Company number SC032515
Status Active
Incorporation Date 20 August 1957
Company Type Private Limited Company
Address STIRLING ROAD, FALLIN, STIRLING, FK7 7JB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of DLE LIMITED are www.dle.co.uk, and www.dle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. Dle Limited is a Private Limited Company.
The company registration number is SC032515. Dle Limited has been working since 20 August 1957.
The present status of the company is Active. The registered address of Dle Limited is Stirling Road Fallin Stirling Fk7 7jb. . SWAN, John George Mcintosh is a Secretary of the company. GRAY, James Huie is a Director of the company. SWAN, John George Mcintosh is a Director of the company. Secretary TROMBALA, Christina Evelyn has been resigned. Secretary TROMBALA, Eileen has been resigned. Director TROMBALA, Andrew Boleslaw has been resigned. Director TROMBALA, Eileen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
TROMBALA, Eileen
Resigned: 31 August 2007
Appointed Date: 03 January 2002
78 years old
Persons With Significant Control
Dunblane Light Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DLE LIMITED Events
14 Mar 2017
Confirmation statement made on 26 November 2016 with updates
04 Mar 2017
Compulsory strike-off action has been discontinued
02 Mar 2017
Accounts for a dormant company made up to 30 September 2016
28 Feb 2017
First Gazette notice for compulsory strike-off
10 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 95 more events
06 Aug 1986
Return made up to 01/12/85; full list of members
06 Aug 1986
Return made up to 01/12/85; full list of members
06 Aug 1986
Return made up to 01/12/84; full list of members
06 Aug 1986
Return made up to 01/12/84; full list of members
20 Aug 1957
Memorandum and Articles of Association
31 August 2007
Floating charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 February 2002
Standard security
Delivered: 25 February 2002
Status: Satisfied
on 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground on the norteast side of stirling road…
12 February 2002
Standard security
Delivered: 20 February 2002
Status: Satisfied
on 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground on the northeast side of stirling road…
21 December 1995
Floating charge
Delivered: 5 January 1996
Status: Satisfied
on 16 March 2001
Persons entitled: Forth Valley Enterprise
Description: Undertaking and all property and assets present and future…
23 May 1995
Standard security
Delivered: 26 May 1995
Status: Satisfied
on 20 February 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Stirling road,fallin.
20 April 1983
Floating charge
Delivered: 26 April 1983
Status: Satisfied
on 26 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…