DF SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDF SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046283
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DF SUPPLIES LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DF SUPPLIES LIMITED located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DF SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEP FREEZE SUPPLIES LIMITEDJun 07, 1996Jun 07, 1996
    DEEP FREEZE SUPPLIES (ABERDEEN) LIMITEDJan 30, 1969Jan 30, 1969

    What are the latest accounts for DF SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2010

    What is the status of the latest annual return for DF SUPPLIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DF SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Notice of final meeting of creditors

    12 pages4.17(Scot)

    Registered office address changed from 24 Blythswood Square Glasgow G2 4BG on Jul 19, 2012

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2012

    Statement of capital on Mar 28, 2012

    • Capital: GBP 4,206,063
    SH01

    Termination of appointment of Burrell Jayne Katherine as a secretary on Mar 14, 2012

    1 pagesTM02

    Full accounts made up to Mar 27, 2010

    17 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jeremy Rossler Fitton on Feb 25, 2011

    2 pagesCH01

    Director's details changed for Leo George Weston on Feb 25, 2011

    2 pagesCH01

    Secretary's details changed for Burrell Jayne Katherine on Feb 25, 2011

    1 pagesCH03

    Termination of appointment of Tarsem Dhaliwal as a director

    1 pagesTM01

    Termination of appointment of Andrew Ramsden as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Leo George Watson on Oct 01, 2009

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Appointment of Jeremy Rossler Fitton as a director

    2 pagesAP01

    Appointment of Leo George Watson as a director

    2 pagesAP01

    Full accounts made up to Mar 27, 2009

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    5 pages288a

    Who are the officers of DF SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITTON, Jeremy Rossler, Mr.
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    EnglandBritish132712400001
    WESTON, Leo George
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    EnglandBritish74534820006
    AGGARWAL, Amit
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    Secretary
    27 St Mary's Mansions
    St Mary's Terrace
    W2 1SQ London
    British113667030001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CROWE, John Alexander
    21 Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    Secretary
    21 Ashwood Road
    Bridge Of Don
    AB22 8XR Aberdeen
    British34854360001
    HOWARTH, David
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    Secretary
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    British107155000001
    JAYNE KATHERINE, Burrell
    Blythswood Square
    G2 4BG Glasgow
    24
    Secretary
    Blythswood Square
    G2 4BG Glasgow
    24
    British123593390001
    MOOREHEAD, Simon Charles Wheeler
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British101873090001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    SHEARER, James Addison
    Heathfield 6 Oldfold Walk
    AB13 0JG Milltimber
    Aberdeenshire
    Secretary
    Heathfield 6 Oldfold Walk
    AB13 0JG Milltimber
    Aberdeenshire
    British61887100001
    THAIN, John Robert
    38 Corse Wynd
    Kingswells
    AB15 8TP Aberdeen
    Secretary
    38 Corse Wynd
    Kingswells
    AB15 8TP Aberdeen
    5813510002
    LEFEVRE & CO
    8 Rubislaw Terrace
    AB1 Aberdeen
    Secretary
    8 Rubislaw Terrace
    AB1 Aberdeen
    28350005
    SF SECRETARIES LIMITED
    80 George Street
    EH2 3BU Edinburgh
    Midlothian
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    Midlothian
    101875740003
    THE FRANK LEFEVRE PRACTICE
    70 Carden Place
    AB10 1UP Aberdeen
    Aberdeenshire
    Secretary
    70 Carden Place
    AB10 1UP Aberdeen
    Aberdeenshire
    37030660001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritish10711650001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    DHALIWAL, Tarsem Singh
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    Director
    Ruthin Road
    CH7 4AF Gwernymynydd
    Ty Coch
    Flintshire
    United KingdomBritish151680990001
    ELSBY SMITH, Andrew Edward
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    Director
    House Road
    2 Bordeaux Walk Seabridge
    ST5 3TZ Newcastle Under Lyme
    Staffordshire
    EnglandBritish114320980001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HOWARTH, David
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    Director
    Cherry Bank
    Church Lane, Guilden Sutton
    CH3 7EW Chester
    Cheshire
    British107155000001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    HYSLOP, Edward James
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    Director
    Mayfield House
    Hall Lane, Haughton
    CW6 9RH Tarporley
    Cheshire
    EnglandBritish127371260001
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandic78382920001
    MCBRIDE, Maurice
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    Director
    Am Bruach
    Fore Road
    FK8 3DT Kippen
    ScotlandBritish84209480001
    MILNE, Peter Gordon
    17 Hatton View
    PH2 7DA Perth
    Director
    17 Hatton View
    PH2 7DA Perth
    British49203360001
    MORGAN, Stanley Charles Arthur
    The Sheiling
    Blackhall Road
    AB51 4JT Inverurie
    Aberdeenshire
    Director
    The Sheiling
    Blackhall Road
    AB51 4JT Inverurie
    Aberdeenshire
    British55361230001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    RAMSDEN, Andrew Nicholas
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    Director
    The Farmhouse
    Wood Lea Farm Shepley
    HD8 8ES Huddersfield
    EnglandBritish122765080001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    THAIN, Andrew Bruce
    South Craigbank
    Kirk Brae
    AB1 9QL Cults
    Aberdeen
    Director
    South Craigbank
    Kirk Brae
    AB1 9QL Cults
    Aberdeen
    British103540002
    THAIN, John Robert
    38 Corse Wynd
    Kingswells
    AB15 8TP Aberdeen
    Director
    38 Corse Wynd
    Kingswells
    AB15 8TP Aberdeen
    5813510002

