Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Mr Roland Ferry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2004(27 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Secretary Name | Stacey-Lee Ferry |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2005(28 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Carol Ferry |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 August 2002) |
Role | Secretary |
Correspondence Address | 29 Morlich Grove Dalgety Bay Dunfermline Fife KY11 5UX Scotland |
Director Name | Elizabeth Ferry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 April 2005) |
Role | Secretary |
Correspondence Address | Fargland Newfargie Glenfarg Perth Perthshire PH2 9QT Scotland |
Director Name | Mr Owen Ferry |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 April 2005) |
Role | Engineer |
Correspondence Address | Fargland Newfargie Glenfarg Perth Perthshire PH2 9QT Scotland |
Secretary Name | Elizabeth Ferry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | Fargland Newfargie Glenfarg Perth Perthshire PH2 9QT Scotland |
Director Name | Christopher Gordon Currie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1998) |
Role | Operations Director |
Correspondence Address | 4 Mournipea Auchtermuchty Cupar Fife KY14 7BU Scotland |
Director Name | Alistair Glen Patterson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 1998) |
Role | Sales Director |
Correspondence Address | 26 Bankpark Grove Tranent East Lothian EH33 1AU Scotland |
Director Name | Archibald Innes Wilson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 October 2004) |
Role | Commercial Director |
Correspondence Address | 9 Hoghill Court East Calder West Lothian EH53 0QA Scotland |
Director Name | Eric Pryde |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2001) |
Role | Chartered Engineer |
Correspondence Address | Beechwood Hatchbank Road Hatchbank Kinross Fife KY13 9JY Scotland |
Director Name | Mr Grant George Ferry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 December 2022) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Alan Patrick Mathieson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(33 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Website | www.ductform.com |
---|---|
Email address | [email protected] |
Telephone | 01592 778330 |
Telephone region | Kirkcaldy |
Registered Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Tite-lite (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,117,361 |
Cash | £487,472 |
Current Liabilities | £984,823 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
18 October 2002 | Delivered on: 24 October 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 |
18 June 1992 | Delivered on: 1 July 1992 Satisfied on: 10 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises forming 42 & 43 ramsden road, southfield industrial estate, glenrothes. Fully Satisfied |
22 January 1982 | Delivered on: 1 February 1982 Satisfied on: 30 November 1994 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory unit at 42 ramsden rd, southfield industrial estate glenrothes. Fully Satisfied |
24 July 1981 | Delivered on: 5 August 1981 Satisfied on: 19 April 1996 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory at 42 ramsden road southfield industrial estate, glenrothes. Fully Satisfied |
25 April 1977 | Delivered on: 11 May 1977 Satisfied on: 10 July 2003 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. Fully Satisfied |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
30 October 2018 | Cessation of Grant George Ferry as a person with significant control on 30 October 2018 (1 page) |
30 October 2018 | Cessation of Roland Ferry as a person with significant control on 30 October 2018 (1 page) |
30 October 2018 | Notification of Tite-Lite Uk Ltd as a person with significant control on 17 December 2016 (2 pages) |
30 October 2018 | Cessation of Stacey Lee Ferry as a person with significant control on 30 September 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
9 March 2016 | Registration of charge SC0617800006, created on 7 March 2016 (17 pages) |
9 March 2016 | Registration of charge SC0617800006, created on 7 March 2016 (17 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2013 | Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page) |
14 January 2013 | Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page) |
14 January 2013 | Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 July 2012 | Director's details changed for Grant George Ferry on 29 April 2005 (1 page) |
27 July 2012 | Director's details changed for Grant George Ferry on 29 April 2005 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Mr Alan Patrick Mathieson on 7 January 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Alan Patrick Mathieson on 7 January 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Alan Patrick Mathieson on 7 January 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Mr Alan Patrick Mathieson as a director (2 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Mr Alan Patrick Mathieson as a director (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Director's details changed for Roland Ferry on 17 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Roland Ferry on 17 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Grant George Ferry on 17 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Grant George Ferry on 17 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Stacey-Lee Spence on 17 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Stacey-Lee Spence on 17 December 2009 (1 page) |
30 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / roland ferry / 05/01/2008 (1 page) |
30 January 2009 | Director's change of particulars / grant ferry / 01/10/2008 (1 page) |
30 January 2009 | Director's change of particulars / grant ferry / 01/10/2008 (1 page) |
30 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / roland ferry / 05/01/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 March 2007 | Return made up to 17/12/06; full list of members (8 pages) |
20 March 2007 | Return made up to 17/12/06; full list of members (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
20 April 2006 | Return made up to 17/12/05; full list of members
|
20 April 2006 | Return made up to 17/12/05; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 1 poplar road woodside glenrothes fife KY7 4AA (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 1 poplar road woodside glenrothes fife KY7 4AA (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
17 March 2005 | Accounts for a medium company made up to 30 April 2004 (24 pages) |
17 March 2005 | Accounts for a medium company made up to 30 April 2004 (24 pages) |
21 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
21 December 2004 | Return made up to 17/12/04; full list of members (10 pages) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
23 February 2004 | Full accounts made up to 30 April 2003 (23 pages) |
23 February 2004 | Full accounts made up to 30 April 2003 (23 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 July 2003 | Dec mort/charge * (4 pages) |
10 July 2003 | Dec mort/charge * (4 pages) |
10 July 2003 | Dec mort/charge * (4 pages) |
10 July 2003 | Dec mort/charge * (4 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
10 February 2003 | Accounts for a medium company made up to 30 April 2002 (22 pages) |
10 February 2003 | Accounts for a medium company made up to 30 April 2002 (22 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
23 January 2002 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
23 January 2002 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 November 2000 | Accounts for a medium company made up to 30 April 2000 (22 pages) |
8 November 2000 | Accounts for a medium company made up to 30 April 2000 (22 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a medium company made up to 30 April 1999 (23 pages) |
28 April 2000 | Accounts for a medium company made up to 30 April 1999 (23 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | Accounts for a medium company made up to 30 April 1998 (21 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 June 1998 | Company name changed ductform ventilation (fife) limi ted\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed ductform ventilation (fife) limi ted\certificate issued on 17/06/98 (2 pages) |
1 May 1998 | Memorandum and Articles of Association (7 pages) |
1 May 1998 | Memorandum and Articles of Association (7 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 poplar road woodside way glenrothes fife KY7 4AA (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 poplar road woodside way glenrothes fife KY7 4AA (1 page) |
20 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
19 April 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 August 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
9 August 1995 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
24 February 1977 | Company name changed\certificate issued on 24/02/77 (13 pages) |
24 February 1977 | Company name changed\certificate issued on 24/02/77 (13 pages) |