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

Dsl Business Finance Ltd


Founded in 1993, Dsl Business Finance, classified under reg no. SC145739 is an active company. Currently registered at 5 Dava Street G51 2JA, the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 4, 2014 Dsl Business Finance Ltd is no longer carrying the name Developing Strathclyde.

At present there are 5 directors in the the company, namely Elizabeth Y., Linda A. and Martin A. and others. In addition one secretary - Joanne S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dsl Business Finance Ltd Address / Contact

Office Address 5 Dava Street
Office Address2 Glasgow
Town
Post code G51 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145739
Date of Incorporation Tue, 3rd Aug 1993
Industry Other credit granting n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Joanne S.

Position: Secretary

Appointed: 15 November 2023

Elizabeth Y.

Position: Director

Appointed: 18 August 2023

Linda A.

Position: Director

Appointed: 13 December 2021

Martin A.

Position: Director

Appointed: 20 August 2021

Lesley W.

Position: Director

Appointed: 25 August 2017

Stuart Y.

Position: Director

Appointed: 06 May 2011

Martin A.

Position: Secretary

Appointed: 23 August 2023

Resigned: 15 November 2023

Oonagh G.

Position: Director

Appointed: 13 December 2021

Resigned: 20 December 2022

Ian M.

Position: Director

Appointed: 31 May 2019

Resigned: 10 May 2021

Fiona M.

Position: Secretary

Appointed: 18 December 2015

Resigned: 18 August 2023

Derek J.

Position: Director

Appointed: 26 October 2015

Resigned: 30 June 2023

Deborah N.

Position: Secretary

Appointed: 20 March 2013

Resigned: 18 December 2015

Malcolm G.

Position: Director

Appointed: 25 November 2011

Resigned: 28 March 2013

Iain C.

Position: Director

Appointed: 28 May 2009

Resigned: 17 November 2021

Gerard H.

Position: Director

Appointed: 25 May 2006

Resigned: 01 August 2019

Alistair G.

Position: Secretary

Appointed: 26 May 2005

Resigned: 26 May 2005

Ronnie S.

Position: Director

Appointed: 26 May 2005

Resigned: 07 June 2011

Ronnie S.

Position: Secretary

Appointed: 26 May 2005

Resigned: 31 July 2005

Alistair G.

Position: Director

Appointed: 26 May 2005

Resigned: 10 October 2007

Iain R.

Position: Director

Appointed: 26 May 2005

Resigned: 30 January 2009

Iain R.

Position: Secretary

Appointed: 26 May 2005

Resigned: 26 May 2005

Eunice L.

Position: Secretary

Appointed: 26 November 2004

Resigned: 20 March 2013

John F.

Position: Director

Appointed: 27 November 2003

Resigned: 10 May 2011

David C.

Position: Director

Appointed: 01 September 2003

Resigned: 26 February 2004

Ailsa C.

Position: Secretary

Appointed: 01 September 2003

Resigned: 26 November 2004

Marian G.

Position: Director

Appointed: 01 September 2003

Resigned: 06 September 2022

Eric M.

Position: Director

Appointed: 14 February 2002

Resigned: 31 May 2018

Thomas G.

Position: Director

Appointed: 08 August 2000

Resigned: 29 May 2007

Charles M.

Position: Director

Appointed: 03 May 2000

Resigned: 17 June 2003

Alan A.

Position: Director

Appointed: 02 September 1998

Resigned: 21 August 2001

Ewan J.

Position: Director

Appointed: 06 May 1998

Resigned: 11 March 2003

Jack M.

Position: Director

Appointed: 06 May 1998

Resigned: 06 February 2000

Alistair G.

Position: Director

Appointed: 29 January 1998

Resigned: 27 June 2003

Graham M.

Position: Director

Appointed: 03 March 1997

Resigned: 14 February 2002

John G.

Position: Director

Appointed: 02 September 1996

Resigned: 03 May 2000

Robert F.

Position: Director

Appointed: 22 November 1995

Resigned: 03 March 1997

Amanda M.

Position: Director

Appointed: 18 September 1995

Resigned: 08 February 2002

Kenneth W.

Position: Director

Appointed: 28 November 1994

Resigned: 02 September 1996

Gregor R.

Position: Director

Appointed: 22 August 1994

Resigned: 10 September 1997

William P.

Position: Director

Appointed: 12 July 1994

Resigned: 13 May 1996

Graham H.

Position: Director

Appointed: 20 June 1994

Resigned: 02 November 1998

Alexander R.

Position: Director

Appointed: 08 February 1994

Resigned: 02 September 1998

Stephen I.

Position: Director

Appointed: 10 January 1994

Resigned: 23 October 2012

John G.

Position: Director

Appointed: 24 December 1993

Resigned: 13 May 1996

James L.

Position: Director

Appointed: 04 November 1993

Resigned: 28 August 1995

Michael R.

Position: Director

Appointed: 04 November 1993

Resigned: 16 February 1999

James M.

Position: Director

Appointed: 20 September 1993

Resigned: 28 November 1994

David S.

Position: Director

Appointed: 20 September 1993

Resigned: 12 July 1994

Theresa H.

Position: Director

Appointed: 20 September 1993

Resigned: 18 September 1995

John G.

Position: Director

Appointed: 03 August 1993

Resigned: 20 September 1993

Louise S.

Position: Director

Appointed: 03 August 1993

Resigned: 20 September 1993

Mark E.

Position: Secretary

Appointed: 03 August 1993

Resigned: 01 July 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Community Enterprise In Scotland from Glasgow, Scotland. This PSC is categorised as "a company limited by guarantee and not having a share capital", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Community Enterprise In Scotland

5 Dava Street, Glasgow, G51 2JA, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee And Not Having A Share Capital
Country registered Scotland
Place registered Companies House
Registration number Sc087515
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Developing Strathclyde June 4, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 15th, December 2023
Free Download (22 pages)

Company search

Advertisements