DS 2 (SCOTLAND) LTD.
DUNBLANE

Hellopages » Stirling » Stirling » FK15 0EE

Company number SC291780
Status Active
Incorporation Date 17 October 2005
Company Type Private Limited Company
Address C/O THE A9 PARTNERSHIP LIMITED, CHARTERED ACCOUNTANTS 57/59 HIGH STREET, DUNBLANE, PERTHSHIRE, FK15 0EE
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of DS 2 (SCOTLAND) LTD. are www.ds2scotland.co.uk, and www.ds-2-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bridge of Allan Rail Station is 2.1 miles; to Stirling Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ds 2 Scotland Ltd is a Private Limited Company. The company registration number is SC291780. Ds 2 Scotland Ltd has been working since 17 October 2005. The present status of the company is Active. The registered address of Ds 2 Scotland Ltd is C O The A9 Partnership Limited Chartered Accountants 57 59 High Street Dunblane Perthshire Fk15 0ee. . ATWELL, Claire Mhari is a Director of the company. NELSON, Robert Allan is a Director of the company. Secretary DOW, David has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DOW, David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Director
ATWELL, Claire Mhari
Appointed Date: 31 March 2011
43 years old

Director
NELSON, Robert Allan
Appointed Date: 17 October 2005
70 years old

Resigned Directors

Secretary
DOW, David
Resigned: 31 March 2011
Appointed Date: 17 October 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 October 2005
Appointed Date: 17 October 2005

Director
DOW, David
Resigned: 31 March 2011
Appointed Date: 17 October 2005
83 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 October 2005
Appointed Date: 17 October 2005

Persons With Significant Control

Mrs. Claire Mhari Atwell
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Robert Allan Nelson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DS 2 (SCOTLAND) LTD. Events

25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

28 Oct 2015
Register inspection address has been changed from C/O Ds2 (Scotland) Ltd. Unit 4 Block 1 Duckburn Business Park Dunblane Perthshire FK15 0EW Scotland to Ds 2 (Scotland) Ltd., Unit 5 Block 2 Duckburn Business Park Dunblane Perthshire FK15 0EW
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
24 May 2006
New director appointed
14 Dec 2005
Accounting reference date extended from 31/10/06 to 30/11/06
19 Oct 2005
Director resigned
19 Oct 2005
Secretary resigned
17 Oct 2005
Incorporation

DS 2 (SCOTLAND) LTD. Charges

6 February 2012
Standard security
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20 mill court springbank gardens dunblane perthshire…
14 November 2007
Bond & floating charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…