DFS MANAGEMENT LIMITED
INVERNESS INVERNESS HOLDINGS (SPEY VALLEY) LIMITED HMS (473) LIMITED

Hellopages » Highland » Highland » IV2 6AE

Company number SC249020
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address OLDTOWN OF LEYS FARM, CULDUTHEL, INVERNESS, IV2 6AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DFS MANAGEMENT LIMITED are www.dfsmanagement.co.uk, and www.dfs-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Dfs Management Limited is a Private Limited Company. The company registration number is SC249020. Dfs Management Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Dfs Management Limited is Oldtown of Leys Farm Culduthel Inverness Iv2 6ae. . SUTHERLAND, Caroline Anne is a Secretary of the company. SUTHERLAND, David Fraser is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director TRACE, Marjory Bremner has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUTHERLAND, Caroline Anne
Appointed Date: 12 May 2004

Director
SUTHERLAND, David Fraser
Appointed Date: 12 May 2004
76 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 08 May 2003

Director
TRACE, Marjory Bremner
Resigned: 04 October 2004
Appointed Date: 12 May 2004
65 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 12 May 2004
Appointed Date: 08 May 2003

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 08 May 2003

DFS MANAGEMENT LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

09 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
13 May 2004
Resolutions
  • ELRES ‐ Elective resolution

13 May 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Mar 2004
Withdrawal of application for striking off
02 Mar 2004
Application for striking-off
08 May 2003
Incorporation

DFS MANAGEMENT LIMITED Charges

4 May 2006
Floating charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 April 2005
Floating charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 September 2004
Floating charge
Delivered: 9 September 2004
Status: Satisfied on 13 May 2005
Persons entitled: Tulloch PLC
Description: Undertaking and all property and assets present and future…