About

Registered Number: SC246100
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Netherton Grove, Whitburn, Bathgate, West Lothian, EH47 8JQ,

 

D S T Engineering Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Paton, Derek James, Paton, Derek James, Paton, Agnes, Paton, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Derek James 20 March 2003 - 1
PATON, Agnes 20 March 2003 01 April 2017 1
PATON, Thomas 20 March 2003 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
PATON, Derek James 19 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 17 April 2016
TM02 - Termination of appointment of secretary 17 April 2016
AD01 - Change of registered office address 17 April 2016
AP03 - Appointment of secretary 17 April 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
225 - Change of Accounting Reference Date 10 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.