About

Registered Number: SC145727
Date of Incorporation: 03/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 23 Forthill Avenue, Jedburgh, Roxburghshire, TD8 6HJ

 

Founded in 1993, D.E. Fencing Ltd are based in Roxburghshire, it's status is listed as "Active". We don't know the number of employees at D.E. Fencing Ltd. Elliot, Scott William, Connolly, George Leadbetter, Elliot, David, Elliot, Veronica Margaret, Smith, Brian James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Scott William 01 June 2002 - 1
ELLIOT, David 31 August 2000 11 June 2019 1
ELLIOT, Veronica Margaret 03 August 1993 06 June 2015 1
SMITH, Brian James 31 August 1994 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
CONNOLLY, George Leadbetter 19 May 1995 29 March 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 15 August 2019
PSC01 - N/A 15 August 2019
PSC07 - N/A 14 August 2019
PSC04 - N/A 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 September 2016
MR01 - N/A 12 July 2016
MR01 - N/A 12 July 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 17 December 2015
AA01 - Change of accounting reference date 28 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 02 September 2013
DISS40 - Notice of striking-off action discontinued 08 December 2012
AR01 - Annual Return 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
GAZ1 - First notification of strike-off action in London Gazette 07 December 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 17 April 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
419a(Scot) - N/A 27 April 2004
419a(Scot) - N/A 21 April 2004
AA - Annual Accounts 26 February 2004
410(Scot) - N/A 23 January 2004
410(Scot) - N/A 21 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 07 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 30 June 1999
410(Scot) - N/A 08 September 1998
363s - Annual Return 07 August 1998
410(Scot) - N/A 28 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 09 August 1996
RESOLUTIONS - N/A 31 January 1996
123 - Notice of increase in nominal capital 31 January 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 02 June 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1994
288 - N/A 04 August 1993
NEWINC - New incorporation documents 03 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

Standard security 19 January 2004 Outstanding

N/A

Bond & floating charge 12 January 2004 Outstanding

N/A

Standard security 03 September 1998 Fully Satisfied

N/A

Floating charge 14 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.