DUCTMATE (U.K.) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 4TH

Company number SC078815
Status Active
Incorporation Date 24 May 1982
Company Type Private Limited Company
Address ARROL ROAD, WESTER GOURDIE INDUSTRIAL ESTATE, DUNDEE, ANGUS, DD2 4TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 5,000 ; Accounts for a dormant company made up to 31 August 2015; Director's details changed for James Gordon Mathieson on 1 November 2015. The most likely internet sites of DUCTMATE (U.K.) LIMITED are www.ductmateuk.co.uk, and www.ductmate-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Ductmate U K Limited is a Private Limited Company. The company registration number is SC078815. Ductmate U K Limited has been working since 24 May 1982. The present status of the company is Active. The registered address of Ductmate U K Limited is Arrol Road Wester Gourdie Industrial Estate Dundee Angus Dd2 4th. . MATHIESON, James Gordon is a Director of the company. Secretary GEORGE, Fergus William has been resigned. Secretary MATHIESON, James Gordon has been resigned. Secretary MILNE, Fiona Jane has been resigned. Director DICKSON, Harry has been resigned. Director GEORGE, Fergus William has been resigned. Director HALL, Gary has been resigned. Director HUTCHISON, Craig has been resigned. Director MCCABE, James has been resigned. Director NEWMAN, John Francis has been resigned. Director STRACHAN, James has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MATHIESON, James Gordon
Appointed Date: 14 August 2008
57 years old

Resigned Directors

Secretary
GEORGE, Fergus William
Resigned: 03 September 2001

Secretary
MATHIESON, James Gordon
Resigned: 17 July 2009
Appointed Date: 03 September 2001

Secretary
MILNE, Fiona Jane
Resigned: 15 November 2013
Appointed Date: 17 July 2009

Director
DICKSON, Harry
Resigned: 05 April 1997
84 years old

Director
GEORGE, Fergus William
Resigned: 14 August 2008
77 years old

Director
HALL, Gary
Resigned: 29 November 2013
Appointed Date: 14 August 2008
60 years old

Director
HUTCHISON, Craig
Resigned: 14 August 2008
Appointed Date: 30 April 2001
72 years old

Director
MCCABE, James
Resigned: 26 August 1993
94 years old

Director
NEWMAN, John Francis
Resigned: 05 April 1997
95 years old

Director
STRACHAN, James
Resigned: 30 April 2001
86 years old

DUCTMATE (U.K.) LIMITED Events

04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,000

02 Jun 2016
Accounts for a dormant company made up to 31 August 2015
27 Nov 2015
Director's details changed for James Gordon Mathieson on 1 November 2015
16 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000

02 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 85 more events
20 Jan 1988
New director appointed

13 Jan 1988
Return made up to 23/12/87; full list of members

22 Dec 1987
Director resigned

03 Sep 1986
Full accounts made up to 28 February 1986

03 Sep 1986
Return made up to 02/09/86; full list of members

DUCTMATE (U.K.) LIMITED Charges

14 August 2008
Floating charge
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
5 April 1997
Floating charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
11 September 1984
Bond & floating charge
Delivered: 19 September 1984
Status: Satisfied on 10 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…