About

Registered Number: SC144005
Date of Incorporation: 22/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

 

Established in 1993, Dsf Refractories & Minerals Ltd are based in Midlothian, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Dsf Refractories & Minerals Ltd. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 February 2019
TM01 - Termination of appointment of director 03 January 2019
AUD - Auditor's letter of resignation 05 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 February 2018
MR01 - N/A 04 January 2018
CH01 - Change of particulars for director 16 November 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 17 February 2015
MR01 - N/A 15 August 2014
MR01 - N/A 15 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 05 November 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AUD - Auditor's letter of resignation 07 June 2013
AUD - Auditor's letter of resignation 07 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 January 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 09 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 09 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 27 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 27 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 27 April 2012
MG02s - Statement of satisfaction in full or in part of a charge 27 April 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 10 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 April 2010
AUD - Auditor's letter of resignation 22 January 2010
AUD - Auditor's letter of resignation 06 January 2010
AA - Annual Accounts 09 October 2009
410(Scot) - N/A 27 May 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
410(Scot) - N/A 05 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 08 February 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363a - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
419a(Scot) - N/A 09 September 2003
419a(Scot) - N/A 09 September 2003
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
RESOLUTIONS - N/A 14 August 2003
410(Scot) - N/A 14 August 2003
410(Scot) - N/A 14 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AUD - Auditor's letter of resignation 14 August 2003
363s - Annual Return 29 April 2003
AUD - Auditor's letter of resignation 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
363a - Annual Return 05 May 1999
AUD - Auditor's letter of resignation 05 November 1998
AA - Annual Accounts 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 06 May 1998
363a - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 01 April 1998
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
AA - Annual Accounts 12 August 1997
363a - Annual Return 12 May 1997
AA - Annual Accounts 03 October 1996
363a - Annual Return 16 May 1996
410(Scot) - N/A 25 March 1996
AA - Annual Accounts 11 September 1995
363x - Annual Return 15 May 1995
288 - N/A 09 April 1995
AA - Annual Accounts 07 September 1994
MEM/ARTS - N/A 13 June 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
123 - Notice of increase in nominal capital 08 June 1994
363x - Annual Return 11 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1993
288 - N/A 15 September 1993
288 - N/A 15 September 1993
410(Scot) - N/A 17 June 1993
410(Scot) - N/A 17 June 1993
410(Scot) - N/A 17 June 1993
410(Scot) - N/A 17 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
MEM/ARTS - N/A 11 June 1993
MEM/ARTS - N/A 08 June 1993
CERTNM - Change of name certificate 08 June 1993
NEWINC - New incorporation documents 22 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

Legal mortgage 29 November 2011 Outstanding

N/A

Debenture 16 November 2011 Outstanding

N/A

Charge 15 May 2009 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Floating charge 07 August 2003 Fully Satisfied

N/A

Floating charge 07 August 2003 Fully Satisfied

N/A

Legal charge 14 March 1996 Fully Satisfied

N/A

Legal charge 08 June 1993 Fully Satisfied

N/A

Fixed charge over english debts 08 June 1993 Fully Satisfied

N/A

Bond & floating charge 08 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.