DEKO SYSTEMS UK LIMITED
CUMBERNAULD DEKO SCOTLAND LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G68 0HH

Company number SC212827
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address 7 DUNCAN MCINTOSH ROAD, CUMBERNAULD AIRPORT, CUMBERNAULD, G68 0HH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Company name changed deko scotland LIMITED\certificate issued on 19/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-02-15 . The most likely internet sites of DEKO SYSTEMS UK LIMITED are www.dekosystemsuk.co.uk, and www.deko-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Deko Systems Uk Limited is a Private Limited Company. The company registration number is SC212827. Deko Systems Uk Limited has been working since 14 November 2000. The present status of the company is Active. The registered address of Deko Systems Uk Limited is 7 Duncan Mcintosh Road Cumbernauld Airport Cumbernauld G68 0hh. . MACINTYRE, Jeanette Bruce is a Secretary of the company. MACINTYRE, Jeanette Bruce is a Director of the company. Secretary DEWAR, Ferguson has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DEWAR, Andrew Ferguson has been resigned. Director FAUGHNAN, Thomas has been resigned. Director KROGH, Peter Hagedorn has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MACINTYRE, Jeanette Bruce
Appointed Date: 05 August 2005

Director
MACINTYRE, Jeanette Bruce
Appointed Date: 14 November 2000
62 years old

Resigned Directors

Secretary
DEWAR, Ferguson
Resigned: 05 August 2005
Appointed Date: 14 November 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Director
DEWAR, Andrew Ferguson
Resigned: 12 May 2004
Appointed Date: 01 March 2001
71 years old

Director
FAUGHNAN, Thomas
Resigned: 19 March 2010
Appointed Date: 14 November 2000
74 years old

Director
KROGH, Peter Hagedorn
Resigned: 01 March 2001
Appointed Date: 14 November 2000
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Persons With Significant Control

Mrs Jeanette Bruce Macintyre
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DEKO SYSTEMS UK LIMITED Events

06 Jan 2017
Confirmation statement made on 14 November 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Company name changed deko scotland LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-15

05 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3

18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 55 more events
21 Nov 2000
New director appointed
21 Nov 2000
New director appointed
15 Nov 2000
Secretary resigned
15 Nov 2000
Director resigned
14 Nov 2000
Incorporation

DEKO SYSTEMS UK LIMITED Charges

17 January 2007
Bond & floating charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 February 2005
Bond & floating charge
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking and all property and assets present and future…
31 January 2005
Floating charge
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: North Lanarkshire Council
Description: Undertaking and all property and assets present and future…
12 September 2001
Floating charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking and all property and assets present and future…
14 June 2001
Bond & floating charge
Delivered: 26 June 2001
Status: Satisfied on 16 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

DEKO SPORTS UK LTD DEKO STUDIO LIMITED DEKO TECHNOLOGY CO., LTD DEKODA LIMITED DEKODE LIMITED DEKODED LTD DEKOJO LTD