DLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032515
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DLE LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is DLE LIMITED located?

    Registered Office Address
    Stirling Road
    Fallin
    FK7 7JB Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of DLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNBLANE LIGHT ENGINEERING LIMITEDAug 20, 1957Aug 20, 1957

    What are the latest accounts for DLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for DLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 108,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Nov 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 108,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Nov 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 108,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Nov 26, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Who are the officers of DLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWAN, John George Mcintosh
    3 Wallace Crescent
    Denny
    FK6 6PQ Falkirk
    Stirlingshire
    Secretary
    3 Wallace Crescent
    Denny
    FK6 6PQ Falkirk
    Stirlingshire
    BritishProduction Manager121740250001
    GRAY, James Huie
    60 Springwood Avenue
    FK8 2PD Stirling
    Stirlingshire
    Director
    60 Springwood Avenue
    FK8 2PD Stirling
    Stirlingshire
    ScotlandBritishEngineering Director31116490001
    SWAN, John George Mcintosh
    3 Wallace Crescent
    Denny
    FK6 6PQ Falkirk
    Stirlingshire
    Director
    3 Wallace Crescent
    Denny
    FK6 6PQ Falkirk
    Stirlingshire
    ScotlandBritishProduction Manager121740250001
    TROMBALA, Christina Evelyn
    St Leonards
    FK15 0DW Dunblane
    Secretary
    St Leonards
    FK15 0DW Dunblane
    British329240001
    TROMBALA, Eileen
    Halcyen 25 Alexander Drive
    FK9 4QB Stirling
    Stirlingshire
    Secretary
    Halcyen 25 Alexander Drive
    FK9 4QB Stirling
    Stirlingshire
    British73355420001
    TROMBALA, Andrew Boleslaw
    Halcyen 25 Alexander Drive
    Bridge Of Allan
    FK9 4QB Stirling
    Stirlingshire
    Director
    Halcyen 25 Alexander Drive
    Bridge Of Allan
    FK9 4QB Stirling
    Stirlingshire
    BritishManaging/Sales Director329250001
    TROMBALA, Eileen
    Halcyen 25 Alexander Drive
    FK9 4QB Stirling
    Stirlingshire
    Director
    Halcyen 25 Alexander Drive
    FK9 4QB Stirling
    Stirlingshire
    BritishDirector73355420001

    Who are the persons with significant control of DLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunblane Light Engineering Limited
    Stirling Road
    Fallin
    FK7 7JB Stirling
    1
    Scotland
    Apr 06, 2016
    Stirling Road
    Fallin
    FK7 7JB Stirling
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc318799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 31, 2007
    Delivered On Sep 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2007Registration of a charge (410)
    Standard security
    Created On Feb 12, 2002
    Delivered On Feb 25, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the norteast side of stirling road, fallin, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 25, 2002Registration of a charge (410)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 12, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the northeast side of stirling road, fallin, stirling registered in the land register of scotland under title number STG9355.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 20, 2002Registration of a charge (410)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 21, 1995
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Forth Valley Enterprise
    Transactions
    • Jan 05, 1996Registration of a charge (410)
    • Feb 16, 1996Alteration to a floating charge (466 Scot)
    • Mar 16, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 23, 1995
    Delivered On May 26, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Stirling road,fallin.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 26, 1995Registration of a charge (410)
    • Feb 20, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 20, 1983
    Delivered On Apr 26, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 26, 1983Registration of a charge
    • Feb 16, 1996Alteration to a floating charge (466 Scot)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0