Company NameDunblane Light Engineering Limited
DirectorsGail Margaret Brotherton and Andrew James Ellis Gray
Company StatusActive
Company NumberSC318799
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameDLE (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGail Margaret Brotherton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressDunblane Light Engineering Limited Stirling Road
Fallin
Stirling
FK7 7JB
Scotland
Director NameMr Andrew James Ellis Gray
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(16 years, 11 months after company formation)
Appointment Duration2 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressDunblane Light Engineering Limited Stirling Road
Fallin
Stirling
FK7 7JB
Scotland
Director NameMr James Huie Gray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address60 Springwood Avenue
Stirling
Stirlingshire
FK8 2PD
Scotland
Director NameMr John George McIntosh Swan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address3 Wallace Crescent
Denny
Falkirk
Stirlingshire
FK6 6PQ
Scotland
Secretary NameMr James Huie Gray
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address60 Springwood Avenue
Stirling
Stirlingshire
FK8 2PD
Scotland
Secretary NameJohn George McIntosh Swan
NationalityBritish
StatusResigned
Appointed01 June 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 16 February 2024)
RoleProduction Manager
Correspondence Address3 Wallace Crescent
Denny
Stirlingshire
FK6 6PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedle-eng.co.uk
Email address[email protected]
Telephone01786 818747
Telephone regionStirling

Location

Registered AddressDunblane Light Engineering Limited Stirling Road
Fallin
Stirling
FK7 7JB
Scotland
ConstituencyStirling
WardBannockburn

Shareholders

24k at £1James Huie Gray
82.73%
Ordinary
5k at £1John George Mcintosh Swan
17.24%
Ordinary
10 at £1Carol Gray
0.03%
Ordinary B

Financials

Year2014
Net Worth£319,707
Cash£214,606
Current Liabilities£497,915

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

31 August 2007Delivered on: 13 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
23 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 29,010
(6 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 29,010
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 29,010
(6 pages)
8 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 29,010
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 29,010
(6 pages)
18 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 29,010
(6 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 29,010
(4 pages)
30 May 2013Cancellation of shares. Statement of capital on 30 May 2013
  • GBP 29,010
(4 pages)
30 May 2013Purchase of own shares. (5 pages)
30 May 2013Purchase of own shares. (5 pages)
14 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Voting rights 16/03/2010
(1 page)
24 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 30,010
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 30,010
(4 pages)
24 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Voting rights 16/03/2010
(1 page)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
4 September 2009Return made up to 16/03/09; full list of members (4 pages)
4 September 2009Return made up to 16/03/09; full list of members (4 pages)
19 June 2009Company name changed dle (holdings) LIMITED\certificate issued on 19/06/09 (2 pages)
19 June 2009Company name changed dle (holdings) LIMITED\certificate issued on 19/06/09 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 January 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
20 January 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
12 January 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
5 January 2009Accounting reference date shortened from 31/03/2008 to 31/08/2007 (1 page)
5 January 2009Accounting reference date shortened from 31/03/2008 to 31/08/2007 (1 page)
29 July 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2007Partic of mort/charge * (4 pages)
13 September 2007Partic of mort/charge * (4 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007New secretary appointed;new director appointed (2 pages)
30 April 2007Ad 20/04/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
30 April 2007Ad 20/04/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)