You are here: bizstats.co.uk > a-z index > D list > DS list

Dsf Refractories & Minerals Limited MIDLOTHIAN


Founded in 1993, Dsf Refractories & Minerals, classified under reg no. SC144005 is an active company. Currently registered at 50 Lothian Road EH3 9WJ, Midlothian the company has been in the business for 31 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

Currently there are 6 directors in the the firm, namely Matthew H., Janette F. and Christopher W. and others. In addition one secretary - Philip B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the firm until 7 August 2003.

Dsf Refractories & Minerals Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Edinburgh
Town Midlothian
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144005
Date of Incorporation Thu, 22nd Apr 1993
Industry Manufacture of refractory products
End of financial Year 31st May
Company age 31 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 January 2021

Janette F.

Position: Director

Appointed: 01 January 2021

Christopher W.

Position: Director

Appointed: 18 July 2017

Philip B.

Position: Secretary

Appointed: 07 April 2009

Philip B.

Position: Director

Appointed: 01 June 2005

Christopher W.

Position: Director

Appointed: 01 June 2005

Burness Paull Llp

Position: Corporate Secretary

Appointed: 01 August 2004

Paul H.

Position: Director

Appointed: 07 August 2003

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 07 August 2003

Resigned: 01 August 2004

Geoffrey B.

Position: Director

Appointed: 07 August 2003

Resigned: 18 December 2023

Russell W.

Position: Director

Appointed: 01 October 1999

Resigned: 31 December 2018

Philip K.

Position: Director

Appointed: 01 September 1993

Resigned: 31 March 1995

Neale P.

Position: Director

Appointed: 01 September 1993

Resigned: 18 December 2023

John C.

Position: Director

Appointed: 08 June 1993

Resigned: 31 March 2005

John C.

Position: Secretary

Appointed: 08 June 1993

Resigned: 07 August 2003

Derek W.

Position: Director

Appointed: 08 June 1993

Resigned: 07 August 2003

Alastair R.

Position: Director

Appointed: 08 June 1993

Resigned: 07 August 2003

Wjb (directors) Limited

Position: Nominee Director

Appointed: 22 April 1993

Resigned: 08 June 1993

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 22 April 1993

Resigned: 08 June 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Dsf (2003) Limited from Edinburgh, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dsf (2003) Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc144009
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a medium company for the period ending on 2023/05/31
filed on: 16th, October 2023
Free Download (30 pages)

Company search

Advertisements