Company NameD.E. Fencing Ltd.
DirectorScott William Elliot
Company StatusActive
Company NumberSC145727
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Scott William Elliot
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(8 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressUnit 6 Charlesfield Industrial Estate
St Boswells
Melrose
TD6 0HH
Scotland
Director NameVeronica Margaret Elliot
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleSchool Cleaner
Country of ResidenceScotland
Correspondence Address23 Forthill Avenue
Jedburgh
Roxburghshire
TD8 6HJ
Scotland
Secretary NameBrian James Smith
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Sergeants Park
Newtown St Boswells
Melrose
Roxburghshire
TD6 0QG
Scotland
Director NameBrian James Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year after company formation)
Appointment Duration6 years (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Sergeants Park
Newtown St Boswells
Melrose
Roxburghshire
TD6 0QG
Scotland
Secretary NameMr George Leadbetter Connolly
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Jenny Moores Court
St. Boswells
Melrose
Roxburghshire
TD6 0DS
Scotland
Director NameMr David Elliot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed31 August 2000(7 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 11 June 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address23 Forthill Avenue
Jedburgh
Roxburghshire
TD8 6HJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedefencingltd.co.uk

Location

Registered AddressUnit 6 Charlesfield Industrial Estate
St Boswells
Melrose
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

7k at £1Veronica Margaret Elliot
31.79%
Ordinary
6.6k at £1David Elliot
29.66%
Ordinary
3k at £1Eyan Elliot
13.62%
Ordinary
3k at £1Scott Elliott
13.62%
Ordinary
2.5k at £1K. Connolly
11.31%
Ordinary

Financials

Year2014
Net Worth£85,181
Current Liabilities£226,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

24 June 2016Delivered on: 12 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9, charlesfield industrial estate, st boswells, melrose.
Outstanding
23 June 2016Delivered on: 12 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 6, charlesfield industrial estate, st boswells, melrose.
Outstanding
19 January 2004Delivered on: 23 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 6 charlesfield industrial estate, sain boswells, melrose.
Outstanding
12 January 2004Delivered on: 21 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 September 1998Delivered on: 8 September 1998
Satisfied on: 21 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 6,charlesfield industrial estate,st boswells,melrose.
Fully Satisfied
14 July 1998Delivered on: 28 July 1998
Satisfied on: 27 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
24 October 2022Director's details changed for Mr Scott William Elliot on 1 August 2022 (2 pages)
24 October 2022Change of details for Mr Scott William Elliot as a person with significant control on 1 August 2022 (2 pages)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
3 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
23 October 2021Compulsory strike-off action has been discontinued (1 page)
22 October 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Registered office address changed from 23 Forthill Avenue Jedburgh Roxburghshire TD8 6HJ to Unit 6 Charlesfield Industrial Estate St Boswells Melrose TD6 0HH on 14 April 2021 (1 page)
14 April 2021Change of details for Mr Scott William Elliot as a person with significant control on 6 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Scott William Elliot on 6 April 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
17 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 August 2019Director's details changed for Mr Scott William Elliot on 11 June 2019 (2 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
15 August 2019Notification of Scott William Elliot as a person with significant control on 11 June 2019 (2 pages)
14 August 2019Cessation of Scott William Elliot as a person with significant control on 11 June 2019 (1 page)
9 August 2019Change of details for Mr David Elliot as a person with significant control on 11 June 2019 (2 pages)
9 August 2019Termination of appointment of David Elliot as a director on 11 June 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 July 2016Registration of charge SC1457270006, created on 24 June 2016 (6 pages)
12 July 2016Registration of charge SC1457270005, created on 23 June 2016 (7 pages)
12 July 2016Registration of charge SC1457270005, created on 23 June 2016 (7 pages)
12 July 2016Registration of charge SC1457270006, created on 24 June 2016 (6 pages)
18 January 2016Termination of appointment of Veronica Margaret Elliot as a director on 6 June 2015 (1 page)
18 January 2016Termination of appointment of Veronica Margaret Elliot as a director on 6 June 2015 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 August 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
28 August 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 22,100
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 22,100
(6 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 22,100
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 22,100
(6 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 22,100
(6 pages)
4 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 22,100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 22,100
(6 pages)
15 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 22,100
(6 pages)
15 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 22,100
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012Termination of appointment of George Connolly as a secretary (1 page)
7 December 2012Termination of appointment of George Connolly as a secretary (1 page)
7 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
1 September 2010Director's details changed for Veronica Margaret Elliot on 3 August 2010 (2 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Veronica Margaret Elliot on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Scott William Elliot on 2 August 2010 (3 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Scott William Elliot on 2 August 2010 (3 pages)
1 September 2010Director's details changed for Scott William Elliot on 2 August 2010 (3 pages)
1 September 2010Director's details changed for Veronica Margaret Elliot on 3 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 August 2009Return made up to 03/08/09; full list of members (5 pages)
11 August 2009Return made up to 03/08/09; full list of members (5 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 October 2008Return made up to 03/08/08; full list of members (9 pages)
14 October 2008Return made up to 03/08/08; full list of members (9 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 August 2007Return made up to 03/08/07; no change of members (7 pages)
10 August 2007Return made up to 03/08/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 August 2006Return made up to 03/08/06; full list of members (8 pages)
11 August 2006Return made up to 03/08/06; full list of members (8 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 August 2005Return made up to 03/08/05; full list of members (8 pages)
10 August 2005Return made up to 03/08/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
11 August 2004Ad 04/08/03-03/08/04 £ si 22000@1=22000 £ ic 100/22100 (2 pages)
11 August 2004Return made up to 03/08/04; full list of members (8 pages)
11 August 2004Ad 04/08/03-03/08/04 £ si 22000@1=22000 £ ic 100/22100 (2 pages)
11 August 2004Return made up to 03/08/04; full list of members (8 pages)
27 April 2004Dec mort/charge * (4 pages)
27 April 2004Dec mort/charge * (4 pages)
21 April 2004Dec mort/charge * (4 pages)
21 April 2004Dec mort/charge * (4 pages)
26 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 January 2004Partic of mort/charge * (5 pages)
23 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
6 August 2003Return made up to 03/08/03; full list of members (8 pages)
6 August 2003Return made up to 03/08/03; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 August 2002Return made up to 03/08/02; full list of members (8 pages)
7 August 2002Return made up to 03/08/02; full list of members (8 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
28 July 2000Return made up to 03/08/00; full list of members (6 pages)
28 July 2000Return made up to 03/08/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 September 1999Return made up to 03/08/99; no change of members (4 pages)
2 September 1999Return made up to 03/08/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 September 1998Partic of mort/charge * (5 pages)
8 September 1998Partic of mort/charge * (5 pages)
7 August 1998Return made up to 03/08/98; no change of members (4 pages)
7 August 1998Return made up to 03/08/98; no change of members (4 pages)
28 July 1998Partic of mort/charge * (6 pages)
28 July 1998Partic of mort/charge * (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 August 1997Return made up to 03/08/97; full list of members (6 pages)
15 August 1997Return made up to 03/08/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 August 1996Return made up to 03/08/96; no change of members (4 pages)
9 August 1996Return made up to 03/08/96; no change of members (4 pages)
31 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1996£ nc 100/50000 13/12/95 (1 page)
31 January 1996£ nc 100/50000 13/12/95 (1 page)
31 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
21 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
4 August 1995Return made up to 03/08/95; no change of members (4 pages)
4 August 1995Return made up to 03/08/95; no change of members (4 pages)
2 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
2 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
26 May 1995Secretary resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 August 1993Incorporation (19 pages)
3 August 1993Incorporation (19 pages)