Company NameD'Lish Ltd
DirectorsGillian Dunlop and Philip James Dunlop
Company StatusActive
Company NumberSC453789
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Gillian Dunlop
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Philip James Dunlop
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland

Location

Registered Address15 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gillian Dunlop
50.00%
Ordinary
50 at £1Phil Dunlop
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,692
Cash£6,699
Current Liabilities£86,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

12 September 2013Delivered on: 13 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 August 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
22 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
25 March 2021Director's details changed for Mr Philip James Dunlop on 25 March 2021 (2 pages)
25 March 2021Change of details for Mrs Gillian Dunlop as a person with significant control on 25 March 2021 (2 pages)
25 March 2021Director's details changed for Mrs Gillian Dunlop on 25 March 2021 (2 pages)
25 March 2021Change of details for Mr Philip James Dunlop as a person with significant control on 25 March 2021 (2 pages)
31 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Satisfaction of charge SC4537890001 in full (4 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
8 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 January 2017Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Lanarkshire G32 8FH to 15 st. James Avenue East Kilbride Glasgow G74 5QD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Lanarkshire G32 8FH to 15 st. James Avenue East Kilbride Glasgow G74 5QD on 12 January 2017 (1 page)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
18 August 2014Director's details changed for Mr Phillip Dunlop on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Phil Dunlop on 1 January 2014 (2 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Director's details changed for Mr Phillip Dunlop on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Phil Dunlop on 1 January 2014 (2 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Director's details changed for Mr Phil Dunlop on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Mr Phillip Dunlop on 1 January 2014 (2 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
16 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 September 2013Registration of charge 4537890001 (6 pages)
13 September 2013Registration of charge 4537890001 (6 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)