West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary Name | Mr Nicholas George Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 23 October 2018) |
Role | Industrialist |
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 | Closed |
Appointed | 22 April 2005(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 23 October 2018) |
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 | 13 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 July 2004) |
Role | Industrialist |
Country of Residence | Scotland |
Correspondence Address | 66 Camphill Road Broughty Ferry Dundee DD5 2LX Scotland |
Director Name | Gavin Harry Ogilvie |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(28 years, 8 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 | 13 April 1989(28 years, 8 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 | James Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 45 Hillside Road Dundee Angus DD2 1QT Scotland |
Director Name | Hector Matheson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 April 2006) |
Role | Foundry Manager |
Country of Residence | Scotland |
Correspondence Address | 16 George Street Coupar Angus Perthshire PH13 9DH Scotland |
Director Name | Mr Anthony Lumsden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 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 |
Website | www.discoverysolarsystems.co.uk/ |
---|---|
Telephone | 01382 735800 |
Telephone region | Dundee |
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 |
49k at £1 | Malcolm, Ogilvie & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,621 |
Cash | £18,477 |
Current Liabilities | £1,362,064 |
Latest Accounts | 31 October 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at fowler road, dundee ANG18693. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 June 1964 | Delivered on: 23 June 1964 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2018 | Application to strike the company off the register (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
3 November 2017 | Withdraw the company strike off application (1 page) |
3 November 2017 | Withdraw the company strike off application (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
2 June 2016 | Satisfaction of charge SC0355550002 in full (4 pages) |
2 June 2016 | Satisfaction of charge SC0355550002 in full (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
|
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 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 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
|
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 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
|
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
|
24 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
24 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
21 December 2013 | Registration of charge 0355550002 (10 pages) |
21 December 2013 | Registration of charge 0355550002 (10 pages) |
23 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
23 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
24 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
13 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Company name changed dens metals (dundee) LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Resolutions
|
22 September 2010 | Company name changed dens metals (dundee) LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Resolutions
|
23 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
23 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 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 Anthony Lumsden on 24 February 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 Mr Nicholas George Cunningham on 24 February 2010 (2 pages) |
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 Mr Anthony Lumsden 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) |
8 May 2009 | Full accounts made up to 31 October 2008 (10 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (10 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
10 April 2009 | Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page) |
10 April 2009 | Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page) |
10 November 2008 | Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page) |
10 November 2008 | Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page) |
20 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
25 April 2006 | Director resigned (1 page) |
1 June 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 June 2005 | Return made up to 11/04/05; full list of members (7 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 31 constitution street dundee DD3 6NL (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 31 constitution street dundee DD3 6NL (1 page) |
17 April 2002 | Return made up to 11/04/02; full list of members
|
17 April 2002 | Return made up to 11/04/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
21 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
16 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (16 pages) |
20 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (16 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
7 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
7 May 1997 | Return made up to 11/04/97; no change of members
|
7 May 1997 | Return made up to 11/04/97; no change of members
|
7 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
25 April 1995 | Return made up to 11/04/95; no change of members
|
25 April 1995 | Return made up to 11/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
16 May 1985 | Memorandum and Articles of Association (10 pages) |
16 May 1985 | Memorandum and Articles of Association (10 pages) |