D.E. FENCING LTD.

Register to unlock more data on OkredoRegister

D.E. FENCING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC145727

Incorporation date

03/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Charlesfield Industrial Estate, St Boswells, Melrose TD6 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1993)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon03/06/2024
Change of details for Mr Scott William Elliot as a person with significant control on 2023-08-04
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Confirmation statement made on 2022-08-03 with updates
dot icon24/10/2022
Director's details changed for Mr Scott William Elliot on 2022-08-01
dot icon24/10/2022
Change of details for Mr Scott William Elliot as a person with significant control on 2022-08-01
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon23/10/2021
Compulsory strike-off action has been discontinued
dot icon22/10/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/10/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Registered office address changed from 23 Forthill Avenue Jedburgh Roxburghshire TD8 6HJ to Unit 6 Charlesfield Industrial Estate St Boswells Melrose TD6 0HH on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr Scott William Elliot on 2021-04-06
dot icon14/04/2021
Change of details for Mr Scott William Elliot as a person with significant control on 2021-04-06
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon15/08/2019
Director's details changed for Mr Scott William Elliot on 2019-06-11
dot icon15/08/2019
Notification of Scott William Elliot as a person with significant control on 2019-06-11
dot icon14/08/2019
Cessation of Scott William Elliot as a person with significant control on 2019-06-11
dot icon09/08/2019
Change of details for Mr David Elliot as a person with significant control on 2019-06-11
dot icon09/08/2019
Termination of appointment of David Elliot as a director on 2019-06-11
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon12/07/2016
Registration of charge SC1457270005, created on 2016-06-23
dot icon12/07/2016
Registration of charge SC1457270006, created on 2016-06-24
dot icon18/01/2016
Termination of appointment of Veronica Margaret Elliot as a director on 2015-06-06
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/11/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon07/12/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon07/12/2012
Termination of appointment of George Connolly as a secretary
dot icon07/12/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon01/09/2010
Director's details changed for Scott William Elliot on 2010-08-02
dot icon01/09/2010
Director's details changed for Veronica Margaret Elliot on 2010-08-03
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 03/08/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 03/08/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/08/2007
Return made up to 03/08/07; no change of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/08/2006
Return made up to 03/08/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/08/2005
Return made up to 03/08/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/08/2004
Return made up to 03/08/04; full list of members
dot icon11/08/2004
Ad 04/08/03-03/08/04 £ si 22000@1=22000 £ ic 100/22100
dot icon27/04/2004
Dec mort/charge *
dot icon21/04/2004
Dec mort/charge *
dot icon26/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/01/2004
Partic of mort/charge *
dot icon21/01/2004
Partic of mort/charge *
dot icon06/08/2003
Return made up to 03/08/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon07/08/2002
Return made up to 03/08/02; full list of members
dot icon04/07/2002
New director appointed
dot icon17/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/08/2001
Return made up to 03/08/01; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2000-08-31
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon28/07/2000
Return made up to 03/08/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-08-31
dot icon02/09/1999
Return made up to 03/08/99; no change of members
dot icon30/06/1999
Accounts for a small company made up to 1998-08-31
dot icon08/09/1998
Partic of mort/charge *
dot icon07/08/1998
Return made up to 03/08/98; no change of members
dot icon28/07/1998
Partic of mort/charge *
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon15/08/1997
Return made up to 03/08/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-08-31
dot icon09/08/1996
Return made up to 03/08/96; no change of members
dot icon31/01/1996
Resolutions
dot icon31/01/1996
£ nc 100/50000 13/12/95
dot icon21/12/1995
Accounts for a small company made up to 1995-08-31
dot icon04/08/1995
Return made up to 03/08/95; no change of members
dot icon02/06/1995
Accounts for a small company made up to 1994-08-31
dot icon26/05/1995
Secretary resigned;new director appointed
dot icon26/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 03/08/94; full list of members
dot icon18/03/1994
Accounting reference date notified as 31/08
dot icon04/08/1993
Secretary resigned
dot icon03/08/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-66.98 % *

* during past year

Cash in Bank

£15,894.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
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
12
59.09K
-
0.00
40.33K
-
2022
11
71.34K
-
0.00
48.13K
-
2023
12
203.04K
-
0.00
15.89K
-
2023
12
203.04K
-
0.00
15.89K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

203.04K £Ascended184.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.89K £Descended-66.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliot, Scott William
Director
01/06/2002 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.E. FENCING LTD.

D.E. FENCING LTD. is an(a) Active company incorporated on 03/08/1993 with the registered office located at Unit 6 Charlesfield Industrial Estate, St Boswells, Melrose TD6 0HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of D.E. FENCING LTD.?

toggle

D.E. FENCING LTD. is currently Active. It was registered on 03/08/1993 .

Where is D.E. FENCING LTD. located?

toggle

D.E. FENCING LTD. is registered at Unit 6 Charlesfield Industrial Estate, St Boswells, Melrose TD6 0HH.

What does D.E. FENCING LTD. do?

toggle

D.E. FENCING LTD. operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does D.E. FENCING LTD. have?

toggle

D.E. FENCING LTD. had 12 employees in 2023.

What is the latest filing for D.E. FENCING LTD.?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.