Company NameDuncan Rogers (Engineering) Limited
Company StatusActive
Company NumberSC090745
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Stephanie Dorothee George
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1989(4 years, 6 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllary
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NameMr Duncan Norman Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address396 Hillington Road
Nrth Cardonald Industrial Estate
Glasgow
G52 4BL
Scotland
Secretary NameMrs Stephanie Dorothee George
NationalityBritish
StatusCurrent
Appointed02 February 1995(10 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllary
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NameMr Andrew Richard Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(11 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllary
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NameIain Gordon Fraser
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 1995)
RoleWriter To The Signet
Correspondence Address20 Lynedoch Place
Edinburgh
Midlothian
EH3 7PY
Scotland
Director NameMr Duncan Henry Rogers
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 16 February 1999)
RoleFarmer And Company Director
Country of ResidenceScotland
Correspondence AddressEllary
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Director NameHarry Graham Usher
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address6 Barnton Avenue
Edinburgh
Midlothian
EH4 6AP
Scotland
Secretary NameIain Gordon Fraser
NationalityBritish
StatusResigned
Appointed15 February 1989(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address20 Lynedoch Place
Edinburgh
Midlothian
EH3 7PY
Scotland
Director NameMr Trevor Alwyn Hipkin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleSales Director
Correspondence Address2 Grant Court
Callander
Perthshire
FK17 8AD
Scotland

Contact

Websiteduncanrogers.com
Telephone0141 8826211
Telephone regionGlasgow

Location

Registered Address396 Hillington Road
Nrth Cardonald Industrial Estate
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Corven Properties LTD
75.00%
Ordinary A
4k at £1Corven Properties LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£475,254
Cash£16,475
Current Liabilities£598,073

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

29 October 2009Delivered on: 10 November 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 June 1991Delivered on: 21 June 1991
Satisfied on: 23 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 66A/b dukesway teesside industrial estate, thornaby, cleveland.
Fully Satisfied
1 September 1989Delivered on: 20 September 1989
Satisfied on: 16 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 5, 6 of block 120 hillington industrial estate glasgow.
Fully Satisfied

Filing History

11 August 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
4 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 June 2017Amended total exemption small company accounts made up to 31 October 2016 (4 pages)
16 June 2017Amended total exemption small company accounts made up to 31 October 2016 (4 pages)
10 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
10 June 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 16,000
(7 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 16,000
(7 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16,000
(7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16,000
(7 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 April 2014Director's details changed for Mr Duncan Norman Rogers on 15 March 2013 (2 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 16,000
(7 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 16,000
(7 pages)
27 April 2014Director's details changed for Mr Duncan Norman Rogers on 15 March 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Director's details changed for Duncan Norman Rogers on 14 March 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Director's details changed for Duncan Norman Rogers on 14 March 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
19 July 2012Purchase of own shares. (3 pages)
19 July 2012Purchase of own shares. (3 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 16,000
(4 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 16,000
(4 pages)
21 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2012Director's details changed for Andrew Richard Rogers on 1 March 2011 (2 pages)
4 April 2012Director's details changed for Duncan Norman Rogers on 18 September 2010 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Andrew Richard Rogers on 1 March 2011 (2 pages)
4 April 2012Director's details changed for Andrew Richard Rogers on 1 March 2011 (2 pages)
4 April 2012Director's details changed for Duncan Norman Rogers on 18 September 2010 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Andrew Richard Rogers on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Andrew Richard Rogers on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Stephanie Dorothee George on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Stephanie Dorothee George on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Duncan Norman Rogers on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Duncan Norman Rogers on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Andrew Richard Rogers on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Duncan Norman Rogers on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Stephanie Dorothee George on 1 April 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (17 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (17 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
12 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 April 2004Full accounts made up to 31 October 2003 (12 pages)
20 April 2004Full accounts made up to 31 October 2003 (12 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 August 2003Full accounts made up to 31 October 2002 (12 pages)
30 August 2003Full accounts made up to 31 October 2002 (12 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
3 July 2002Full accounts made up to 31 October 2001 (12 pages)
3 July 2002Full accounts made up to 31 October 2001 (12 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
28 November 2001Full accounts made up to 31 October 2000 (12 pages)
28 November 2001Full accounts made up to 31 October 2000 (12 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
18 April 2001Return made up to 31/03/01; full list of members (8 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2000Full accounts made up to 31 October 1999 (14 pages)
2 March 2000Full accounts made up to 31 October 1999 (14 pages)
2 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 October 1998 (9 pages)
23 February 1999Full accounts made up to 31 October 1998 (9 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
27 June 1997Company name changed duncan rogers holdings LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed duncan rogers holdings LIMITED\certificate issued on 30/06/97 (2 pages)
24 June 1997Full accounts made up to 31 October 1996 (10 pages)
24 June 1997Full accounts made up to 31 October 1996 (10 pages)
9 May 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1996Full accounts made up to 31 October 1995 (9 pages)
29 August 1996Full accounts made up to 31 October 1995 (9 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Return made up to 31/03/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 October 1995Dec mort/charge * (3 pages)
23 October 1995Dec mort/charge * (3 pages)
16 October 1995Dec mort/charge * (3 pages)
16 October 1995Dec mort/charge * (3 pages)
27 July 1995Full group accounts made up to 31 October 1994 (11 pages)
27 July 1995Full group accounts made up to 31 October 1994 (11 pages)
7 June 1995Return made up to 31/03/95; full list of members (8 pages)
7 June 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 January 1992Memorandum and Articles of Association (13 pages)
15 January 1992Memorandum and Articles of Association (13 pages)
3 August 1989Memorandum and Articles of Association (7 pages)
3 August 1989Memorandum and Articles of Association (7 pages)
27 November 1984Incorporation (18 pages)
27 November 1984Incorporation (18 pages)