About

Registered Number: SC099365
Date of Incorporation: 02/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 1 George Square, Castle Brae, Dunfermline, Fife, U.K, KY11 8QF

 

D. Slight (Services) Ltd was registered on 02 June 1986 with its registered office in Fife, U.K, it's status at Companies House is "Active". There are 4 directors listed as Slight, Robert Gordon, Rollo Davidson Mcfarlane, Slight, Daniel, Slight, Isabella Denholm for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLIGHT, Robert Gordon 01 January 1992 - 1
SLIGHT, Daniel N/A 01 January 1992 1
SLIGHT, Isabella Denholm N/A 02 April 2014 1
Secretary Name Appointed Resigned Total Appointments
ROLLO DAVIDSON MCFARLANE N/A 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 19 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2007
353 - Register of members 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 July 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 05 July 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 11 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 18 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
169 - Return by a company purchasing its own shares 03 April 1997
419a(Scot) - N/A 10 October 1996
410(Scot) - N/A 17 September 1996
RESOLUTIONS - N/A 30 July 1996
410(Scot) - N/A 29 July 1996
363s - Annual Return 16 July 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 01 February 1995
287 - Change in situation or address of Registered Office 01 August 1994
363s - Annual Return 24 June 1994
363b - Annual Return 24 June 1994
AA - Annual Accounts 02 February 1994
AA - Annual Accounts 02 February 1994
288 - N/A 01 April 1993
288 - N/A 24 July 1992
363s - Annual Return 06 July 1992
363a - Annual Return 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 23 November 1990
363 - Annual Return 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 07 November 1989
288 - N/A 14 May 1989
419a(Scot) - N/A 18 January 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 21 October 1988
363 - Annual Return 06 April 1988
410(Scot) - N/A 17 November 1987
RESOLUTIONS - N/A 02 October 1987
MISC - Miscellaneous document 28 July 1987
287 - Change in situation or address of Registered Office 20 June 1986
288 - N/A 20 June 1986
CERTINC - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 09 September 1996 Outstanding

N/A

Bond & floating charge 19 July 1996 Outstanding

N/A

Standard security 30 October 1987 Fully Satisfied

N/A

Floating charge 21 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.