Dsb Refurbishment Limited

DataGardener
in receivership / administration

Dsb Refurbishment Limited

sc066727Private Limited With Share Capital

Albany House, 58 Albany Street, Edinburgh, EH13QR
Incorporated

28/12/1978

Company Age

47 years

Directors

9

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Dsb Refurbishment Limited (sc066727) is a private limited with share capital incorporated on 28/12/1978 (47 years old) and registered in edinburgh, EH13QR. The company operates under SIC code 41201.

Private Limited With Share Capital
SIC: 41201
Incorporated 28/12/1978
EH13QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

9

Directors

Board of Directors

5

Charges

12

Registered

9

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Liquidation Receiver Receivers Abstracts Of Receipts And Payments Scotland
Category:Insolvency
Date:12-02-1999
Liquidation Receiver Receivers Abstracts Of Receipts And Payments Scotland
Category:Insolvency
Date:19-02-1998
Liquidation Receiver Receivers Abstracts Of Receipts And Payments Scotland
Category:Insolvency
Date:12-02-1997
Liquidation Receiver Receivers Abstracts Of Receipts And Payments Scotland
Category:Insolvency
Date:23-02-1996
Liquidation Receiver Receivers Abstracts Of Receipts And Payments Scotland
Category:Insolvency
Date:22-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Liquidation Receiver Receivers Abstracts Of Receipts And Payments Scotland
Category:Insolvency
Date:24-02-1994
Legacy
Category:Address
Date:27-08-1993
Legacy
Category:Insolvency
Date:24-03-1993
Legacy
Category:Insolvency
Date:24-03-1993
Liquidation Receiver Receivers Report Scotland
Category:Insolvency
Date:19-03-1993
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:26-02-1993
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:03-02-1993
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-1993
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:22-01-1993
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:15-01-1993
Mortgage Alter Floating Charge
Category:Mortgage
Date:16-12-1992
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-12-1992
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-12-1992
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-12-1992
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-12-1992
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-12-1992
Resolution
Category:Resolution
Date:04-12-1992
Legacy
Category:Mortgage
Date:01-12-1992
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-1992
Legacy
Category:Annual Return
Date:26-06-1992
Legacy
Category:Officers
Date:21-11-1991
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-1991
Legacy
Category:Annual Return
Date:01-07-1991
Legacy
Category:Officers
Date:17-01-1991
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-1990
Legacy
Category:Annual Return
Date:30-10-1990
Resolution
Category:Resolution
Date:18-10-1990
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-10-1990
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-10-1990
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-10-1990
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-10-1990
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-10-1990
Mortgage Alter Floating Charge
Category:Mortgage
Date:05-10-1990
Mortgage Alter Floating Charge
Category:Mortgage
Date:04-10-1990
Legacy
Category:Mortgage
Date:02-10-1990
Legacy
Category:Mortgage
Date:02-10-1990
Legacy
Category:Mortgage
Date:02-10-1990
Legacy
Category:Mortgage
Date:02-10-1990
Legacy
Category:Mortgage
Date:02-10-1990
Legacy
Category:Mortgage
Date:28-09-1990
Legacy
Category:Mortgage
Date:25-09-1990
Legacy
Category:Mortgage
Date:22-05-1990
Legacy
Category:Officers
Date:27-04-1990
Resolution
Category:Resolution
Date:10-04-1990
Resolution
Category:Resolution
Date:24-10-1989
Legacy
Category:Accounts
Date:29-09-1989
Legacy
Category:Annual Return
Date:15-09-1989
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-1989
Resolution
Category:Resolution
Date:30-06-1989
Resolution
Category:Resolution
Date:26-06-1989
Legacy
Category:Officers
Date:14-06-1989
Legacy
Category:Mortgage
Date:02-06-1989
Legacy
Category:Address
Date:26-05-1989
Legacy
Category:Mortgage
Date:10-04-1989
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-1989
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-1989
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-1989
Legacy
Category:Annual Return
Date:20-01-1989
Legacy
Category:Officers
Date:20-01-1989
Memorandum Articles
Category:Incorporation
Date:27-06-1988
Mortgage Alter Floating Charge
Category:Mortgage
Date:27-11-1987
Mortgage Alter Floating Charge
Category:Mortgage
Date:27-11-1987
Legacy
Category:Mortgage
Date:25-11-1987
Legacy
Category:Mortgage
Date:20-11-1987
Legacy
Category:Officers
Date:20-11-1987
Legacy
Category:Accounts
Date:10-11-1987
Memorandum Articles
Category:Incorporation
Date:04-11-1987
Accounts With Made Up Date
Category:Accounts
Date:22-10-1987
Legacy
Category:Annual Return
Date:22-10-1987
Selection Of Documents Registered Before January 1987
Category:Historical
Date:01-01-1987
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-1986
Legacy
Category:Annual Return
Date:28-08-1986

Risk Assessment

not scored

International Score

Accounts

Typenot available
Due Date31/10/1993
Filing Date27/07/1992
Latest Accounts31/12/1991

Trading Addresses

The Parks, Milton Street, Cowcaddens, Glasgow, Lanarkshire, G40JW
Albany House, 58 Albany Street, Edinburgh, Midlothian, EH13QRRegistered

Contact

Albany House, 58 Albany Street, Edinburgh, EH13QR