Fallin
Stirling
FK7 7JB
Scotland
Director Name | Mr Andrew James Ellis Gray |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Dunblane Light Engineering Limited Stirling Road Fallin Stirling FK7 7JB Scotland |
Director Name | Mr James Huie Gray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 60 Springwood Avenue Stirling Stirlingshire FK8 2PD Scotland |
Director Name | Mr John George McIntosh Swan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wallace Crescent Denny Falkirk Stirlingshire FK6 6PQ Scotland |
Secretary Name | Mr James Huie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | 60 Springwood Avenue Stirling Stirlingshire FK8 2PD Scotland |
Secretary Name | John George McIntosh Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 February 2024) |
Role | Production Manager |
Correspondence Address | 3 Wallace Crescent Denny Stirlingshire FK6 6PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dle-eng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 818747 |
Telephone region | Stirling |
Registered Address | Dunblane Light Engineering Limited Stirling Road Fallin Stirling FK7 7JB Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
24k at £1 | James Huie Gray 82.73% Ordinary |
---|---|
5k at £1 | John George Mcintosh Swan 17.24% Ordinary |
10 at £1 | Carol Gray 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £319,707 |
Cash | £214,606 |
Current Liabilities | £497,915 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
31 August 2007 | Delivered 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 |
---|
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
25 January 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
23 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Purchase of own shares. (5 pages) |
30 May 2013 | Purchase of own shares. (5 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
24 March 2010 | Resolutions
|
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Return made up to 16/03/09; full list of members (4 pages) |
4 September 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 June 2009 | Company name changed dle (holdings) LIMITED\certificate issued on 19/06/09 (2 pages) |
19 June 2009 | Company name changed dle (holdings) LIMITED\certificate issued on 19/06/09 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 January 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
20 January 2009 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/08/2007 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/08/2007 (1 page) |
29 July 2008 | Return made up to 16/03/08; full list of members
|
29 July 2008 | Return made up to 16/03/08; full list of members
|
13 September 2007 | Partic of mort/charge * (4 pages) |
13 September 2007 | Partic of mort/charge * (4 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
30 April 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Ad 20/04/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
30 April 2007 | Ad 20/04/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Incorporation (17 pages) |