Company NameDuctmate (Europe) Limited
Company StatusDissolved
Company NumberSC078814
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 months ago)
Dissolution Date31 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Gordon Mathieson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(26 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameBruce Bisset
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2008(26 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMs Teresa Carol Thomson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 31 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Christopher Burgoyne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2018)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameFrank Wilson McGlone
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2001)
RoleIndustrial Customer Marketing Director
Correspondence Address1 Fontstane Crescent
Monifieth
Dundee
Angus
DD5 4JZ
Scotland
Director NameJames Strachan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2001)
RoleManaging Director
Correspondence Address62 Charleston Drive
Dundee
Angus
DD2 2EZ
Scotland
Director NameJohn Francis Newman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 1997)
RoleNon Executive Director Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Park
Compton Chamberlayne
Salisbury
Wiltshire
SP3 5DE
Director NameJames McCabe
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 August 1993)
RoleNon Executive Director
Correspondence Address81 Denoon Terrace
Dundee
Angus
DD2 2DG
Scotland
Director NameFergus William George
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(7 years, 2 months after company formation)
Appointment Duration19 years (resigned 14 August 2008)
RoleChartered Accountant Financial Director
Correspondence Address56a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameMr Harry Dickson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 1997)
RoleCommercial Director
Correspondence Address9 Farington Street
Dundee
DD2 1PJ
Scotland
Secretary NameFergus William George
NationalityBritish
StatusResigned
Appointed09 August 1989(7 years, 2 months after company formation)
Appointment Duration12 years (resigned 03 September 2001)
RoleCompany Director
Correspondence Address56a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameCraig Hutchison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 14 August 2008)
RoleGroup Managing Director
Correspondence AddressThe Den, Tealing House Gardens
Tealing
Dundee
Angus
DD4 0QZ
Scotland
Director NameSir Francis Hugh Cecil Newman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 1997)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBurloes
Royston
Hertfordshire
SG8 9NE
Director NameMr Gary Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(19 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hillside Avenue
Shaw
Oldham
Lancashire
OL2 8TP
Secretary NameJames Gordon Mathieson
NationalityBritish
StatusResigned
Appointed03 September 2001(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2009)
RoleGroup Accountant
Correspondence Address35 Queens Road
Scone
Perth
Perthshire
PH2 6QJ
Scotland
Director NameCameron Bruce Robertson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(26 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Grange Road
Monifieth
Angus
DD5 4LT
Scotland
Director NameRichard John Mann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(26 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrol Road
Wester Gourdie Industrial Estate
Dundee
Angus
DD2 4TH
Scotland
Secretary NameMrs Fiona Jane Milne
NationalityBritish
StatusResigned
Appointed17 July 2009(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address47 Oak Loan
Ballumbie
Dundee
Tayside
DD5 3UQ
Scotland
Director NameMr Robert Christopher Coombes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(31 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArrol Road
Wester Gourdie Industrial Estate
Dundee
Angus
DD2 4TH
Scotland

Contact

Websitewww.ductmate.co.uk

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £1Galloway Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,348,881
Cash£1,848,331
Current Liabilities£839,689

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

17 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 September 2012Delivered 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 1997Delivered 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 1984Delivered 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

Filing History

11 September 2017Administrator's progress report (12 pages)
21 July 2017Notice of extension of period of Administration (1 page)
16 March 2017Statement of administrator's proposal (22 pages)
8 March 2017Administrator's progress report (12 pages)
1 February 2017Statement of administrator's deemed proposal (1 page)
17 January 2017Statement of administrator's deemed proposal (1 page)
4 November 2016Statement of affairs with form 2.13B(Scot) (38 pages)
19 August 2016Registered 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 2016Appointment of an administrator (10 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,000
(7 pages)
7 June 2016Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page)
3 March 2016Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages)
25 February 2016Full accounts made up to 31 August 2014 (14 pages)
19 February 2016Registration of charge SC0788140004, created on 17 February 2016 (13 pages)
27 November 2015Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Richard John Mann on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Richard John Mann on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Bruce Bisset on 1 November 2015 (2 pages)
27 November 2015Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Bruce Bisset on 1 November 2015 (2 pages)
16 July 2015Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(7 pages)
30 June 2015Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page)
31 October 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
25 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (7 pages)
4 June 2014Appointment of Mr Robert Christopher Coombes as a director (2 pages)
16 April 2014Termination of appointment of Cameron Robertson as a director (1 page)
14 January 2014Appointment of Mrs Teresa Carol Thomson as a director (2 pages)
18 December 2013Termination of appointment of Fiona Milne as a secretary (1 page)
18 December 2013Termination of appointment of Gary Hall as a director (1 page)
4 September 2013Accounts for a small company made up to 6 March 2013 (8 pages)
4 September 2013Accounts for a small company made up to 6 March 2013 (8 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(8 pages)
29 October 2012Accounts for a small company made up to 29 February 2012 (8 pages)
3 October 2012Alterations to floating charge 2 (5 pages)
3 October 2012Alterations to floating charge 3 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
19 October 2011Accounts for a small company made up to 28 February 2011 (8 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
6 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page)
10 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
20 July 2009Appointment terminated secretary james mathieson (1 page)
20 July 2009Secretary appointed fiona jane johnston (2 pages)
6 July 2009Director's change of particulars / bruce bisset / 22/06/2009 (1 page)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page)
26 August 2008Appointment terminated director fergus george (1 page)
26 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
26 August 2008Appointment terminated director craig hutchison (1 page)
26 August 2008Director appointed james gordon mathieson (2 pages)
26 August 2008Director appointed bruce bisset (2 pages)
26 August 2008Declaration of assistance for shares acquisition (8 pages)
26 August 2008Auditor's resignation (1 page)
26 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
26 August 2008Declaration of assistance for shares acquisition (8 pages)
26 August 2008Director appointed richard john mann (2 pages)
26 August 2008Director appointed cameron bruce robertson (2 pages)
23 August 2008Alterations to floating charge 2 (8 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
18 June 2008Accounts for a small company made up to 29 February 2008 (7 pages)
25 July 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
7 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
18 August 2005Accounts for a small company made up to 28 February 2005 (7 pages)
13 July 2005Return made up to 22/06/05; full list of members (3 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
25 June 2004Return made up to 22/06/04; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
7 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
26 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
22 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
19 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 July 2000Return made up to 03/07/00; full list of members (7 pages)
6 August 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 July 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Full accounts made up to 28 February 1998 (11 pages)
9 October 1997Full accounts made up to 28 February 1997 (11 pages)
27 August 1997Registered office changed on 27/08/97 from: 26 milton street dundee DD3 6QS (1 page)
28 July 1997Return made up to 03/07/97; no change of members (6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
17 April 1997Partic of mort/charge * (6 pages)
11 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
6 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1996Memorandum and Articles of Association (14 pages)
26 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
6 July 1995Return made up to 03/07/95; full list of members (8 pages)
24 May 1982Incorporation (35 pages)