DBM FOOD HYGIENE SUPPLIES LTD.
BROXBURN DBM INDUSTRIAL SUPPLIES LTD.

Hellopages » West Lothian » West Lothian » EH52 5NE

Company number SC170092
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address DBM HOUSE, CLIFTON VIEW, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5NE
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 29 March 2016; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of DBM FOOD HYGIENE SUPPLIES LTD. are www.dbmfoodhygienesupplies.co.uk, and www.dbm-food-hygiene-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Kirknewton Rail Station is 3.8 miles; to Edinburgh Park Rail Station is 5.9 miles; to Rosyth Rail Station is 7.3 miles; to Dunfermline Queen Margaret Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dbm Food Hygiene Supplies Ltd is a Private Limited Company. The company registration number is SC170092. Dbm Food Hygiene Supplies Ltd has been working since 22 November 1996. The present status of the company is Active. The registered address of Dbm Food Hygiene Supplies Ltd is Dbm House Clifton View East Mains Industrial Estate Broxburn West Lothian Eh52 5ne. . MOLYNEUX, Benjamin James is a Secretary of the company. MOLYNEUX, Benjamin James is a Director of the company. WILSON, Ian is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director BRYCE, David Alexander has been resigned. Director COTTON, Kenneth John has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROWAN, Ian Hardie has been resigned. Director ROWAN, Ian Hardie has been resigned. Director ROWAN, Ian Hardie has been resigned. Director WALSH, Gary has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
MOLYNEUX, Benjamin James
Appointed Date: 22 November 1996

Director
MOLYNEUX, Benjamin James
Appointed Date: 22 November 1996
56 years old

Director
WILSON, Ian
Appointed Date: 15 August 2006
59 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
BRYCE, David Alexander
Resigned: 01 June 2000
Appointed Date: 22 November 1996
56 years old

Director
COTTON, Kenneth John
Resigned: 21 December 2004
Appointed Date: 02 November 2000
82 years old

Nominee Director
MABBOTT, Stephen
Resigned: 22 November 1996
Appointed Date: 22 November 1996
74 years old

Director
ROWAN, Ian Hardie
Resigned: 13 February 2008
Appointed Date: 02 January 2008
72 years old

Director
ROWAN, Ian Hardie
Resigned: 26 July 2007
Appointed Date: 05 July 2007
72 years old

Director
ROWAN, Ian Hardie
Resigned: 25 June 2007
Appointed Date: 01 November 2000
72 years old

Director
WALSH, Gary
Resigned: 01 November 2007
Appointed Date: 15 August 2006
65 years old

Persons With Significant Control

Mr Benjamin James Molyneux
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Wilson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DBM FOOD HYGIENE SUPPLIES LTD. Events

30 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 March 2016
16 Nov 2015
Total exemption small company accounts made up to 29 March 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 18,097

05 Dec 2014
Total exemption small company accounts made up to 29 March 2014
...
... and 74 more events
15 May 1997
New director appointed
15 May 1997
New secretary appointed;new director appointed
28 Nov 1996
Director resigned
28 Nov 1996
Secretary resigned
22 Nov 1996
Incorporation

DBM FOOD HYGIENE SUPPLIES LTD. Charges

17 January 2005
Standard security
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.4 hectares at clifton view, east mains industrial estate…
8 March 2003
Bond & floating charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 August 2001
Floating charge
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
3 April 1998
Bond & floating charge
Delivered: 8 April 1998
Status: Satisfied on 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 February 1998
Bond & floating charge
Delivered: 9 March 1998
Status: Satisfied on 28 January 2004
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…