DSF REFRACTORIES & MINERALS LIMITED
MIDLOTHIAN

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

Company number SC144005
Status Active
Incorporation Date 22 April 1993
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9WJ
Home Country United Kingdom
Nature of Business 23200 - Manufacture of refractory products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1,000,000 ; Full accounts made up to 31 May 2015. The most likely internet sites of DSF REFRACTORIES & MINERALS LIMITED are www.dsfrefractoriesminerals.co.uk, and www.dsf-refractories-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Dsf Refractories Minerals Limited is a Private Limited Company. The company registration number is SC144005. Dsf Refractories Minerals Limited has been working since 22 April 1993. The present status of the company is Active. The registered address of Dsf Refractories Minerals Limited is 50 Lothian Road Edinburgh Midlothian 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. HUTCHISON, 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. Secretary CATTERALL, John has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director CATTERALL, John has been resigned. Director KIRKHAM, Philip David has been resigned. Director RITCHIE, Alastair James has been resigned. Director WHELPTON, Derek Andrew has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Manufacture of refractory products".


Current Directors

Secretary
BEARN, Philip Arthur
Appointed Date: 07 April 2009

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: 07 August 2003
79 years old

Director
HUTCHISON, Paul
Appointed Date: 07 August 2003
57 years old

Director
PARKIN, Neale Andrew
Appointed Date: 01 September 1993
68 years old

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

Director
WHITEHURST, Russell
Appointed Date: 01 October 1999
65 years old

Resigned Directors

Secretary
CATTERALL, John
Resigned: 07 August 2003
Appointed Date: 08 June 1993

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 07 August 2003

Nominee Secretary
BURNESS SOLICITORS
Resigned: 08 June 1993
Appointed Date: 22 April 1993

Director
CATTERALL, John
Resigned: 31 March 2005
Appointed Date: 08 June 1993
78 years old

Director
KIRKHAM, Philip David
Resigned: 31 March 1995
Appointed Date: 01 September 1993
72 years old

Director
RITCHIE, Alastair James
Resigned: 07 August 2003
Appointed Date: 08 June 1993
78 years old

Director
WHELPTON, Derek Andrew
Resigned: 07 August 2003
Appointed Date: 08 June 1993
83 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 08 June 1993
Appointed Date: 22 April 1993
32 years old

DSF REFRACTORIES & MINERALS LIMITED Events

02 Feb 2017
Full accounts made up to 31 May 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000,000

09 Nov 2015
Full accounts made up to 31 May 2015
16 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,000

17 Feb 2015
Full accounts made up to 31 May 2014
...
... and 107 more events
11 Jun 1993
New director appointed

11 Jun 1993
Memorandum and Articles of Association

08 Jun 1993
Memorandum and Articles of Association

08 Jun 1993
Company name changed wjb (300) LIMITED\certificate issued on 08/06/93
22 Apr 1993
Incorporation

DSF REFRACTORIES & MINERALS LIMITED Charges

1 August 2014
Charge code SC14 4005 0014
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Nottingham City Council
Description: Friden house, friden, buxton DY264235…
1 August 2014
Charge code SC14 4005 0013
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Nottingham City Council
Description: Friden house, friden, buxton DY264235…
29 November 2011
Legal mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Friden house, buxton DY264235. See form for full details…
16 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Charge
Delivered: 27 May 2009
Status: Satisfied on 8 May 2012
Persons entitled: Bank of Scotland PLC
Description: Charge over the company's right, title and interest in the…
28 November 2008
Legal charge
Delivered: 5 December 2008
Status: Satisfied on 27 April 2012
Persons entitled: Bank of Scotland PLC
Description: Part of freehold land at middleton-by-youlgreabve DY264235.
7 August 2003
Floating charge
Delivered: 14 August 2003
Status: Satisfied on 1 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
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…
14 March 1996
Legal charge
Delivered: 25 March 1996
Status: Satisfied on 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at or near friden,buxton,derbyshire.
8 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge over unregistered land at or near buxton…
8 June 1993
Fixed charge over english debts
Delivered: 17 June 1993
Status: Satisfied on 27 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All `english debts' of the company which means all book and…
8 June 1993
Bond & floating charge
Delivered: 17 June 1993
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…