D & L ENGINEERING (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

D & L ENGINEERING (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC286194

Incorporation date

15/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JCWALLACE & CO., 1875 Great Western Road, Glasgow G13 2YDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/06/2013
Director's details changed for David Duncan Dodds on 2013-06-19
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon18/06/2010
Director's details changed for Elizabeth Dignall on 2010-06-15
dot icon18/06/2010
Director's details changed for David Duncan Dodds on 2010-06-15
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Registered office address changed from C/O Miller Colquhoun 4 Dumbarton Road Clydebank G81 1TU on 2009-11-19
dot icon22/06/2009
Return made up to 15/06/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 15/06/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 15/06/07; full list of members
dot icon27/06/2006
Return made up to 15/06/06; full list of members
dot icon31/01/2006
Certificate of change of name
dot icon30/01/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon20/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/01/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon11/01/2006
Ad 05/01/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon23/09/2005
New secretary appointed;new director appointed
dot icon23/09/2005
New director appointed
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
Director resigned
dot icon17/06/2005
Director resigned
dot icon15/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
247.32K
-
0.00
232.88K
-
2022
16
128.56K
-
0.00
94.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dignall, Elizabeth
Director
15/06/2005 - Present
1
Dodds, David Duncan
Director
15/06/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D & L ENGINEERING (SCOTLAND) LIMITED

D & L ENGINEERING (SCOTLAND) LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at C/O JCWALLACE & CO., 1875 Great Western Road, Glasgow G13 2YD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & L ENGINEERING (SCOTLAND) LIMITED?

toggle

D & L ENGINEERING (SCOTLAND) LIMITED is currently Active. It was registered on 15/06/2005 .

Where is D & L ENGINEERING (SCOTLAND) LIMITED located?

toggle

D & L ENGINEERING (SCOTLAND) LIMITED is registered at C/O JCWALLACE & CO., 1875 Great Western Road, Glasgow G13 2YD.

What does D & L ENGINEERING (SCOTLAND) LIMITED do?

toggle

D & L ENGINEERING (SCOTLAND) LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for D & L ENGINEERING (SCOTLAND) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.