Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DFS CASKETS LIMITED
Company Information for

DFS CASKETS LIMITED

NEW DYKE INDUSTRIAL DEVELOPMENT, STAPLETON ROAD, ANNAN, DUMFRIESSHIRE, DG12 6JP,
Company Registration Number
SC269322
Private Limited Company
Active

Company Overview

About Dfs Caskets Ltd
DFS CASKETS LIMITED was founded on 2004-06-14 and has its registered office in Annan. The organisation's status is listed as "Active". Dfs Caskets Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DFS CASKETS LIMITED
 
Legal Registered Office
NEW DYKE INDUSTRIAL DEVELOPMENT
STAPLETON ROAD
ANNAN
DUMFRIESSHIRE
DG12 6JP
Other companies in DG1
 
Filing Information
Company Number SC269322
Company ID Number SC269322
Date formed 2004-06-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:39:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DFS CASKETS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID SMITH
Company Secretary 2012-03-31
MARTIN DAVID SMITH
Director 2004-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK SMITH
Company Secretary 2007-01-18 2012-03-31
DAVID FREDERICK SMITH
Director 2004-06-14 2012-03-31
PATRICIA SMITH
Director 2004-06-14 2012-03-31
LOUISE WILSON
Company Secretary 2004-06-14 2007-01-18
LOUISE WILSON
Director 2004-06-14 2007-01-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-06-14 2004-06-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-06-14 2004-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ANDREW JUKES
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM 51 Rae Street Dumfries Dumfriesshire DG1 1JD
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM 51 Rae Street Dumfries Dumfriesshire DG1 1JD
2021-12-15Current accounting period shortened from 30/06/22 TO 31/05/22
2021-12-15AA01Current accounting period shortened from 30/06/22 TO 31/05/22
2021-11-29AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR AMIE TALISA COBANE
2021-07-30AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-07-02PSC02Notification of Jukes Group Limited as a person with significant control on 2021-06-25
2021-06-25PSC07CESSATION OF MARTIN DAVID SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID SMITH
2021-06-25TM02Termination of appointment of Martin David Smith on 2021-06-25
2021-06-25AP01DIRECTOR APPOINTED MR STEWART ANDREW JUKES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2693220001
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2693220003
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2693220002
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0114/06/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0114/06/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0114/06/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 2693220001
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0114/06/12 ANNUAL RETURN FULL LIST
2012-07-02AP03Appointment of Mr Martin David Smith as company secretary
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SMITH
2012-04-02AAMDAmended accounts made up to 2011-03-31
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0114/06/11 ANNUAL RETURN FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25AR0114/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SMITH / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID SMITH / 01/10/2009
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK SMITH / 01/10/2009
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363sRETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS
2007-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-10-04225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-10-0488(2)RAD 14/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288bSECRETARY RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
2004-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DFS CASKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DFS CASKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding BANK OF SCOTLAND PLC
2016-08-12 Outstanding BANK OF SCOTLAND PLC
2013-04-26 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DFS CASKETS LIMITED

Intangible Assets
Patents
We have not found any records of DFS CASKETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DFS CASKETS LIMITED
Trademarks
We have not found any records of DFS CASKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFS CASKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as DFS CASKETS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DFS CASKETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFS CASKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DFS CASKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1