DUNCAN ROGERS (ENGINEERING) LIMITED
GLASGOW DUNCAN ROGERS HOLDINGS LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4BL

Company number SC090745
Status Active
Incorporation Date 27 November 1984
Company Type Private Limited Company
Address 396 HILLINGTON ROAD, NRTH CARDONALD INDUSTRIAL ESTATE, GLASGOW, G52 4BL
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 16,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of DUNCAN ROGERS (ENGINEERING) LIMITED are www.duncanrogersengineering.co.uk, and www.duncan-rogers-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Duncan Rogers Engineering Limited is a Private Limited Company. The company registration number is SC090745. Duncan Rogers Engineering Limited has been working since 27 November 1984. The present status of the company is Active. The registered address of Duncan Rogers Engineering Limited is 396 Hillington Road Nrth Cardonald Industrial Estate Glasgow G52 4bl. . GEORGE, Stephanie Dorothee is a Secretary of the company. GEORGE, Stephanie Dorothee is a Director of the company. ROGERS, Andrew Richard is a Director of the company. ROGERS, Duncan Norman is a Director of the company. Secretary FRASER, Iain Gordon has been resigned. Director FRASER, Iain Gordon has been resigned. Director HIPKIN, Trevor Alwyn has been resigned. Director ROGERS, Duncan Henry has been resigned. Director USHER, Harry Graham has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
GEORGE, Stephanie Dorothee
Appointed Date: 02 February 1995

Director
GEORGE, Stephanie Dorothee
Appointed Date: 19 June 1989
60 years old

Director
ROGERS, Andrew Richard
Appointed Date: 10 April 1996
57 years old

Director

Resigned Directors

Secretary
FRASER, Iain Gordon
Resigned: 02 February 1995

Director
FRASER, Iain Gordon
Resigned: 02 February 1995
93 years old

Director
HIPKIN, Trevor Alwyn
Resigned: 31 March 1993
Appointed Date: 18 February 1992
86 years old

Director
ROGERS, Duncan Henry
Resigned: 16 February 1999
88 years old

Director
USHER, Harry Graham
Resigned: 02 February 1995
87 years old

DUNCAN ROGERS (ENGINEERING) LIMITED Events

20 May 2016
Total exemption small company accounts made up to 31 October 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 16,000

12 May 2015
Total exemption small company accounts made up to 31 October 2014
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16,000

15 May 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 85 more events
20 May 1988
Full accounts made up to 31 March 1988

08 Jul 1987
Full accounts made up to 31 March 1987

08 Jul 1987
Full accounts made up to 31 March 1986

26 Jun 1987
Return made up to 04/06/87; full list of members

27 Nov 1984
Incorporation

DUNCAN ROGERS (ENGINEERING) LIMITED Charges

29 October 2009
Floating charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 June 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied on 23 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66A/b dukesway teesside industrial estate, thornaby…
1 September 1989
Standard security
Delivered: 20 September 1989
Status: Satisfied on 16 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 5, 6 of block 120 hillington industrial estate…