DUCTFORM VENTILATION (U.K.) LTD.
GLENROTHES DUCTFORM VENTILATION (FIFE) LIMITED

Hellopages » Fife » Fife » KY6 2RU

Company number SC061780
Status Active
Incorporation Date 24 February 1977
Company Type Private Limited Company
Address 17 FARADAY ROAD, SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY6 2RU
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge SC0617800006, created on 7 March 2016. The most likely internet sites of DUCTFORM VENTILATION (U.K.) LTD. are www.ductformventilationuk.co.uk, and www.ductform-ventilation-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Ductform Ventilation U K Ltd is a Private Limited Company. The company registration number is SC061780. Ductform Ventilation U K Ltd has been working since 24 February 1977. The present status of the company is Active. The registered address of Ductform Ventilation U K Ltd is 17 Faraday Road Southfield Industrial Estate Glenrothes Fife Ky6 2ru. . FERRY, Stacey-Lee is a Secretary of the company. FERRY, Grant George is a Director of the company. FERRY, Roland is a Director of the company. FERRY, Stacey-Lee is a Director of the company. MATHIESON, Alan Patrick is a Director of the company. Secretary FERRY, Elizabeth has been resigned. Director CURRIE, Christopher Gordon has been resigned. Director FERRY, Carol has been resigned. Director FERRY, Elizabeth has been resigned. Director FERRY, Owen has been resigned. Director PATTERSON, Alistair Glen has been resigned. Director PATTERSON, Alistair Glen has been resigned. Director PRYDE, Eric has been resigned. Director WILSON, Archibald Innes has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
FERRY, Stacey-Lee
Appointed Date: 29 April 2005

Director
FERRY, Grant George
Appointed Date: 29 April 2005
58 years old

Director
FERRY, Roland
Appointed Date: 13 September 2004
55 years old

Director
FERRY, Stacey-Lee
Appointed Date: 01 July 2004
52 years old

Director
MATHIESON, Alan Patrick
Appointed Date: 07 January 2011
64 years old

Resigned Directors

Secretary
FERRY, Elizabeth
Resigned: 29 April 2005

Director
CURRIE, Christopher Gordon
Resigned: 05 August 1998
Appointed Date: 19 June 1997
66 years old

Director
FERRY, Carol
Resigned: 31 August 2002
79 years old

Director
FERRY, Elizabeth
Resigned: 29 April 2005
64 years old

Director
FERRY, Owen
Resigned: 29 April 2005
80 years old

Director
PATTERSON, Alistair Glen
Resigned: 30 April 2003
Appointed Date: 22 June 2000
69 years old

Director
PATTERSON, Alistair Glen
Resigned: 23 February 1998
Appointed Date: 19 June 1997
69 years old

Director
PRYDE, Eric
Resigned: 03 April 2001
Appointed Date: 23 October 1997
84 years old

Director
WILSON, Archibald Innes
Resigned: 29 October 2004
Appointed Date: 19 June 1997
82 years old

Persons With Significant Control

Ms Stacey Lee Ferry
Notified on: 1 May 2016
52 years old
Nature of control: Has significant influence or control

Mr Roland Ferry
Notified on: 1 May 2016
55 years old
Nature of control: Has significant influence or control

Mr Grant George Ferry
Notified on: 1 May 2016
58 years old
Nature of control: Has significant influence or control

DUCTFORM VENTILATION (U.K.) LTD. Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Registration of charge SC0617800006, created on 7 March 2016
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000

01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 97 more events
06 Apr 1988
Accounts for a small company made up to 30 April 1987

02 Apr 1987
Return made up to 01/08/86; full list of members

20 Mar 1987
Accounts for a small company made up to 30 April 1986

08 Sep 1986
Full accounts made up to 30 April 1985

24 Feb 1977
Company name changed\certificate issued on 24/02/77

DUCTFORM VENTILATION (U.K.) LTD. Charges

7 March 2016
Charge code SC06 1780 0006
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
18 October 2002
Floating charge
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 June 1992
Standard security
Delivered: 1 July 1992
Status: Satisfied on 10 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises forming 42 & 43 ramsden road, southfield…
22 January 1982
Standard security
Delivered: 1 February 1982
Status: Satisfied on 30 November 1994
Persons entitled: Glenrothes Development Corporation
Description: Factory unit at 42 ramsden rd, southfield industrial estate…
24 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 19 April 1996
Persons entitled: Glenrothes Development Corporation
Description: Factory at 42 ramsden road southfield industrial estate…
25 April 1977
Bond & floating charge
Delivered: 11 May 1977
Status: Satisfied on 10 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…