About

Registered Number: SC078814
Date of Incorporation: 24/05/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2018 (5 years and 7 months ago)
Registered Address: G1 5 George Square, Glasgow, G2 1DY

 

Ductmate (Europe) Ltd was founded on 24 May 1982 and are based in Glasgow, it has a status of "Dissolved". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2018
2.26B(Scot) - N/A 31 July 2018
2.20B(Scot) - N/A 28 February 2018
2.31B(Scot) - N/A 27 December 2017
2.30B(Scot) - N/A 27 December 2017
2.20B(Scot) - N/A 11 September 2017
2.22B(Scot) - N/A 21 July 2017
2.16B(Scot) - N/A 16 March 2017
2.20B(Scot) - N/A 08 March 2017
2.16BZ(Scot) - N/A 01 February 2017
2.16BZ(Scot) - N/A 17 January 2017
2.15B(Scot) - N/A 04 November 2016
AD01 - Change of registered office address 19 August 2016
2.11B(Scot) - N/A 12 August 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 07 June 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 25 February 2016
MR01 - N/A 19 February 2016
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 30 June 2015
AA01 - Change of accounting reference date 31 October 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 29 October 2012
466(Scot) - N/A 03 October 2012
466(Scot) - N/A 03 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
RESOLUTIONS - N/A 26 August 2008
RESOLUTIONS - N/A 26 August 2008
AUD - Auditor's letter of resignation 26 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
466(Scot) - N/A 23 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 13 July 2005
RESOLUTIONS - N/A 26 April 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 24 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 14 July 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 08 July 1998
AA - Annual Accounts 09 October 1997
287 - Change in situation or address of Registered Office 27 August 1997
363s - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
410(Scot) - N/A 17 April 1997
RESOLUTIONS - N/A 11 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 06 July 1996
RESOLUTIONS - N/A 26 June 1996
RESOLUTIONS - N/A 26 June 1996
MEM/ARTS - N/A 26 June 1996
RESOLUTIONS - N/A 22 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 06 August 1994
288 - N/A 31 August 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 26 July 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 10 August 1992
419a(Scot) - N/A 10 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 06 August 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 02 August 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
363 - Annual Return 19 July 1988
AA - Annual Accounts 30 June 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 12 January 1988
288 - N/A 24 November 1987
288 - N/A 22 October 1987
288 - N/A 14 May 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
NEWINC - New incorporation documents 24 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

Floating charge 04 September 2012 Outstanding

N/A

Floating charge 05 April 1997 Outstanding

N/A

Bond & floating charge 11 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.