Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DSL BUSINESS FINANCE LTD
Company Information for

DSL BUSINESS FINANCE LTD

5 DAVA STREET, GLASGOW, G51 2JA,
Company Registration Number
SC145739
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dsl Business Finance Ltd
DSL BUSINESS FINANCE LTD was founded on 1993-08-03 and has its registered office in . The organisation's status is listed as "Active". Dsl Business Finance Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DSL BUSINESS FINANCE LTD
 
Legal Registered Office
5 DAVA STREET
GLASGOW
G51 2JA
Other companies in G51
 
Telephone01415725551
 
Previous Names
DEVELOPING STRATHCLYDE LIMITED04/06/2014
Filing Information
Company Number SC145739
Company ID Number SC145739
Date formed 1993-08-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 05:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSL BUSINESS FINANCE LTD
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 DSL BUSINESS FINANCE LTD

Current Directors
Officer Role Date Appointed
FIONA ANN MCCLUNE
Company Secretary 2015-12-18
IAIN JAMES KEITH CARMICHAEL
Director 2009-05-28
MARIAN GARDINER
Director 2003-09-01
GERARD PATRICK HIGGINS
Director 2006-05-25
DEREK KEITH JAMIESON
Director 2015-10-26
LESLEY MARIE WOOD
Director 2017-08-25
STUART MITCHELL YUILL
Director 2011-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH NICOL
Company Secretary 2013-03-20 2015-12-18
MALCOLM MACLEAN GRAHAM
Director 2011-11-25 2013-03-28
EUNICE LANCASTER
Company Secretary 2004-11-26 2013-03-20
STEPHEN JOHN INCH
Director 1994-01-10 2012-10-23
JOHN FLANAGAN
Director 2003-11-27 2011-05-10
ALISTAIR BERNARD GRIMES
Director 2005-05-26 2007-10-10
THOMAS GIBSON
Director 2000-08-08 2007-05-29
RONNIE SAEZ
Company Secretary 2005-05-26 2005-07-31
ALISTAIR BERNARD GRIMES
Company Secretary 2005-05-26 2005-05-26
IAIN RENNIE
Company Secretary 2005-05-26 2005-05-26
AILSA ELIZABETH CLOSE
Company Secretary 2003-09-01 2004-11-26
DAVID COYNE
Director 2003-09-01 2004-02-26
MARK ESPIE EWING
Company Secretary 1993-08-03 2003-07-01
ALISTAIR BERNARD GRIMES
Director 1998-01-29 2003-06-27
CHARLES MCCAFFERTY
Director 2000-05-03 2003-06-17
EWAN JOHNSTON
Director 1998-05-06 2003-03-11
GRAHAM LAWRENCE MOCHAN
Director 1997-03-03 2002-02-14
AMANDA MCLEAN
Director 1995-09-18 2002-02-08
ALAN ALEXANDER
Director 1998-09-02 2001-08-21
JOHN GRAY
Director 1996-09-02 2000-05-03
JACK MCGOWAN
Director 1998-05-06 2000-02-06
GRAHAM JOHN HILLS
Director 1994-06-20 1998-11-02
ROBERT FINLAYSON
Director 1995-11-22 1997-03-03
JOHN GRAY
Director 1993-12-24 1996-05-13
THERESA HARAN
