About

Registered Number: SC274233
Date of Incorporation: 05/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (7 years and 3 months ago)
Registered Address: Finlay House 10-14 West Nile Street, Glasgow, G1 2PP

 

Founded in 2004, Duplex Engineering (Scotland) Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". Couser, Raymond, Keay, Alan, Couser, Raymond, Couser, Thomas are the current directors of this business. We do not know the number of employees at Duplex Engineering (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEAY, Alan 22 May 2013 - 1
COUSER, Thomas 05 October 2004 26 April 2006 1
Secretary Name Appointed Resigned Total Appointments
COUSER, Raymond 22 May 2013 - 1
COUSER, Raymond 05 October 2004 26 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
4.17(Scot) - N/A 13 October 2017
CO4.2(Scot) - N/A 06 May 2014
4.2(Scot) - N/A 06 May 2014
AD01 - Change of registered office address 14 April 2014
AD01 - Change of registered office address 03 March 2014
4.9(Scot) - N/A 17 February 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 07 September 2013
AP03 - Appointment of secretary 29 May 2013
AP01 - Appointment of director 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 18 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 25 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 24 October 2008
225 - Change of Accounting Reference Date 24 July 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 21 August 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
123 - Notice of increase in nominal capital 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 09 October 2004
288a - Notice of appointment of directors or secretaries 09 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.