DSF HOLDINGS LIMITED
EDINBURGH LOTHIAN FIFTY (947) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC239681
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 175,000 . The most likely internet sites of DSF HOLDINGS LIMITED are www.dsfholdings.co.uk, and www.dsf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Dsf Holdings Limited is a Private Limited Company. The company registration number is SC239681. Dsf Holdings Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Dsf Holdings Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BEARN, Philip Arthur is a Secretary of the company. BURNESS PAULL LLP is a Secretary of the company. BEARN, Philip Arthur is a Director of the company. BELL, Geoffrey Malcolm is a Director of the company. HUTCHINSON, Paul is a Director of the company. PARKIN, Neale Andrew is a Director of the company. WHELPTON, Christopher John is a Director of the company. WHITEHURST, Russell is a Director of the company. Nominee Secretary BURNESS has been resigned. Director CATTERALL, John has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEARN, Philip Arthur
Appointed Date: 01 November 2011

Secretary
BURNESS PAULL LLP
Appointed Date: 01 August 2004

Director
BEARN, Philip Arthur
Appointed Date: 01 June 2005
59 years old

Director
BELL, Geoffrey Malcolm
Appointed Date: 03 February 2003
79 years old

Director
HUTCHINSON, Paul
Appointed Date: 16 July 2003
57 years old

Director
PARKIN, Neale Andrew
Appointed Date: 03 February 2003
68 years old

Director
WHELPTON, Christopher John
Appointed Date: 01 June 2005
54 years old

Director
WHITEHURST, Russell
Appointed Date: 03 February 2003
65 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 01 August 2004
Appointed Date: 15 November 2002

Director
CATTERALL, John
Resigned: 31 March 2005
Appointed Date: 16 July 2003
78 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 03 February 2003
Appointed Date: 15 November 2002

DSF HOLDINGS LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 175,000

09 Nov 2015
Group of companies' accounts made up to 31 May 2015
17 Feb 2015
Group of companies' accounts made up to 31 May 2014
...
... and 53 more events
14 Mar 2003
New director appointed
14 Mar 2003
New director appointed
11 Feb 2003
New director appointed
11 Feb 2003
Director resigned
15 Nov 2002
Incorporation

DSF HOLDINGS LIMITED Charges

1 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2003
Floating charge
Delivered: 14 August 2003
Status: Satisfied on 27 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…