D.E. FENCING LTD.
ROXBURGHSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD8 6HJ

Company number SC145727
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address 23 FORTHILL AVENUE, JEDBURGH, ROXBURGHSHIRE, TD8 6HJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Registration of charge SC1457270005, created on 23 June 2016. The most likely internet sites of D.E. FENCING LTD. are www.defencing.co.uk, and www.d-e-fencing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. D E Fencing Ltd is a Private Limited Company. The company registration number is SC145727. D E Fencing Ltd has been working since 03 August 1993. The present status of the company is Active. The registered address of D E Fencing Ltd is 23 Forthill Avenue Jedburgh Roxburghshire Td8 6hj. . ELLIOT, David is a Director of the company. ELLIOT, Scott William is a Director of the company. Secretary CONNOLLY, George Leadbetter has been resigned. Secretary SMITH, Brian James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOT, Veronica Margaret has been resigned. Director SMITH, Brian James has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
ELLIOT, David
Appointed Date: 31 August 2000
76 years old

Director
ELLIOT, Scott William
Appointed Date: 01 June 2002
51 years old

Resigned Directors

Secretary
CONNOLLY, George Leadbetter
Resigned: 29 March 2012
Appointed Date: 19 May 1995

Secretary
SMITH, Brian James
Resigned: 19 May 1995
Appointed Date: 03 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1994
Appointed Date: 03 August 1993

Director
ELLIOT, Veronica Margaret
Resigned: 06 June 2015
Appointed Date: 03 August 1993
78 years old

Director
SMITH, Brian James
Resigned: 31 August 2000
Appointed Date: 31 August 1994
60 years old

Persons With Significant Control

Mr David Elliot
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D.E. FENCING LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 3 August 2016 with updates
12 Jul 2016
Registration of charge SC1457270005, created on 23 June 2016
12 Jul 2016
Registration of charge SC1457270006, created on 24 June 2016
18 Jan 2016
Termination of appointment of Veronica Margaret Elliot as a director on 6 June 2015
...
... and 62 more events
26 May 1995
Secretary resigned;new secretary appointed
01 Aug 1994
Return made up to 03/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

18 Mar 1994
Accounting reference date notified as 31/08

04 Aug 1993
Secretary resigned

03 Aug 1993
Incorporation

D.E. FENCING LTD. Charges

24 June 2016
Charge code SC14 5727 0006
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9, charlesfield industrial estate, st boswells…
23 June 2016
Charge code SC14 5727 0005
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6, charlesfield industrial estate, st boswells…
19 January 2004
Standard security
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 6 charlesfield industrial estate, sain boswells…
12 January 2004
Bond & floating charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 September 1998
Standard security
Delivered: 8 September 1998
Status: Satisfied on 21 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site 6,charlesfield industrial estate,st boswells,melrose.
14 July 1998
Floating charge
Delivered: 28 July 1998
Status: Satisfied on 27 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…