Company NameDuctform Ventilation (U.K.) Ltd.
DirectorsStacey-Lee Ferry and Roland Ferry
Company StatusActive
Company NumberSC061780
CategoryPrivate Limited Company
Incorporation Date24 February 1977(47 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStacey-Lee Ferry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(27 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Roland Ferry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(27 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Secretary NameStacey-Lee Ferry
NationalityBritish
StatusCurrent
Appointed29 April 2005(28 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameCarol Ferry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(11 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 August 2002)
RoleSecretary
Correspondence Address29 Morlich Grove
Dalgety Bay
Dunfermline
Fife
KY11 5UX
Scotland
Director NameElizabeth Ferry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(11 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 April 2005)
RoleSecretary
Correspondence AddressFargland Newfargie
Glenfarg
Perth
Perthshire
PH2 9QT
Scotland
Director NameMr Owen Ferry
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(11 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 April 2005)
RoleEngineer
Correspondence AddressFargland Newfargie
Glenfarg
Perth
Perthshire
PH2 9QT
Scotland
Secretary NameElizabeth Ferry
NationalityBritish
StatusResigned
Appointed10 November 1988(11 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressFargland Newfargie
Glenfarg
Perth
Perthshire
PH2 9QT
Scotland
Director NameChristopher Gordon Currie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1998)
RoleOperations Director
Correspondence Address4 Mournipea
Auchtermuchty
Cupar
Fife
KY14 7BU
Scotland
Director NameAlistair Glen Patterson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(20 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 1998)
RoleSales Director
Correspondence Address26 Bankpark Grove
Tranent
East Lothian
EH33 1AU
Scotland
Director NameArchibald Innes Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(20 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 October 2004)
RoleCommercial Director
Correspondence Address9 Hoghill Court
East Calder
West Lothian
EH53 0QA
Scotland
Director NameEric Pryde
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2001)
RoleChartered Engineer
Correspondence AddressBeechwood
Hatchbank Road Hatchbank
Kinross
Fife
KY13 9JY
Scotland
Director NameMr Grant George Ferry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(28 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 December 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Alan Patrick Mathieson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(33 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland

Contact

Websitewww.ductform.com
Email address[email protected]
Telephone01592 778330
Telephone regionKirkcaldy

Location

Registered Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Tite-lite (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,117,361
Cash£487,472
Current Liabilities£984,823

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

7 March 2016Delivered 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 2002Delivered 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 1992Delivered 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 1982Delivered 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 1981Delivered 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 1977Delivered 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