Director 1993-09-20 1995-09-18
JAMES SNODGRASS LINDSAY
Director 1993-11-04 1995-08-28
JAMES SMITH MOFFAT
Director 1993-09-20 1994-11-28
JOHN RICHARD INSHAW GILCHRIST
Director 1993-08-03 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JAMES KEITH CARMICHAEL DSL SOCIAL ENTERPRISE FUND LIMITED Director 2011-01-01 CURRENT 2007-03-16 Dissolved 2017-01-17
MARIAN GARDINER COMMUNITY ENTERPRISE IN SCOTLAND Director 2018-02-28 CURRENT 1984-04-03 Active
MARIAN GARDINER TOWN CENTRE ACTIVITIES LIMITED Director 2013-12-05 CURRENT 1997-11-11 Active - Proposal to Strike off
MARIAN GARDINER GARRISON MONITORING SERVICES LIMITED Director 2013-12-05 CURRENT 2010-03-30 Active - Proposal to Strike off
MARIAN GARDINER NORTHGUARD LIMITED Director 2013-12-05 CURRENT 2010-03-30 Active - Proposal to Strike off
MARIAN GARDINER ENVIRONMENTAL KEY FUND LIMITED Director 2009-02-26 CURRENT 2004-09-27 Active
GERARD PATRICK HIGGINS CEIS LIMITED Director 2014-08-04 CURRENT 2007-10-08 Dissolved 2016-07-19
GERARD PATRICK HIGGINS CEIS BUSINESS AND RECRUITMENT SERVICES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-12-05
GERARD PATRICK HIGGINS CATALYST CATERING 2 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2016-07-26
GERARD PATRICK HIGGINS SOCIAL ENTERPRISE WORLD FORUM C.I.C. Director 2012-05-29 CURRENT 2012-05-29 Active
GERARD PATRICK HIGGINS CATALYST CATERING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2016-09-20
GERARD PATRICK HIGGINS SOCIAL INNOVATION SCOTLAND LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-07-19
GERARD PATRICK HIGGINS SOCIAL VALUE LAB LIMITED Director 2010-10-08 CURRENT 2010-09-29 Active
GERARD PATRICK HIGGINS SPECIALISTERNE SCOTLAND Director 2010-07-09 CURRENT 2010-07-09 Dissolved 2014-05-30
GERARD PATRICK HIGGINS CEIS AYRSHIRE Director 2007-07-13 CURRENT 2007-07-13 Active
GERARD PATRICK HIGGINS DSL SOCIAL ENTERPRISE FUND LIMITED Director 2007-03-16 CURRENT 2007-03-16 Dissolved 2017-01-17
GERARD PATRICK HIGGINS COMMUNITY INVESTMENT IN STRATHCLYDE Director 2006-02-27 CURRENT 1991-07-05 Dissolved 2014-01-17
GERARD PATRICK HIGGINS COMMUNITY ENTERPRISE IN SCOTLAND Director 2006-02-27 CURRENT 1984-04-03 Active
DEREK KEITH JAMIESON DSL SOCIAL ENTERPRISE FUND LIMITED Director 2015-12-07 CURRENT 2007-03-16 Dissolved 2017-01-17
LESLEY MARIE WOOD LMW CONSULTING LTD Director 2014-01-23 CURRENT 2014-01-23 Active
STUART MITCHELL YUILL DSL SOCIAL ENTERPRISE FUND LIMITED Director 2011-05-10 CURRENT 2007-03-16 Dissolved 2017-01-17
STUART MITCHELL YUILL HORIZON ADVISERS LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active

