Company NameDS 2 (Scotland) Ltd.
DirectorsRobert Allan Nelson and Claire Mhari Atwell
Company StatusActive
Company NumberSC291780
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Allan Nelson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 High Street
Falkirk
FK1 1PG
Scotland
Director NameMrs Claire Mhari Atwell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(5 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 High Street
Falkirk
FK1 1PG
Scotland
Director NameDavid Dow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address17 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Secretary NameDavid Dow
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address17 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ds2scotland.com
Telephone01786 823343
Telephone regionStirling

Location

Registered Address5 High Street
Falkirk
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Robert Allan Nelson
40.00%
Ordinary
35 at £1Claire Mhari Atwell
35.00%
Ordinary
25 at £1Yvonne Catherine Nelson
25.00%
Ordinary

Financials

Year2014
Net Worth£398,307
Cash£250,044
Current Liabilities£248,490

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

6 February 2012Delivered 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 2007Delivered 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

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2015Register 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 2015Register 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 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Robert Allan Nelson on 30 June 2011 (2 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(3 pages)
15 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(3 pages)
15 August 2011Director's details changed for Mrs Claire Mhari Atwell on 30 June 2011 (2 pages)
15 August 2011Director's details changed for Mrs Claire Mhari Atwell on 30 June 2011 (2 pages)
15 August 2011Director's details changed for Robert Allan Nelson on 30 June 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Termination of appointment of David Dow as a secretary (1 page)
4 April 2011Termination of appointment of David Dow as a secretary (1 page)
4 April 2011Termination of appointment of David Dow as a director (1 page)
4 April 2011Termination of appointment of David Dow as a director (1 page)
4 April 2011Appointment of Mrs Claire Mhari Atwell as a director (2 pages)
4 April 2011Appointment of Mrs Claire Mhari Atwell as a director (2 pages)
23 December 2010Director's details changed for David Dow on 17 October 2010 (2 pages)
23 December 2010Director's details changed for David Dow on 17 October 2010 (2 pages)
23 December 2010Director's details changed for Robert Allan Nelson on 17 October 2010 (2 pages)
23 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 December 2010Secretary's details changed for David Dow on 17 October 2010 (2 pages)
23 December 2010Director's details changed for Robert Allan Nelson on 17 October 2010 (2 pages)
23 December 2010Register inspection address has been changed (1 page)
23 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 December 2010Register inspection address has been changed (1 page)
23 December 2010Secretary's details changed for David Dow on 17 October 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2009Director's details changed for Robert Allan Nelson on 17 October 2009 (2 pages)
5 November 2009Secretary's details changed for David Dow on 17 October 2009 (1 page)
5 November 2009Director's details changed for Robert Allan Nelson on 17 October 2009 (2 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for David Dow on 17 October 2009 (1 page)
5 November 2009Director's details changed for David Dow on 17 October 2009 (2 pages)
5 November 2009Director's details changed for David Dow on 17 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 December 2008Registered office changed on 12/12/2008 from unit 4 block 1 duckburn business park dunblane FK15 0EW (1 page)
12 December 2008Return made up to 17/10/08; full list of members (4 pages)
12 December 2008Return made up to 17/10/08; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from unit 4 block 1 duckburn business park dunblane FK15 0EW (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 March 2008Return made up to 17/10/07; no change of members (7 pages)
10 March 2008Return made up to 17/10/07; no change of members (7 pages)
24 November 2007Partic of mort/charge * (4 pages)
24 November 2007Partic of mort/charge * (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 February 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
14 November 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
14 December 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
14 December 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
17 October 2005Incorporation (16 pages)
17 October 2005Incorporation (16 pages)