DLS HOMES LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT

Company number SC230971
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, ML3 6JT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DLS HOMES LIMITED are www.dlshomes.co.uk, and www.dls-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Dls Homes Limited is a Private Limited Company. The company registration number is SC230971. Dls Homes Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Dls Homes Limited is 4d Auchingramont Road Hamilton Ml3 6jt. . SOUDEN, Lilias is a Secretary of the company. SOUDEN, Lilias is a Director of the company. SOUDEN, William David White is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SOUDEN, Lilias
Appointed Date: 30 April 2002

Director
SOUDEN, Lilias
Appointed Date: 20 February 2006
71 years old

Director
SOUDEN, William David White
Appointed Date: 30 April 2002
71 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 April 2002
Appointed Date: 30 April 2002

DLS HOMES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
26 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

05 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
14 May 2002
New director appointed
14 May 2002
Registered office changed on 14/05/02 from: silverwells house 114 cadzow street hamilton ML3 6HP
02 May 2002
Secretary resigned
02 May 2002
Director resigned
30 Apr 2002
Incorporation

DLS HOMES LIMITED Charges

23 November 2007
Standard security
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 craigieburn road, cumbernauld DMB29085.
19 October 2007
Standard security
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 glenhove road, cumbernauld, glasgow.
21 December 2006
Standard security
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 lammermoor calderwood east kilbride.
21 July 2004
Bond & floating charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 October 2003
Standard security
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 denholm crescent, east kilbride--title number LAN41854.
7 October 2003
Standard security
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 145 maple terrace, greenhills, east kilbride--title number…