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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-22Appointment of Mrs Joanne Elizabeth Seagrave as company secretary on 2023-11-15
2023-11-22Termination of appointment of Martin Avila on 2023-11-15
2023-08-23Termination of appointment of Fiona Ann Mcclune on 2023-08-18
2023-08-23Appointment of Mr Martin Avila as company secretary on 2023-08-23
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DEREK KEITH JAMIESON
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR OONAGH PATRICIA GIL
2022-11-17Director's details changed for Mr Derek Keith Jamieson on 2022-11-04
2022-11-17Director's details changed for Mr Stuart Mitchell Yuill on 2022-11-04
2022-09-08APPOINTMENT TERMINATED, DIRECTOR MARIAN GARDINER
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17DIRECTOR APPOINTED MRS OONAGH PATRICIA GIL
2021-12-17DIRECTOR APPOINTED MRS LINDA MARGARET ANDREWS
2021-12-17DIRECTOR APPOINTED MRS LINDA MARGARET ANDREWS
2021-12-17AP01DIRECTOR APPOINTED MRS OONAGH PATRICIA GIL
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES KEITH CARMICHAEL
2021-08-31AP01DIRECTOR APPOINTED MR MARTIN AVILA
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1457390014
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1457390018
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PATRICK HIGGINS
2019-06-04AP01DIRECTOR APPOINTED MR IAN MITCHELL
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALLISON MUNRO
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390020
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390019
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04AP01DIRECTOR APPOINTED MISS LESLEY MARIE WOOD
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390017
2017-01-16RES01ADOPT ARTICLES 16/01/17
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390016
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390015
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390014
2016-04-08AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390013
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390012
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390012
2015-12-18TM02Termination of appointment of Deborah Nicol on 2015-12-18
2015-12-18AP03Appointment of Mrs Fiona Ann Mcclune as company secretary on 2015-12-18
2015-11-02AP01DIRECTOR APPOINTED MR DEREK KEITH JAMIESON
2015-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390011
2015-09-01AR0103/08/15 NO MEMBER LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390010
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390009
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390008
2014-08-05AR0103/08/14 NO MEMBER LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04RES15CHANGE OF NAME 29/05/2014
2014-06-04CERTNMCOMPANY NAME CHANGED DEVELOPING STRATHCLYDE LIMITED CERTIFICATE ISSUED ON 04/06/14
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390007
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390006
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390005
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390004
2013-08-07AR0103/08/13 NO MEMBER LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1457390003
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM
2013-03-20AP03SECRETARY APPOINTED MRS DEBORAH NICOL
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY EUNICE LANCASTER
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INCH
2012-08-06AR0103/08/12 NO MEMBER LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13RES01ADOPT ARTICLES 30/05/2012
2011-12-15AP01DIRECTOR APPOINTED MR MALCOLM MACLEAN GRAHAM
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PATRICK HIGGINS / 14/09/2011
2011-08-05AR0103/08/11 NO MEMBER LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE SAEZ
2011-05-10AP01DIRECTOR APPOINTED MR STUART MITCHELL YUILL
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0103/08/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES KEITH CARMICHAEL / 03/08/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aANNUAL RETURN MADE UP TO 03/08/09
2009-06-08288aDIRECTOR APPOINTED IAIN JAMES KEITH CARMICHAEL
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR IAIN RENNIE
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aANNUAL RETURN MADE UP TO 03/08/08
2007-10-10288bDIRECTOR RESIGNED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aANNUAL RETURN MADE UP TO 03/08/07
2007-05-30288bDIRECTOR RESIGNED
2007-01-31288cSECRETARY'S PARTICULARS CHANGED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18353LOCATION OF REGISTER OF MEMBERS
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 5 DAVA STREET GLASGOW G51 2JA
2006-08-18190LOCATION OF DEBENTURE REGISTER
2006-08-18363aANNUAL RETURN MADE UP TO 03/08/06
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 5 DAVA STREET GOVAN GLASGOW G51 2JA
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: C/O CEIS, LEGAL HOUSE 101 GORBALS STREET GLASGOW STRATHCLYDE G5 9DW
2006-03-02288bSECRETARY RESIGNED
2006-03-02288bSECRETARY RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-30363aANNUAL RETURN MADE UP TO 03/08/05
2005-08-10288bSECRETARY RESIGNED
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-05-13288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW SECRETARY APPOINTED
2004-12-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DSL BUSINESS FINANCE LTD 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 DSL BUSINESS FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding UNITY TRUST BANK PLC
2017-08-03 Outstanding DSL BUSINESS FINANCE LTD
2017-03-16 Outstanding THE START-UP LOANS COMPANY
2016-12-07 Outstanding UNITY TRUST BANK PLC
2016-09-19 Outstanding UNITY TRUST BANK PLC
2016-05-19 Outstanding UNITY TRUST BANK PLC
2016-01-25 Outstanding UNITY TRUST BANK PLC
2015-12-07 Outstanding UNITY TRUST BANK PLC
2015-09-11 Outstanding UNITY BANK PLC
2015-05-21 Outstanding UNITY TRUST BANK PLC
2014-12-30 Outstanding UNITY TRUST BANK PLC
2014-09-12 Outstanding UNITY TRUST BANK PLC
2014-05-07 Outstanding UNITY TRUST BANK PLC
2014-02-28 Outstanding UNITY TRUST BANK PLC
2013-11-27 Outstanding UNITY TRUST BANK PLC
2013-09-13 Outstanding UNITY TRUST BANK PLC
2013-05-22 Outstanding UNITY TRUST BANK PLC
FLOATING CHARGE 2001-10-09 Outstanding UNITY TRUST BANK PLC
FLOATING CHARGE 1996-11-25 Satisfied GLASGOW CITY COUNCIL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSL BUSINESS FINANCE LTD

Intangible Assets
Patents
We have not found any records of DSL BUSINESS FINANCE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DSL BUSINESS FINANCE LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
17
BOND & FLOATING CHARGE 14
FLOATING CHARGE 1

We have found 32 mortgage charges which are owed to DSL BUSINESS FINANCE LTD

Income
Government Income
We have not found government income sources for DSL BUSINESS FINANCE LTD. 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 (64929 - Other credit granting n.e.c.) as DSL BUSINESS FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DSL BUSINESS FINANCE LTD 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 DSL BUSINESS FINANCE LTD 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 DSL BUSINESS FINANCE LTD 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.