DSB REFURBISHMENT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QR

Company number SC066727
Status RECEIVERSHIP
Incorporation Date 28 December 1978
Company Type Private Limited Company
Address ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, EH1 3QR
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Receiver/Manager's abstract of receipts and payments; Receiver/Manager's abstract of receipts and payments; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of DSB REFURBISHMENT LIMITED are www.dsbrefurbishment.co.uk, and www.dsb-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Dsb Refurbishment Limited is a Private Limited Company. The company registration number is SC066727. Dsb Refurbishment Limited has been working since 28 December 1978. The present status of the company is RECEIVERSHIP. The registered address of Dsb Refurbishment Limited is Albany House 58 Albany Street Edinburgh Eh1 3qr. . FULTON, John Alexander is a Secretary of the company. CRUICKSHANK, Colin Charles is a Director of the company. FULTON, John Alexander is a Director of the company. HARPER, James Gow is a Director of the company. KINNEAR, James David Stanley is a Director of the company. MACARA, Kenneth John is a Director of the company. SHEARER, William Wallace is a Director of the company. WELLS, William Smith is a Director of the company. WINTER, Thomas David is a Director of the company. Director IRVING, Kenneth has been resigned. Director RODGER, Ian Chalmers has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors


Director

Director

Director
HARPER, James Gow

87 years old

Director
KINNEAR, James David Stanley
Appointed Date: 01 January 1991
78 years old

Director
MACARA, Kenneth John

82 years old

Director

Director
WELLS, William Smith

96 years old

Director
WINTER, Thomas David

82 years old

Resigned Directors

Director
IRVING, Kenneth
Resigned: 01 November 1991
77 years old

Director
RODGER, Ian Chalmers
Resigned: 31 December 1989
79 years old

DSB REFURBISHMENT LIMITED Events

12 Feb 1999
Receiver/Manager's abstract of receipts and payments
19 Feb 1998
Receiver/Manager's abstract of receipts and payments
12 Feb 1997
Receiver/Manager's abstract of receipts and payments
23 Feb 1996
Receiver/Manager's abstract of receipts and payments
22 Feb 1995
Receiver/Manager's abstract of receipts and payments

...
... and 66 more events
04 Nov 1987
Memorandum and Articles of Association
22 Oct 1987
Accounts made up to 31 January 1987

22 Oct 1987
Return made up to 14/06/87; full list of members

28 Aug 1986
Full accounts made up to 31 January 1986

28 Aug 1986
Return made up to 14/06/86; full list of members

DSB REFURBISHMENT LIMITED Charges

26 November 1992
Floating charge
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: General Surety & Guarantee Co
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Trysphere LTD
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Banks
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 25 September 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 November 1987
Standard security
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6.313 acres lying with the county of renfrew on the west…
4 November 1987
Instrument of charge
Delivered: 20 November 1981
Status: Satisfied on 22 May 1990
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
8 January 1987
Floating charge
Delivered: 12 January 1987
Status: Satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 July 1980
Standard security
Delivered: 11 July 1980
Status: Satisfied on 9 December 1981
Persons entitled: Grindleys Bank LTD
Description: The leasehold interest in subjects at west shore road…