1 page) |
5 November 2009 | Director's details changed for David Dow on 17 October 2009 (2 pages) |
5 November 2009 | Director's details changed for David Dow on 17 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from unit 4 block 1 duckburn business park dunblane FK15 0EW (1 page) |
12 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from unit 4 block 1 duckburn business park dunblane FK15 0EW (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 March 2008 | Return made up to 17/10/07; no change of members (7 pages) |
10 March 2008 | Return made up to 17/10/07; no change of members (7 pages) |
24 November 2007 | Partic of mort/charge * (4 pages) |
24 November 2007 | Partic of mort/charge * (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 February 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 February 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 November 2006 | Return made up to 17/10/06; full list of members
|
14 November 2006 | Return made up to 17/10/06; full list of members
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
14 December 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
14 December 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Incorporation (16 pages) |
17 October 2005 | Incorporation (16 pages) |