Company NameDuotool Limited
Company StatusDissolved
Company NumberSC105334
CategoryPrivate Limited Company
Incorporation Date19 June 1987(36 years, 10 months ago)
Dissolution Date31 March 2016 (8 years ago)
Previous NameSuesale Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Alan Child
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1988(1 year, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Medways Kinharrachie
Ellon
Aberdeenshire
AB41 8PP
Scotland
Director NameWilma Jamieson Child
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1988(1 year, 5 months after company formation)
Appointment Duration27 years, 3 months (closed 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Medways Kinharrachie
Ellon
Aberdeenshire
AB41 8PP
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed08 November 2007(20 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 31 March 2016)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed14 December 1988(1 year, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websiteduotool.co.uk
Email address[email protected]
Telephone01358 724153
Telephone regionEllon

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,611,297
Gross Profit£2,140,147
Net Worth£3,599,754
Cash£383,727
Current Liabilities£363,518

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Return of final meeting of voluntary winding up (3 pages)
19 November 2013Registered office address changed from Esslemont Estate Ellon Aberdeenshire AB41 8NX on 19 November 2013 (2 pages)
19 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 November 2013Satisfaction of charge 2 in full (1 page)
6 November 2013Satisfaction of charge 1 in full (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
(5 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 10,000
(5 pages)
10 April 2013Full accounts made up to 31 July 2012 (18 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 31 July 2011 (18 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Nicholas Alan Child on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Wilma Jamieson Child on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Wilma Jamieson Child on 1 July 2011 (2 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Nicholas Alan Child on 1 July 2011 (2 pages)
31 March 2011Full accounts made up to 31 July 2010 (17 pages)
9 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 31 July 2009 (14 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
14 April 2009Full accounts made up to 31 July 2008 (14 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 July 2007 (17 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
10 August 2007Return made up to 02/07/07; no change of members (7 pages)
31 May 2007Full accounts made up to 31 July 2006 (15 pages)
28 July 2006Return made up to 02/07/06; full list of members (7 pages)
31 May 2006Full accounts made up to 31 July 2005 (17 pages)
11 July 2005Return made up to 02/07/05; full list of members (7 pages)
9 May 2005Dec mort/charge * (4 pages)
30 March 2005Full accounts made up to 31 July 2004 (15 pages)
8 July 2004Return made up to 02/07/04; full list of members (7 pages)
8 December 2003Full accounts made up to 31 July 2003 (17 pages)
30 October 2003Partic of mort/charge * (5 pages)
7 July 2003Return made up to 02/07/03; full list of members (7 pages)
5 December 2002Full accounts made up to 31 July 2002 (16 pages)
8 July 2002Return made up to 02/07/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 July 2001 (16 pages)
31 August 2001Full accounts made up to 31 July 2000 (16 pages)
5 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
7 July 2000Return made up to 02/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (18 pages)
12 August 1999Return made up to 02/07/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 July 1998 (19 pages)
29 June 1998Return made up to 02/07/98; no change of members (4 pages)
29 March 1998Full accounts made up to 31 July 1997 (17 pages)
16 September 1997Partic of mort/charge * (6 pages)
4 July 1997Return made up to 02/07/97; full list of members (4 pages)
18 February 1997Full accounts made up to 31 July 1996 (17 pages)
18 June 1996Return made up to 02/07/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 July 1995Return made up to 02/07/95; no change of members (6 pages)
31 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1987Company name changed\certificate issued on 28/07/87 (2 pages)
16 June 1987Certificate of Incorporation (1 page)