About

Registered Number: SC170092
Date of Incorporation: 22/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Dbm House, Clifton View, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5NE

 

Established in 1996, Dbm Food Hygiene Supplies Ltd have registered office in Broxburn in West Lothian, it's status in the Companies House registry is set to "Active". This business has one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, David Alexander 22 November 1996 01 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 26 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 03 September 2018
AA01 - Change of accounting reference date 26 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 09 November 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 November 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 August 2013
AA - Annual Accounts 22 March 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 25 November 2008
RESOLUTIONS - N/A 11 November 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 25 March 2008
169 - Return by a company purchasing its own shares 07 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
363a - Annual Return 22 December 2005
466(Scot) - N/A 18 August 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 19 March 2005
410(Scot) - N/A 25 January 2005
419a(Scot) - N/A 07 January 2005
AA - Annual Accounts 15 April 2004
419a(Scot) - N/A 28 January 2004
363s - Annual Return 08 January 2004
410(Scot) - N/A 12 March 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 03 February 2003
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
123 - Notice of increase in nominal capital 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 18 October 2001
AA - Annual Accounts 18 October 2001
CERTNM - Change of name certificate 18 September 2001
410(Scot) - N/A 06 September 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
RESOLUTIONS - N/A 18 April 2001
123 - Notice of increase in nominal capital 18 April 2001
AA - Annual Accounts 28 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 12 February 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 31 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 23 September 1998
410(Scot) - N/A 08 April 1998
410(Scot) - N/A 09 March 1998
363s - Annual Return 05 February 1998
225 - Change of Accounting Reference Date 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 17 January 2005 Outstanding

N/A

Bond & floating charge 08 March 2003 Outstanding

N/A

Floating charge 29 August 2001 Outstanding

N/A

Bond & floating charge 03 April 1998 Fully Satisfied

N/A

Bond & floating charge 24 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.