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
30 October 2018Cessation of Grant George Ferry as a person with significant control on 30 October 2018 (1 page)
30 October 2018Cessation of Roland Ferry as a person with significant control on 30 October 2018 (1 page)
30 October 2018Notification of Tite-Lite Uk Ltd as a person with significant control on 17 December 2016 (2 pages)
30 October 2018Cessation of Stacey Lee Ferry as a person with significant control on 30 September 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
9 March 2016Registration of charge SC0617800006, created on 7 March 2016 (17 pages)
9 March 2016Registration of charge SC0617800006, created on 7 March 2016 (17 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(5 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
(5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2013Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages)
14 January 2013Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page)
14 January 2013Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page)
14 January 2013Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages)
14 January 2013Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 July 2012Director's details changed for Grant George Ferry on 29 April 2005 (1 page)
27 July 2012Director's details changed for Grant George Ferry on 29 April 2005 (1 page)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Mr Alan Patrick Mathieson on 7 January 2011 (2 pages)
13 January 2012Director's details changed for Mr Alan Patrick Mathieson on 7 January 2011 (2 pages)
13 January 2012Director's details changed for Mr Alan Patrick Mathieson on 7 January 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
14 January 2011Appointment of Mr Alan Patrick Mathieson as a director (2 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
14 January 2011Appointment of Mr Alan Patrick Mathieson as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Director's details changed for Roland Ferry on 17 October 2009 (2 pages)
14 January 2010Director's details changed for Roland Ferry on 17 October 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Grant George Ferry on 17 December 2009 (2 pages)
14 January 2010Director's details changed for Grant George Ferry on 17 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages)
14 January 2010Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages)
14 January 2010Secretary's details changed for Stacey-Lee Spence on 17 December 2009 (1 page)
14 January 2010Secretary's details changed for Stacey-Lee Spence on 17 December 2009 (1 page)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 January 2009Director's change of particulars / roland ferry / 05/01/2008 (1 page)
30 January 2009Director's change of particulars / grant ferry / 01/10/2008 (1 page)
30 January 2009Director's change of particulars / grant ferry / 01/10/2008 (1 page)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 January 2009Director's change of particulars / roland ferry / 05/01/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2008Return made up to 17/12/07; full list of members (4 pages)
14 January 2008Return made up to 17/12/07; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 March 2007Return made up to 17/12/06; full list of members (8 pages)
20 March 2007Return made up to 17/12/06; full list of members (8 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 April 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 1 poplar road woodside glenrothes fife KY7 4AA (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 1 poplar road woodside glenrothes fife KY7 4AA (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
17 March 2005Accounts for a medium company made up to 30 April 2004 (24 pages)
17 March 2005Accounts for a medium company made up to 30 April 2004 (24 pages)
21 December 2004Return made up to 17/12/04; full list of members (10 pages)
21 December 2004Return made up to 17/12/04; full list of members (10 pages)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
23 February 2004Full accounts made up to 30 April 2003 (23 pages)
23 February 2004Full accounts made up to 30 April 2003 (23 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
10 July 2003Dec mort/charge * (4 pages)
10 July 2003Dec mort/charge * (4 pages)
10 July 2003Dec mort/charge * (4 pages)
10 July 2003Dec mort/charge * (4 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 February 2003Accounts for a medium company made up to 30 April 2002 (22 pages)
10 February 2003Accounts for a medium company made up to 30 April 2002 (22 pages)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (10 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 October 2002Partic of mort/charge * (5 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
23 January 2002Accounts for a medium company made up to 30 April 2001 (21 pages)
23 January 2002Accounts for a medium company made up to 30 April 2001 (21 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
8 November 2000Accounts for a medium company made up to 30 April 2000 (22 pages)
8 November 2000Accounts for a medium company made up to 30 April 2000 (22 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 April 2000Accounts for a medium company made up to 30 April 1999 (23 pages)
28 April 2000Accounts for a medium company made up to 30 April 1999 (23 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
2 February 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
2 February 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
2 February 1999Return made up to 31/12/98; no change of members (6 pages)
16 June 1998Company name changed ductform ventilation (fife) limi ted\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed ductform ventilation (fife) limi ted\certificate issued on 17/06/98 (2 pages)
1 May 1998Memorandum and Articles of Association (7 pages)
1 May 1998Memorandum and Articles of Association (7 pages)
18 February 1998Full accounts made up to 30 April 1997 (16 pages)
18 February 1998Full accounts made up to 30 April 1997 (16 pages)
7 January 1998Return made up to 31/12/97; full list of members (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 1 poplar road woodside way glenrothes fife KY7 4AA (1 page)
13 March 1997Registered office changed on 13/03/97 from: 1 poplar road woodside way glenrothes fife KY7 4AA (1 page)
20 February 1997Full accounts made up to 30 April 1996 (17 pages)
20 February 1997Full accounts made up to 30 April 1996 (17 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
(4 pages)
19 April 1996Dec mort/charge * (4 pages)
19 April 1996Dec mort/charge * (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 August 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
9 August 1995Accounts for a medium company made up to 30 April 1995 (19 pages)
24 February 1977Company name changed\certificate issued on 24/02/77 (13 pages)
24 February 1977Company name changed\certificate issued on 24/02/77 (13 pages)