Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DSB REFURBISHMENT LIMITED
Company Information for

DSB REFURBISHMENT LIMITED

ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, EH1 3QR,
Company Registration Number
SC066727
Private Limited Company
RECEIVERSHIP

Company Overview

About Dsb Refurbishment Ltd
DSB REFURBISHMENT LIMITED was founded on 1978-12-28 and has its registered office in Edinburgh. The organisation's status is listed as "RECEIVERSHIP". Dsb Refurbishment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
DSB REFURBISHMENT LIMITED
 
Legal Registered Office
ALBANY HOUSE
58 ALBANY STREET
EDINBURGH
EH1 3QR
Other companies in EH1
 
Filing Information
Company Number SC066727
Company ID Number SC066727
Date formed 1978-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus RECEIVERSHIP
Lastest accounts 31/12/1991
Account next due 31/10/1993
Latest return 12/05/1992
Return next due 09/06/1992
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-09-07 08:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSB REFURBISHMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DSB REFURBISHMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER FULTON
Company Secretary 1989-05-12
COLIN CHARLES CRUICKSHANK
Director 1989-05-12
JOHN ALEXANDER FULTON
Director 1989-05-12
JAMES GOW HARPER
Director 1989-05-12
JAMES DAVID STANLEY KINNEAR
Director 1991-01-01
KENNETH JOHN MACARA
Director 1989-05-12
WILLIAM WALLACE SHEARER
Director 1989-05-12
WILLIAM SMITH WELLS
Director 1989-05-12
THOMAS DAVID WINTER
Director 1989-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH IRVING
Director 1990-06-12 1991-11-01
IAN CHALMERS RODGER
Director 1989-05-12 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER FULTON MEADOWLINE SERVICES LIMITED Company Secretary 1993-03-08 CURRENT 1992-12-18 RECEIVERSHIP
JOHN ALEXANDER FULTON MELVILLE DUNDAS LIMITED Company Secretary 1993-01-15 CURRENT 1992-12-18 Active - Proposal to Strike off
JOHN ALEXANDER FULTON MELVILLE DUNDAS LIMITED Director 1993-01-15 CURRENT 1992-12-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
1999-02-123.2(Scot)RECEIVERS ABSTRACT 06/01
1998-02-193.2(Scot)RECEIVERS ABSTRACT 06/01
1997-02-123.2(Scot)RECEIVERS ABSTRACT 06/01
1996-02-233.2(Scot)RECEIVERS ABSTRACT 06/01
1995-02-223.2(Scot)RECEIVERS ABSTRACT 06/01
1994-02-243.2(Scot)RECEIVERS ABSTRACT 06/01
1993-08-27287REGISTERED OFFICE CHANGED ON 27/08/93 FROM: THE PARKS MILTON STREET COWCADDENS GLASGOW G4 0JW
1993-03-24SPEC PENCERTIFICATE OF SPECIFIC PENALTY
1993-03-193.5(Scot)RECEIVERS REPORT *****
1993-02-261(Scot)APP OF RECEIVER *****
1993-02-031(Scot)APP OF RECEIVER *****
1993-01-26CERTNMCOMPANY NAME CHANGED MDW LIMITED CERTIFICATE ISSUED ON 26/01/93
1993-01-221(Scot)APP OF RECEIVER *****
1993-01-151(Scot)APP OF RECEIVER *****
1992-12-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
1992-12-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
1992-12-04SRES13SECURITITES 26/11/92
1992-12-01410(Scot)PARTIC OF MORT/CHARGE *****
1992-07-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-26363sRETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS
1991-11-21288DIRECTOR RESIGNED
1991-07-01AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-01363aRETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS
1991-01-17288NEW DIRECTOR APPOINTED
1990-10-30AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-10-30363RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS
1990-10-18SRES13APPROVE AGREEMENTS 20/09/90
1990-10-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
1990-10-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
1990-10-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
1990-10-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
1990-10-02410(Scot)PARTIC OF MORT/CHARGE 10936
1990-10-02410(Scot)PARTIC OF MORT/CHARGE 10937
1990-10-02410(Scot)PARTIC OF MORT/CHARGE 10939
1990-10-02410(Scot)PARTIC OF MORT/CHARGE 10938
1990-10-02410(Scot)PARTIC OF MORT/CHARGE 10878
1990-09-28410(Scot)PARTIC OF MORT/CHARGE 10718
1990-09-25410(Scot)PARTIC OF MORT/CHARGE 10561
1990-05-22419a(Scot)DEC MORT/CHARGE 5413
1990-04-27288DIRECTOR RESIGNED
1990-04-10SRES13AUTH CO TO ENTER GUARAN 23/03/90
1989-10-24SRES13DIRS.TO AUTH.GUARANTEE 131089
1989-09-29225(2)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
1989-09-15363RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS
1989-09-15AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-06-30SRES13DIRS.POWER TO ENTER -> 101188
1989-06-26SRES13FOPRM OF GUARANTEE 200689
1989-06-14288NEW DIRECTOR APPOINTED
1989-06-02419b(Scot)DEC MORT/CHARGE RELEASE 6241
1989-05-26287REGISTERED OFFICE CHANGED ON 26/05/89 FROM: 21 BLYTHSWOOD SQUARE GLASGOW G2 4AT
1989-04-10419a(Scot)DEC MORT/CHARGE 4017
1989-03-30CERTNMCOMPANY NAME CHANGED MELVILLE, DUNDAS & WHITSON LIMIT ED CERTIFICATE ISSUED ON 31/03/89
1989-03-30CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/89
1989-03-30CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/89
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to DSB REFURBISHMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSB REFURBISHMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-12-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1990-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT FOR THE BANKS
FLOATING CHARGE 1990-10-02 Outstanding TRYSPHERE LTD
FLOATING CHARGE 1990-10-02 Outstanding BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
FLOATING CHARGE 1990-10-02 Outstanding GENERAL SURETY & GUARANTEE CO
FLOATING CHARGE 1990-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1990-09-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1990-09-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-11-25 Outstanding MIDLAND BANK PLC
INSTRUMENT OF CHARGE 1987-11-04 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1987-01-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of DSB REFURBISHMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSB REFURBISHMENT LIMITED
Trademarks
We have not found any records of DSB REFURBISHMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSB REFURBISHMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as DSB REFURBISHMENT LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where DSB REFURBISHMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSB REFURBISHMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSB REFURBISHMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.