West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary Name | Mr Nicholas George Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 July 2004) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 66 Camphill Road Broughty Ferry Dundee DD5 2LX Scotland |
Director Name | Robert Cocks Cunningham |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1992) |
Role | Consultant |
Correspondence Address | 48 Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Gavin Harry Ogilvie |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 1997) |
Role | Manufacturer |
Correspondence Address | Cotton Of Craig Kilry Alyth PH11 8HW Scotland |
Director Name | John Radford Leigh Simnett |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1992) |
Role | Engineer |
Correspondence Address | 67 Dalhousie Road Broughty Ferry Dundee Angus DD5 2UD Scotland |
Secretary Name | Robert Cocks Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 48 Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | James Stewart Dickson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(88 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 January 1996) |
Role | Accountant |
Correspondence Address | 6 Glowrorum Drive Denny Stirlingshire FK6 5PJ Scotland |
Director Name | Mr Anthony Lumsden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2013) |
Role | Company Accountant |
Country of Residence | Scotland |
Correspondence Address | Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland |
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 September 2001) |
Role | Engineer |
Correspondence Address | Parkhillhead Farm Lenzie Kirkintilloch Glasgow G66 5LB Scotland |
Director Name | Mr Gordon Beattie Dickson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 October 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Kevin Gilmour Small |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Website | densmetals.co.uk |
---|
Registered Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 3 other UK companies use this postal address |
10.4k at £1 | Nicholas George Cunningham 9.88% Ordinary |
---|---|
9k at £1 | Mrs Marilyn Jean Ogilvie 8.56% Ordinary |
6.4k at £1 | Mr William George Cunningham 6.04% Ordinary |
4k at £1 | James Stewart Sandeman 3.80% Ordinary |
3.8k at £1 | Kenneth Anthony Axford 3.60% Ordinary |
3.8k at £1 | Mrs Anne Cunningham 3.60% Ordinary |
3.8k at £1 | Whitehall Chambers Trustees LTD 3.60% Ordinary |
3.3k at £1 | Mrs Alison Jessie Wilkinson 3.12% Ordinary |
22k at £1 | Hamish Farquhar Ogilvie 20.88% Ordinary |
2.8k at £1 | Mrs Jane Alison Stewart 2.69% Ordinary |
2.8k at £1 | Mrs Linda Mary Cunningham 2.67% Ordinary |
13.3k at £1 | Mark Robert Cunningham 12.62% Ordinary |
11.3k at £1 | Mrs Christine Jane Ogilvie 10.74% Ordinary |
1.8k at £1 | Miss Mairi Rachel Cunningham 1.73% Ordinary |
1.8k at £1 | Struan George Cunningham 1.73% Ordinary |
1.8k at £1 | Mrs Josephine Rachel Clark 1.71% Ordinary |
900 at £1 | Executors Of Anne Thomson 0.85% Ordinary |
- | OTHER 0.73% - |
565 at £1 | Gordon Beattie Dickson 0.54% Ordinary B |
483 at £1 | Mrs Mhari Mackintosh 0.46% Ordinary |
483 at £1 | Ms Anna Prochazka 0.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,366,032 |
Net Worth | £8,217,012 |
Cash | £1,196,025 |
Current Liabilities | £2,971,870 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 day from now) |
18 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Constable works at fowler road, west pitkerro industrial estate, dundee registered in the land register under title number ANG18693. Outstanding |
---|---|
22 November 1999 | Delivered on: 30 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at fowler road, west pitkerro industrial estate, dundee. Outstanding |
8 August 1984 | Delivered on: 21 August 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 December 1973 | Delivered on: 9 January 1974 Satisfied on: 24 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: G r s angus standard security Secured details: All sums due or to become due. Particulars: 31 constitution st dundee. Fully Satisfied |
28 July 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
---|---|
28 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
3 August 2016 | Group of companies' accounts made up to 31 October 2015 (27 pages) |
27 May 2016 | Registration of charge SC0026260004, created on 18 May 2016 (4 pages) |
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 August 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 April 2015 | Resolutions
|
9 May 2014 | Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 April 2014 | Group of companies' accounts made up to 31 October 2013 (27 pages) |
23 April 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
20 April 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
13 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (12 pages) |
10 May 2010 | Director's details changed for Gordon Beattie Dickson on 11 April 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicholas George Cunningham on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Anthony Lumsden on 24 February 2010 (2 pages) |
8 May 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (12 pages) |
10 April 2009 | Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page) |
10 November 2008 | Director's change of particulars / gordon dickson / 08/08/2008 (1 page) |
10 November 2008 | Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page) |
20 May 2008 | Group of companies' accounts made up to 31 October 2007 (27 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (12 pages) |
2 May 2007 | Group of companies' accounts made up to 31 October 2006 (25 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (8 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (27 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: constable works, fowler road, west pitkerro industrial estate, dundee, angus DD5 3RU (1 page) |
1 June 2005 | Return made up to 11/04/05; full list of members (9 pages) |
1 June 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
13 May 2005 | New director appointed (1 page) |
24 March 2005 | Dec mort/charge * (2 pages) |
19 July 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 11/04/04; change of members (9 pages) |
27 May 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
5 May 2003 | New director appointed (2 pages) |
23 April 2003 | Group of companies' accounts made up to 31 October 2002 (26 pages) |
22 April 2003 | Return made up to 11/04/03; no change of members (7 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 31 constitution st, dundee, DD3 6NL (1 page) |
17 April 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members
|
5 October 2001 | Director resigned (1 page) |
21 April 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
21 April 2001 | Return made up to 11/04/01; change of members (9 pages) |
26 April 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
26 April 2000 | Return made up to 11/04/00; no change of members (7 pages) |
30 November 1999 | Partic of mort/charge * (7 pages) |
19 April 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
16 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
20 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
20 April 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
21 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 11/04/97; full list of members
|
7 May 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
7 May 1996 | Return made up to 11/04/96; change of members (8 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Return made up to 11/04/95; no change of members
|
6 May 1985 | Memorandum and Articles of Association (37 pages) |