Glasgow
G2 1DY
Scotland
Director Name | Bruce Bisset |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G1 5 George Square Glasgow G2 1DY Scotland |
Director Name | Ms Teresa Carol Thomson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | G1 5 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Christopher Burgoyne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 October 2018) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | G1 5 George Square Glasgow G2 1DY Scotland |
Director Name | Frank Wilson McGlone |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2001) |
Role | Industrial Customer Marketing Director |
Correspondence Address | 1 Fontstane Crescent Monifieth Dundee Angus DD5 4JZ Scotland |
Director Name | James Strachan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | 62 Charleston Drive Dundee Angus DD2 2EZ Scotland |
Director Name | John Francis Newman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 1997) |
Role | Non Executive Director Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Compton Park Compton Chamberlayne Salisbury Wiltshire SP3 5DE |
Director Name | James McCabe |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 1993) |
Role | Non Executive Director |
Correspondence Address | 81 Denoon Terrace Dundee Angus DD2 2DG Scotland |
Director Name | Fergus William George |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(7 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 14 August 2008) |
Role | Chartered Accountant Financial Director |
Correspondence Address | 56a Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Mr Harry Dickson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 1997) |
Role | Commercial Director |
Correspondence Address | 9 Farington Street Dundee DD2 1PJ Scotland |
Secretary Name | Fergus William George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(7 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 56a Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Craig Hutchison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 August 2008) |
Role | Group Managing Director |
Correspondence Address | The Den, Tealing House Gardens Tealing Dundee Angus DD4 0QZ Scotland |
Director Name | Sir Francis Hugh Cecil Newman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 1997) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Burloes Royston Hertfordshire SG8 9NE |
Director Name | Mr Gary Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Hillside Avenue Shaw Oldham Lancashire OL2 8TP |
Secretary Name | James Gordon Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2009) |
Role | Group Accountant |
Correspondence Address | 35 Queens Road Scone Perth Perthshire PH2 6QJ Scotland |
Director Name | Cameron Bruce Robertson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Grange Road Monifieth Angus DD5 4LT Scotland |
Director Name | Richard John Mann |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4TH Scotland |
Secretary Name | Mrs Fiona Jane Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 47 Oak Loan Ballumbie Dundee Tayside DD5 3UQ Scotland |
Director Name | Mr Robert Christopher Coombes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4TH Scotland |
Website | www.ductmate.co.uk |
---|
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5k at £1 | Galloway Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,348,881 |
Cash | £1,848,331 |
Current Liabilities | £839,689 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 September 2012 | Delivered on: 13 September 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 April 1997 | Delivered on: 17 April 1997 Persons entitled: Midland Bank 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 |
11 September 1984 | Delivered on: 19 September 1984 Satisfied on: 10 September 1991 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 |
11 September 2017 | Administrator's progress report (12 pages) |
---|---|
21 July 2017 | Notice of extension of period of Administration (1 page) |
16 March 2017 | Statement of administrator's proposal (22 pages) |
8 March 2017 | Administrator's progress report (12 pages) |
1 February 2017 | Statement of administrator's deemed proposal (1 page) |
17 January 2017 | Statement of administrator's deemed proposal (1 page) |
4 November 2016 | Statement of affairs with form 2.13B(Scot) (38 pages) |
19 August 2016 | Registered office address changed from Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4th to G1 5 George Square Glasgow G2 1DY on 19 August 2016 (2 pages) |
12 August 2016 | Appointment of an administrator (10 pages) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
7 June 2016 | Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page) |
3 March 2016 | Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages) |
25 February 2016 | Full accounts made up to 31 August 2014 (14 pages) |
19 February 2016 | Registration of charge SC0788140004, created on 17 February 2016 (13 pages) |
27 November 2015 | Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Richard John Mann on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Richard John Mann on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Bruce Bisset on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Bruce Bisset on 1 November 2015 (2 pages) |
16 July 2015 | Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page) |
31 October 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
25 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (7 pages) |
4 June 2014 | Appointment of Mr Robert Christopher Coombes as a director (2 pages) |
16 April 2014 | Termination of appointment of Cameron Robertson as a director (1 page) |
14 January 2014 | Appointment of Mrs Teresa Carol Thomson as a director (2 pages) |
18 December 2013 | Termination of appointment of Fiona Milne as a secretary (1 page) |
18 December 2013 | Termination of appointment of Gary Hall as a director (1 page) |
4 September 2013 | Accounts for a small company made up to 6 March 2013 (8 pages) |
4 September 2013 | Accounts for a small company made up to 6 March 2013 (8 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 October 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
3 October 2012 | Alterations to floating charge 2 (5 pages) |
3 October 2012 | Alterations to floating charge 3 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page) |
10 August 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
20 July 2009 | Appointment terminated secretary james mathieson (1 page) |
20 July 2009 | Secretary appointed fiona jane johnston (2 pages) |
6 July 2009 | Director's change of particulars / bruce bisset / 22/06/2009 (1 page) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 July 2009 | Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page) |
26 August 2008 | Appointment terminated director fergus george (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Appointment terminated director craig hutchison (1 page) |
26 August 2008 | Director appointed james gordon mathieson (2 pages) |
26 August 2008 | Director appointed bruce bisset (2 pages) |
26 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
26 August 2008 | Auditor's resignation (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
26 August 2008 | Director appointed richard john mann (2 pages) |
26 August 2008 | Director appointed cameron bruce robertson (2 pages) |
23 August 2008 | Alterations to floating charge 2 (8 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
18 June 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
7 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
18 August 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
26 April 2005 | Resolutions
|
9 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
25 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members
|
22 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
26 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
22 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members
|
16 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
19 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
6 August 1999 | Return made up to 03/07/99; no change of members
|
15 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 July 1998 | Return made up to 03/07/98; full list of members
|
8 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
9 October 1997 | Full accounts made up to 28 February 1997 (11 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 26 milton street dundee DD3 6QS (1 page) |
28 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
17 April 1997 | Partic of mort/charge * (6 pages) |
11 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Resolutions
|
29 August 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
6 July 1996 | Return made up to 03/07/96; no change of members
|
26 June 1996 | Resolutions
|
26 June 1996 | Memorandum and Articles of Association (14 pages) |
26 June 1996 | Resolutions
|
22 January 1996 | Resolutions
|
29 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
6 July 1995 | Return made up to 03/07/95; full list of members (8 pages) |
24 May 1982 | Incorporation (35 pages) |