    Does DF SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 14, 2007
    Delivered On Mar 19, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects now extending to 4.875 acres or thereby at craigshaw drive, west tullos industrial estate, aberdeen.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 19, 2007Registration of a charge (410)
    Floating charge
    Created On Sep 05, 2006
    Delivered On Sep 23, 2006
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 23, 2006Registration of a charge (410)
    Floating charge
    Created On Aug 22, 2006
    Delivered On Sep 12, 2006
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 12, 2006Registration of a charge (410)
    Floating charge
    Created On Feb 25, 2005
    Delivered On Mar 03, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 03, 2005Registration of a charge (410)
    • Jul 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 12, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.945 hectares of ground at M8 food park, keppochill road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1997Registration of a charge (410)
    • Mar 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 12, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    £244,500 and all other sums due or to become due
    Short particulars
    9447 sq metres at M8 food park, keppochill road, glasgow.
    Persons Entitled
    • Glasgow Development Agency
    Transactions
    • Dec 22, 1997Registration of a charge (410)
    • Feb 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 21, 1990
    Delivered On May 25, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over ground at south west-side of craigshaw drive, west tullos industrial estate, aberdeen, and a sub-lease agreement.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1990Registration of a charge
    • Mar 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 27, 1984
    Delivered On Apr 05, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 riverside drive 200 south college st aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 1984Registration of a charge
    • Sep 15, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 27, 1984
    Delivered On Apr 05, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground north of carsegate road north, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 1984Registration of a charge
    • Mar 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 27, 1984
    Delivered On Apr 05, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cold store south esplanade west aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 1984Registration of a charge
    Bond & floating charge
    Created On Jan 20, 1984
    Delivered On Jan 24, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 1984Registration of a charge
    • Dec 12, 1997Alteration to a floating charge (466 Scot)
    • Apr 06, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 20, 1983
    Delivered On Jul 11, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying north east of carsegate road north, inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 11, 1983Registration of a charge
    Standard security
    Created On Jan 19, 1983
    Delivered On Jan 31, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    200 south college street, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 1983Registration of a charge
    Standard security
    Created On Nov 12, 1981
    Delivered On Nov 18, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground west of ardarroch road and bounded on the east by ardarroch road, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 18, 1981Registration of a charge
    Standard security
    Created On Nov 12, 1981
    Delivered On Nov 18, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Torry cold store, south esplanade west, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 18, 1981Registration of a charge
    Standard security
    Created On Jan 20, 1977
    Delivered On Jan 26, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects in riverside drive,aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 1977Registration of a charge (410)
    • Jan 14, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 12, 1976
    Delivered On Jul 16, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31 west church st buckie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1976Registration of a charge
    • Feb 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 12, 1976
    Delivered On Jul 16, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop 17 high st turriff.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1976Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 10, 1974
    Delivered On Feb 15, 1974
    Satisfied
    Amount secured
    All sums due
    Short particulars
    529 great western road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 1974Registration of a charge
    • Feb 28, 2005Statement of satisfaction of a charge in full or part (419a)
    Letter of set-off
    Created On Mar 22, 1972
    Delivered On Mar 28, 1972
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 1972Registration of a charge
    • Aug 31, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 25, 1972
    Delivered On Feb 25, 1972
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    61 powis terrace, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 1972Registration of a charge
    Bond & floating charge
    Created On Feb 07, 1972
    Delivered On Feb 25, 1972
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 1972Registration of a charge
    • Apr 09, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does DF SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2015Dissolved on
    Jul 06, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Stewart Cash
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Keith Veitch Anderson
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Notesscottish-insolvency-info

    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